Company NameAnglodan Enterprises Ltd
Company StatusDissolved
Company Number05173530
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 10 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Anete Daubure
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityLatvian
StatusClosed
Appointed25 July 2018(14 years after company formation)
Appointment Duration4 years, 8 months (closed 04 April 2023)
RoleCorporate Executive
Country of ResidenceEngland
Correspondence AddressEnsign House, Unit A Battersea Reach
Juniper Drive
London
SW18 1TA
Secretary NameAnglodan Secretaries Ltd (Corporation)
StatusClosed
Appointed07 July 2004(same day as company formation)
Correspondence AddressEnsign House, Unit A Battersea Reach
Juniper Drive
London
SW18 1TA
Director NameMr Nicolai Heering
Date of BirthMay 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed30 September 2010(6 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bell Gardens
Haddenham
Ely
Cambridgeshire
CB6 3TX
Director NameAnglodan Directors Ltd (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address75 Bell Gardens
Haddenham
Ely
Cambridgeshire
CB6 3TX

Contact

Websiteego-x.co.uk

Location

Registered AddressEnsign House, Unit A Battersea Reach
Juniper Drive
London
SW18 1TA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Anglodan Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
6 January 2023Application to strike the company off the register (1 page)
15 August 2022Confirmation statement made on 13 August 2022 with updates (5 pages)
17 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
26 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
13 August 2021Confirmation statement made on 13 August 2021 with updates (5 pages)
20 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 October 2020Confirmation statement made on 13 August 2020 with updates (5 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 September 2019Secretary's details changed for Anglodan Secretaries Ltd on 16 August 2019 (1 page)
10 September 2019Director's details changed for Miss Anete Daubure on 16 August 2019 (2 pages)
10 September 2019Registered office address changed from Ensign House Battersea Reach Juniper Drive London SW18 1TA United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 10 September 2019 (1 page)
22 August 2019Confirmation statement made on 13 August 2019 with updates (5 pages)
22 August 2019Registered office address changed from 2a St George Wharf London SW8 2LE United Kingdom to Ensign House Battersea Reach Juniper Drive London SW18 1TA on 22 August 2019 (1 page)
8 September 2018Confirmation statement made on 13 August 2018 with updates (5 pages)
7 September 2018Secretary's details changed for Anglodan Secretaries Ltd on 25 July 2018 (1 page)
6 September 2018Registered office address changed from 2a St George Wharf London SW8 2LE United Kingdom to 2a St George Wharf London SW8 2LE on 6 September 2018 (1 page)
6 September 2018Cessation of Anglodan Services Ltd as a person with significant control on 13 August 2018 (1 page)
6 September 2018Notification of Mp Corporate and Trust Services Limited as a person with significant control on 13 August 2018 (2 pages)
15 August 2018Appointment of Miss Anete Daubure as a director on 25 July 2018 (2 pages)
15 August 2018Termination of appointment of Nicolai Heering as a director on 25 July 2018 (1 page)
15 August 2018Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX to 2a St George Wharf London SW8 2LE on 15 August 2018 (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
27 July 2018Withdraw the company strike off application (1 page)
20 July 2018Application to strike the company off the register (3 pages)
10 July 2018Confirmation statement made on 7 July 2018 with updates (5 pages)
19 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (1 page)
15 May 2017Total exemption full accounts made up to 31 December 2016 (1 page)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
30 September 2010Termination of appointment of Anglodan Directors Ltd as a director (1 page)
30 September 2010Appointment of Mr Nicolai Heering as a director (2 pages)
30 September 2010Appointment of Mr Nicolai Heering as a director (2 pages)
30 September 2010Termination of appointment of Anglodan Directors Ltd as a director (1 page)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Anglodan Secretaries Ltd on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Anglodan Directors Ltd on 1 October 2009 (2 pages)
8 July 2010Secretary's details changed for Anglodan Secretaries Ltd on 1 October 2009 (2 pages)
8 July 2010Secretary's details changed for Anglodan Secretaries Ltd on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Anglodan Directors Ltd on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Anglodan Directors Ltd on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 September 2009Registered office changed on 10/09/2009 from 31 cannon wharf business centre 35 evelyn street london SE8 5RT (1 page)
10 September 2009Registered office changed on 10/09/2009 from 31 cannon wharf business centre 35 evelyn street london SE8 5RT (1 page)
8 July 2009Return made up to 07/07/09; full list of members (3 pages)
8 July 2009Return made up to 07/07/09; full list of members (3 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
8 July 2008Return made up to 07/07/08; full list of members (3 pages)
8 July 2008Return made up to 07/07/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
24 July 2007Return made up to 07/07/07; full list of members (2 pages)
24 July 2007Return made up to 07/07/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 January 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 July 2006Return made up to 07/07/06; full list of members (2 pages)
10 July 2006Return made up to 07/07/06; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
8 February 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
14 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2005Return made up to 07/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
12 July 2005Return made up to 07/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
23 July 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
23 July 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
7 July 2004Incorporation (17 pages)
7 July 2004Incorporation (17 pages)