Juniper Drive
London
SW18 1TA
Secretary Name | Anglodan Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | Ensign House, Unit A Battersea Reach Juniper Drive London SW18 1TA |
Director Name | Mr Nicolai Heering |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 September 2010(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX |
Director Name | Anglodan Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX |
Website | ego-x.co.uk |
---|
Registered Address | Ensign House, Unit A Battersea Reach Juniper Drive London SW18 1TA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Anglodan Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2023 | Application to strike the company off the register (1 page) |
15 August 2022 | Confirmation statement made on 13 August 2022 with updates (5 pages) |
17 May 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
26 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with updates (5 pages) |
20 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
21 October 2020 | Confirmation statement made on 13 August 2020 with updates (5 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 September 2019 | Secretary's details changed for Anglodan Secretaries Ltd on 16 August 2019 (1 page) |
10 September 2019 | Director's details changed for Miss Anete Daubure on 16 August 2019 (2 pages) |
10 September 2019 | Registered 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 2019 | Confirmation statement made on 13 August 2019 with updates (5 pages) |
22 August 2019 | Registered 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 2018 | Confirmation statement made on 13 August 2018 with updates (5 pages) |
7 September 2018 | Secretary's details changed for Anglodan Secretaries Ltd on 25 July 2018 (1 page) |
6 September 2018 | Registered 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 2018 | Cessation of Anglodan Services Ltd as a person with significant control on 13 August 2018 (1 page) |
6 September 2018 | Notification of Mp Corporate and Trust Services Limited as a person with significant control on 13 August 2018 (2 pages) |
15 August 2018 | Appointment of Miss Anete Daubure as a director on 25 July 2018 (2 pages) |
15 August 2018 | Termination of appointment of Nicolai Heering as a director on 25 July 2018 (1 page) |
15 August 2018 | Registered 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 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2018 | Withdraw the company strike off application (1 page) |
20 July 2018 | Application to strike the company off the register (3 pages) |
10 July 2018 | Confirmation statement made on 7 July 2018 with updates (5 pages) |
19 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (1 page) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (1 page) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
30 September 2010 | Termination of appointment of Anglodan Directors Ltd as a director (1 page) |
30 September 2010 | Appointment of Mr Nicolai Heering as a director (2 pages) |
30 September 2010 | Appointment of Mr Nicolai Heering as a director (2 pages) |
30 September 2010 | Termination of appointment of Anglodan Directors Ltd as a director (1 page) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Secretary's details changed for Anglodan Secretaries Ltd on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Anglodan Directors Ltd on 1 October 2009 (2 pages) |
8 July 2010 | Secretary's details changed for Anglodan Secretaries Ltd on 1 October 2009 (2 pages) |
8 July 2010 | Secretary's details changed for Anglodan Secretaries Ltd on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Anglodan Directors Ltd on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Anglodan Directors Ltd on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 31 cannon wharf business centre 35 evelyn street london SE8 5RT (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 31 cannon wharf business centre 35 evelyn street london SE8 5RT (1 page) |
8 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
8 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
24 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
10 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
8 February 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
12 July 2005 | Return made up to 07/07/05; full list of members
|
12 July 2005 | Return made up to 07/07/05; full list of members
|
23 July 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
23 July 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
7 July 2004 | Incorporation (17 pages) |
7 July 2004 | Incorporation (17 pages) |