Company NameAnnix Associates UK Ltd
Company StatusDissolved
Company Number06210754
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)
Dissolution Date10 May 2011 (12 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Amit Alok
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address37 Hawthorne Avenue
Harrow
Middlesex
HA3 8AG
Director NameLatika Alok
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleHr Specialist
Correspondence Address37 Hawthorne Avenue
Harrow
Middlesex
HA3 8AG
Secretary NameMr Amit Alok
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hawthorne Avenue
Harrow
Middlesex
HA3 8AG
Director NameDr Chandra Prabha Mathur
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 10 May 2011)
RoleDoctor
Country of ResidenceEngland
Correspondence Address37 Hawthorne Avenue
Harrow
Middlesex
HA3 8AG

Location

Registered Address37 Hawthorne Avenue
Harrow
Middlesex
HA3 8AG
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
10 January 2011Application to strike the company off the register (3 pages)
10 January 2011Application to strike the company off the register (3 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 1,000
(5 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 1,000
(5 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
17 April 2009Return made up to 12/04/09; full list of members (4 pages)
17 April 2009Return made up to 12/04/09; full list of members (4 pages)
6 April 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
6 April 2009Accounts made up to 30 April 2008 (1 page)
13 August 2008Return made up to 12/04/08; full list of members (4 pages)
13 August 2008Return made up to 12/04/08; full list of members (4 pages)
28 July 2008Director appointed mrs chandra prabha mathur (1 page)
28 July 2008Director appointed mrs chandra prabha mathur (1 page)
12 April 2007Incorporation (13 pages)
12 April 2007Incorporation (13 pages)