Company NameAnteros Training Limited
Company StatusDissolved
Company Number08406321
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NameMIKE Lousada Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Michael John Lousada
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(same day as company formation)
RoleTherapist
Country of ResidenceEngland
Correspondence AddressFlat 2 16 Upper Park Road
London
NW3 2UP
Secretary NameMichael Lousada
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 16 Upper Park Road
London
NW3 2UP
Secretary NameMs Ute Demontis
StatusResigned
Appointed01 January 2014(10 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 2015)
RoleCompany Director
Correspondence Address14 Taunton Drive
London
N2 8JD

Location

Registered AddressFlat 2 16 Upper Park Road
London
Middlesex
NW3 2UP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Shareholders

1 at £1Michael Lousada & Ute Demontis
100.00%
Ordinary

Financials

Year2014
Net Worth£15,888
Current Liabilities£3,745

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
29 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
29 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
20 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1
(3 pages)
20 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1
(3 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
5 March 2015Termination of appointment of Ute Demontis as a secretary on 4 March 2015 (1 page)
5 March 2015Termination of appointment of Ute Demontis as a secretary on 4 March 2015 (1 page)
5 March 2015Termination of appointment of Ute Demontis as a secretary on 4 March 2015 (1 page)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
14 May 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
14 May 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
4 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Appointment of Ms Ute Demontis as a secretary (2 pages)
4 March 2014Appointment of Ms Ute Demontis as a secretary (2 pages)
4 March 2014Termination of appointment of Michael Lousada as a secretary (1 page)
4 March 2014Termination of appointment of Michael Lousada as a secretary (1 page)
28 June 2013Change of name notice (2 pages)
28 June 2013Change of name notice (2 pages)
28 June 2013Company name changed mike lousada LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-21
(2 pages)
28 June 2013Company name changed mike lousada LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-21
(2 pages)
18 February 2013Incorporation (21 pages)
18 February 2013Incorporation (21 pages)