Company NameAnitek Pvt Limited
Company StatusDissolved
Company Number09082322
CategoryPrivate Limited Company
Incorporation Date11 June 2014(9 years, 9 months ago)
Dissolution Date18 December 2018 (5 years, 3 months ago)

Business Activity

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

Director

Director NameMs Ngozi Angela Ejiofor
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address31 St. Mark's Rise
London
E8 2NL

Location

Registered Address31 St. Mark's Rise
London
E8 2NL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London

Shareholders

100 at £1Angela Ejiofor
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
22 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 July 2017Micro company accounts made up to 30 June 2017 (4 pages)
21 July 2017Micro company accounts made up to 30 June 2017 (4 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
6 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Director's details changed for Ms Ngozi Angela Ejiofor on 23 June 2014 (2 pages)
31 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Director's details changed for Ms Ngozi Angela Ejiofor on 23 June 2014 (2 pages)
11 July 2014Director's details changed for Ms Angela Ejiofor on 11 July 2014 (2 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Director's details changed for Ms Angela Ejiofor on 11 July 2014 (2 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
23 June 2014Registered office address changed from 24 Milner Road Kent ME7 1RB United Kingdom on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 24 Milner Road Kent ME7 1RB United Kingdom on 23 June 2014 (1 page)
11 June 2014Incorporation (27 pages)
11 June 2014Incorporation (27 pages)