Andertons
London
SE6 1RG
Director Name | Mr Eugenijus Vaivada |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 09 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6HN |
Director Name | Ms Edita Mauragaite |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 01 August 2017(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Bank Street London E14 5NR |
Secretary Name | Ms Dagne Armonaite |
---|---|
Status | Resigned |
Appointed | 01 August 2017(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 February 2018) |
Role | Company Director |
Correspondence Address | 29th Floor One Canada Square London E14 5DY |
Secretary Name | Mrs Reda Bubniene |
---|---|
Status | Resigned |
Appointed | 17 February 2018(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | 29th Floor One Canada Square London E14 5DY |
Registered Address | 179 Torridon Road Andertons London SE6 1RG |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Catford South |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
6 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
21 January 2022 | Confirmation statement made on 6 December 2021 with updates (4 pages) |
7 July 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
12 February 2021 | Notification of Juned Ali as a person with significant control on 12 February 2021 (2 pages) |
5 February 2021 | Cessation of Edita Mauragaite as a person with significant control on 4 December 2020 (1 page) |
5 February 2021 | Confirmation statement made on 6 December 2020 with updates (5 pages) |
5 February 2021 | Registered office address changed from 40 Bank Street London E14 5NR England to 179 Torridon Road Andertons London SE6 1RG on 5 February 2021 (1 page) |
13 November 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
19 June 2020 | Termination of appointment of Edita Mauragaite as a director on 19 June 2020 (1 page) |
13 December 2019 | Confirmation statement made on 6 December 2019 with updates (5 pages) |
11 September 2019 | Appointment of Mr Juned Ali as a director on 2 September 2019 (2 pages) |
11 September 2019 | Elect to keep the directors' residential address register information on the public register (1 page) |
10 September 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
10 September 2019 | Registered office address changed from 40 Bank Street London E14 5NR England to 40 Bank Street London E14 5NR on 10 September 2019 (1 page) |
3 September 2019 | Registered office address changed from 29th Floor One Canada Square London E14 5DY England to 40 Bank Street London E14 5NR on 3 September 2019 (1 page) |
29 August 2019 | Statement of capital following an allotment of shares on 29 August 2019
|
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2019 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2018 | Termination of appointment of Reda Bubniene as a secretary on 31 May 2018 (1 page) |
15 May 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
16 March 2018 | Appointment of Mrs Reda Bubniene as a secretary on 17 February 2018 (2 pages) |
12 March 2018 | Termination of appointment of Dagne Armonaite as a secretary on 16 February 2018 (1 page) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
7 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
7 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
3 August 2017 | Cessation of Eugenijus Vaivada as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Appointment of Ms Edita Mauragaite as a director on 1 August 2017 (2 pages) |
3 August 2017 | Cessation of Eugenijus Vaivada as a person with significant control on 31 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Eugenijus Vaivada as a director on 31 July 2017 (1 page) |
3 August 2017 | Appointment of Ms Dagne Armonaite as a secretary on 1 August 2017 (2 pages) |
3 August 2017 | Registered office address changed from 43-45 Portman Square London W1H 6HN England to 29th Floor One Canada Square London E14 5DY on 3 August 2017 (1 page) |
3 August 2017 | Appointment of Ms Edita Mauragaite as a director on 1 August 2017 (2 pages) |
3 August 2017 | Termination of appointment of Eugenijus Vaivada as a director on 31 July 2017 (1 page) |
3 August 2017 | Notification of Edita Mauragaite as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Appointment of Ms Dagne Armonaite as a secretary on 1 August 2017 (2 pages) |
3 August 2017 | Notification of Edita Mauragaite as a person with significant control on 1 August 2017 (2 pages) |
3 August 2017 | Registered office address changed from 43-45 Portman Square London W1H 6HN England to 29th Floor One Canada Square London E14 5DY on 3 August 2017 (1 page) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2017 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2015 | Incorporation Statement of capital on 2015-11-09
|
9 November 2015 | Incorporation Statement of capital on 2015-11-09
|