Company NameAnagenesis Commodities Ltd
Company StatusDissolved
Company Number11822858
CategoryPrivate Limited Company
Incorporation Date12 February 2019(5 years, 2 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NamesLeaseimage Limited and Leaseimage (Newcastle) Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dionysios Bouropoulos
Date of BirthMarch 1991 (Born 33 years ago)
NationalityGreek
StatusClosed
Appointed01 November 2019(8 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Drakes Courtyard 291 Kilburn High Road
London
NW6 7JR
Director NameMr Paul Joseph Fava
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed12 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hindsight 7-8 Delta Bank Road
Gateshead
NE11 9DJ

Location

Registered AddressUnit 5 Drakes Courtyard
291 Kilburn High Road
London
NW6 7JR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
13 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 January 2020Withdrawal of a person with significant control statement on 15 January 2020 (2 pages)
15 November 2019Registered office address changed from C/O Hindsight 7-8 Delta Bank Road Gateshead NE11 9DJ England to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 15 November 2019 (1 page)
14 November 2019Termination of appointment of Paul Joseph Fava as a director on 3 November 2019 (1 page)
14 November 2019Notification of Dionysios Bouropoulos as a person with significant control on 3 November 2019 (2 pages)
14 November 2019Notification of a person with significant control statement (2 pages)
14 November 2019Cessation of Paul Joseph Fava as a person with significant control on 3 November 2019 (1 page)
14 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
14 November 2019Change of details for Mr Dionysios Bouropoulos as a person with significant control on 3 November 2019 (2 pages)
5 November 2019Appointment of Mr Dionysios Bouropoulos as a director on 1 November 2019 (2 pages)
5 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-04
(3 pages)
4 September 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
10 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-07
(3 pages)
12 February 2019Incorporation
Statement of capital on 2019-02-12
  • GBP 100
(27 pages)