About

Registered Number: 04698446
Date of Incorporation: 14/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: 3rd Floor, 24 Chiswell Street, London, EC1Y 4YX

 

Established in 2003, Acanchi Ltd have registered office in London, it's status is listed as "Dissolved". Mccarthy, Fenella, Waple, Gary are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAPLE, Gary 31 May 2006 14 March 2013 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Fenella 22 December 2004 31 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 12 May 2015
DISS40 - Notice of striking-off action discontinued 01 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 26 March 2014
AR01 - Annual Return 12 April 2013
TM02 - Termination of appointment of secretary 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
MG01 - Particulars of a mortgage or charge 19 January 2013
AA - Annual Accounts 18 December 2012
AA01 - Change of accounting reference date 13 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
CH01 - Change of particulars for director 31 March 2010
395 - Particulars of a mortgage or charge 14 May 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 27 March 2009
225 - Change of Accounting Reference Date 06 March 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 16 April 2007
AA - Annual Accounts 23 January 2007
287 - Change in situation or address of Registered Office 22 November 2006
287 - Change in situation or address of Registered Office 02 November 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
395 - Particulars of a mortgage or charge 19 July 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 14 January 2005
225 - Change of Accounting Reference Date 14 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
RESOLUTIONS - N/A 16 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2004
123 - Notice of increase in nominal capital 16 December 2004
363s - Annual Return 20 April 2004
395 - Particulars of a mortgage or charge 01 July 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
287 - Change in situation or address of Registered Office 08 May 2003
287 - Change in situation or address of Registered Office 06 May 2003
CERTNM - Change of name certificate 23 April 2003
NEWINC - New incorporation documents 14 March 2003

Mortgages & Charges

Description Date Status Charge by
Lease 15 January 2013 Outstanding

N/A

Lease 29 April 2009 Outstanding

N/A

Lease 05 July 2006 Outstanding

N/A

A lease 25 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.