About

Registered Number: 03389432
Date of Incorporation: 19/06/1997 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (8 years ago)
Registered Address: 3 Hempstead Road, Hempstead, Gillingham, Kent, ME7 3SA

 

Anads Properties Ltd was registered on 19 June 1997, it has a status of "Dissolved". This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 06 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 21 January 2014
MR05 - N/A 31 October 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 27 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 21 December 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
363a - Annual Return 20 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 June 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 21 June 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 08 July 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 22 June 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 02 July 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 08 July 1998
395 - Particulars of a mortgage or charge 16 September 1997
225 - Change of Accounting Reference Date 05 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1997
288b - Notice of resignation of directors or secretaries 27 June 1997
288b - Notice of resignation of directors or secretaries 27 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
287 - Change in situation or address of Registered Office 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
NEWINC - New incorporation documents 19 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.