About

Registered Number: 06125846
Date of Incorporation: 23/02/2007 (18 years and 2 months ago)
Company Status: Active
Date of Dissolution: 08/08/2017 (7 years and 8 months ago)
Registered Address: 83 Ducie Street, Manchester, M1 2JQ

 

Analytics4 Ltd was established in 2007, it has a status of "Active". We don't know the number of employees at this company. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EWERSE, Clive 23 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
EWERSE, Manuela 23 February 2007 25 November 2014 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
AA - Annual Accounts 03 July 2019
DISS40 - Notice of striking-off action discontinued 09 April 2019
PSC01 - N/A 08 April 2019
CS01 - N/A 08 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 08 May 2018
DISS40 - Notice of striking-off action discontinued 02 May 2018
GAZ1 - First notification of strike-off action in London Gazette 27 March 2018
CS01 - N/A 20 September 2017
RT01 - Application for administrative restoration to the register 20 September 2017
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 02 February 2017
DS02 - Withdrawal of striking off application by a company 21 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 April 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 24 March 2016
DS01 - Striking off application by a company 23 March 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 05 March 2015
AA01 - Change of accounting reference date 30 January 2015
AD01 - Change of registered office address 02 December 2014
TM02 - Termination of appointment of secretary 27 November 2014
AD01 - Change of registered office address 09 September 2014
AD01 - Change of registered office address 04 August 2014
AD01 - Change of registered office address 04 August 2014
AD01 - Change of registered office address 09 July 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 02 July 2014
CH01 - Change of particulars for director 02 July 2014
CH03 - Change of particulars for secretary 02 July 2014
DISS40 - Notice of striking-off action discontinued 21 June 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 05 March 2009
DISS40 - Notice of striking-off action discontinued 15 January 2009
363a - Annual Return 14 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
225 - Change of Accounting Reference Date 05 June 2008
NEWINC - New incorporation documents 23 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.