About

Registered Number: 03410278
Date of Incorporation: 28/07/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/05/2019 (4 years and 11 months ago)
Registered Address: 47-49 Green Lane, Northwood, Middlesex, HA6 3AE

 

Based in Middlesex, Anand Associates Ltd was founded on 28 July 1997, it has a status of "Dissolved". There are 2 directors listed as Anand, Baljit Kaur, Anand, Bhupinder Singh for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANAND, Bhupinder Singh 28 July 1997 - 1
Secretary Name Appointed Resigned Total Appointments
ANAND, Baljit Kaur 28 July 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 May 2019
LIQ14 - N/A 11 February 2019
NDISC - N/A 14 August 2018
RESOLUTIONS - N/A 07 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2018
AD01 - Change of registered office address 25 July 2018
LIQ02 - N/A 20 July 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 31 July 2017
AA - Annual Accounts 05 July 2016
CS01 - N/A 05 July 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 22 August 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 08 October 2013
AR01 - Annual Return 20 October 2012
AA - Annual Accounts 20 October 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 13 August 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 06 October 2009
AR01 - Annual Return 06 October 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
287 - Change in situation or address of Registered Office 24 February 2009
363s - Annual Return 12 February 2009
395 - Particulars of a mortgage or charge 06 December 2008
AA - Annual Accounts 18 August 2007
363s - Annual Return 24 October 2006
363s - Annual Return 24 October 2006
363s - Annual Return 24 October 2006
AA - Annual Accounts 15 September 2006
AA - Annual Accounts 23 September 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 18 December 2002
363s - Annual Return 18 December 2002
287 - Change in situation or address of Registered Office 17 December 2002
288c - Notice of change of directors or secretaries or in their particulars 17 December 2002
288c - Notice of change of directors or secretaries or in their particulars 17 December 2002
395 - Particulars of a mortgage or charge 19 November 2002
AA - Annual Accounts 13 November 2002
AA - Annual Accounts 23 July 2001
363s - Annual Return 04 October 2000
363s - Annual Return 04 October 2000
AA - Annual Accounts 04 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2000
AA - Annual Accounts 27 May 1999
225 - Change of Accounting Reference Date 30 October 1998
363s - Annual Return 30 September 1998
395 - Particulars of a mortgage or charge 04 August 1998
287 - Change in situation or address of Registered Office 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
NEWINC - New incorporation documents 28 July 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 December 2008 Outstanding

N/A

Deed of deposit 11 November 2002 Outstanding

N/A

Debenture 29 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.