About

Registered Number: 04981632
Date of Incorporation: 02/12/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 6 months ago)
Registered Address: Baltic House, 4 & 5 Baltic Street East, London, EC1Y 0UJ,

 

Founded in 2003, Anantha Ltd has its registered office in London, it's status is listed as "Dissolved". We don't know the number of employees at Anantha Ltd. The current directors of this business are listed as Aitha, Sridevi, Viatla, Madhuri, Sangani, Piyush, Somaiya, Rachana, Viatla, Madhuri, Viatla, Ramachandra Rao.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANGANI, Piyush 10 December 2012 28 March 2013 1
SOMAIYA, Rachana 10 December 2012 07 February 2013 1
VIATLA, Madhuri 21 December 2005 21 December 2005 1
VIATLA, Ramachandra Rao 02 December 2003 21 December 2005 1
Secretary Name Appointed Resigned Total Appointments
AITHA, Sridevi 01 December 2009 19 May 2017 1
VIATLA, Madhuri 21 December 2005 30 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2018
LIQ14 - N/A 20 August 2018
LIQ02 - N/A 06 November 2017
RESOLUTIONS - N/A 19 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 19 October 2017
AD01 - Change of registered office address 18 July 2017
TM01 - Termination of appointment of director 04 June 2017
AD01 - Change of registered office address 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
TM02 - Termination of appointment of secretary 01 June 2017
CH03 - Change of particulars for secretary 05 April 2017
CH01 - Change of particulars for director 05 April 2017
CH01 - Change of particulars for director 05 April 2017
AD01 - Change of registered office address 19 February 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 02 December 2015
CH01 - Change of particulars for director 02 December 2015
CH03 - Change of particulars for secretary 02 December 2015
AA - Annual Accounts 14 August 2015
AP01 - Appointment of director 22 January 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 29 August 2013
TM01 - Termination of appointment of director 28 March 2013
TM01 - Termination of appointment of director 08 February 2013
CH01 - Change of particulars for director 24 January 2013
AP01 - Appointment of director 24 January 2013
AP01 - Appointment of director 24 January 2013
AR01 - Annual Return 16 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2013
MG01 - Particulars of a mortgage or charge 03 August 2012
AD01 - Change of registered office address 25 July 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 20 July 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
AD01 - Change of registered office address 03 April 2011
AR01 - Annual Return 07 December 2010
TM02 - Termination of appointment of secretary 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
AD01 - Change of registered office address 19 May 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 08 December 2009
AD01 - Change of registered office address 07 December 2009
AP03 - Appointment of secretary 07 December 2009
AP01 - Appointment of director 07 December 2009
AA01 - Change of accounting reference date 28 November 2009
225 - Change of Accounting Reference Date 09 July 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 15 December 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 25 August 2005
225 - Change of Accounting Reference Date 21 April 2005
363s - Annual Return 07 February 2005
287 - Change in situation or address of Registered Office 23 November 2004
225 - Change of Accounting Reference Date 11 October 2004
287 - Change in situation or address of Registered Office 15 March 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 July 2012 Outstanding

N/A

Rent deposit deed 31 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.