About

Registered Number: 07248531
Date of Incorporation: 10/05/2010 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/08/2019 (5 years and 8 months ago)
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

Ancoa Software Ltd was founded on 10 May 2010 and has its registered office in London, it's status is listed as "Dissolved". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COBBEN, Hans 16 August 2012 - 1
HENDRICKX, Stefan 10 May 2010 - 1
LOUTH, Andrew James 10 May 2010 - 1
BUYSSE & PARTNERS INVEST BVBA 12 June 2014 - 1
SMARTFIN CAPITAL NV 06 August 2015 - 1
BRUSSICH, Joris 16 September 2015 30 September 2018 1
DIERCKX, Stefan 16 August 2012 12 June 2014 1
MINOS CAPITAL NV 12 June 2014 06 August 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 August 2019
LIQ14 - N/A 10 May 2019
TM01 - Termination of appointment of director 24 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 February 2018
AM22 - N/A 13 February 2018
AM10 - N/A 11 December 2017
AM02 - N/A 27 July 2017
AM07 - N/A 28 June 2017
TM02 - Termination of appointment of secretary 12 June 2017
AM03 - N/A 07 June 2017
AD01 - Change of registered office address 31 May 2017
AM01 - N/A 25 May 2017
SH01 - Return of Allotment of shares 25 October 2016
SH08 - Notice of name or other designation of class of shares 14 October 2016
RESOLUTIONS - N/A 09 October 2016
MA - Memorandum and Articles 09 October 2016
AA - Annual Accounts 30 September 2016
AA01 - Change of accounting reference date 20 September 2016
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 26 January 2016
AP01 - Appointment of director 12 October 2015
RESOLUTIONS - N/A 02 October 2015
SH01 - Return of Allotment of shares 02 October 2015
AP02 - Appointment of corporate director 10 September 2015
TM01 - Termination of appointment of director 21 August 2015
RESOLUTIONS - N/A 14 August 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 27 February 2015
RESOLUTIONS - N/A 04 November 2014
AP02 - Appointment of corporate director 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
AP02 - Appointment of corporate director 04 August 2014
RESOLUTIONS - N/A 30 June 2014
AR01 - Annual Return 11 June 2014
CERTNM - Change of name certificate 05 February 2014
CONNOT - N/A 05 February 2014
RESOLUTIONS - N/A 29 October 2013
SH01 - Return of Allotment of shares 29 October 2013
AA - Annual Accounts 26 September 2013
AA01 - Change of accounting reference date 24 July 2013
SH01 - Return of Allotment of shares 21 June 2013
RP04 - N/A 11 June 2013
AR01 - Annual Return 30 May 2013
AP04 - Appointment of corporate secretary 18 September 2012
AD01 - Change of registered office address 18 September 2012
AP01 - Appointment of director 12 September 2012
AP01 - Appointment of director 12 September 2012
SH01 - Return of Allotment of shares 31 August 2012
RESOLUTIONS - N/A 31 August 2012
MEM/ARTS - N/A 31 August 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 20 May 2012
CH01 - Change of particulars for director 20 May 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 23 May 2011
NEWINC - New incorporation documents 10 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.