About

Registered Number: 04718645
Date of Incorporation: 01/04/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2016 (9 years and 1 month ago)
Registered Address: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Established in 2003, Ancora Development & Construction Ltd are based in Tavistock Square. Currently we aren't aware of the number of employees at the the company. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GAUDIANO, Caterina 01 March 2005 - 1
GAUDIANO, Carlo 01 May 2004 01 March 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 13 November 2015
4.68 - Liquidator's statement of receipts and payments 09 November 2015
4.68 - Liquidator's statement of receipts and payments 09 September 2015
4.68 - Liquidator's statement of receipts and payments 03 March 2015
4.68 - Liquidator's statement of receipts and payments 21 August 2014
4.68 - Liquidator's statement of receipts and payments 18 February 2014
4.68 - Liquidator's statement of receipts and payments 30 August 2013
4.68 - Liquidator's statement of receipts and payments 13 February 2013
4.68 - Liquidator's statement of receipts and payments 13 August 2012
4.68 - Liquidator's statement of receipts and payments 14 February 2012
4.68 - Liquidator's statement of receipts and payments 17 August 2011
4.68 - Liquidator's statement of receipts and payments 16 February 2011
4.68 - Liquidator's statement of receipts and payments 16 February 2011
4.68 - Liquidator's statement of receipts and payments 01 September 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 21 May 2010
AD01 - Change of registered office address 19 May 2010
4.68 - Liquidator's statement of receipts and payments 15 February 2010
RESOLUTIONS - N/A 11 February 2009
RESOLUTIONS - N/A 11 February 2009
4.20 - N/A 11 February 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 11 February 2009
395 - Particulars of a mortgage or charge 26 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
287 - Change in situation or address of Registered Office 15 January 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 04 September 2007
287 - Change in situation or address of Registered Office 18 April 2007
363a - Annual Return 31 October 2006
225 - Change of Accounting Reference Date 14 September 2006
AA - Annual Accounts 14 September 2006
395 - Particulars of a mortgage or charge 27 August 2005
395 - Particulars of a mortgage or charge 27 August 2005
363s - Annual Return 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
287 - Change in situation or address of Registered Office 17 July 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge over deposit account 25 November 2008 Outstanding

N/A

Legal charge 26 August 2005 Outstanding

N/A

Debenture 26 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.