About

Registered Number: 06504220
Date of Incorporation: 14/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 10 months ago)
Registered Address: UHY HACKER YOUNG, St James Building, 79 Oxford Street, Manchester, M1 6HT

 

Anden Associates Ltd was setup in 2008, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The current directors of this organisation are Ainger, Dennis James, Ainger, Andrea Joan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINGER, Andrea Joan 14 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
AINGER, Dennis James 14 February 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 April 2018
DS01 - Striking off application by a company 03 April 2018
AA - Annual Accounts 01 March 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 17 February 2014
CH03 - Change of particulars for secretary 17 February 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 08 March 2011
AD01 - Change of registered office address 20 July 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 22 February 2010
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AD01 - Change of registered office address 24 November 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
AA - Annual Accounts 19 February 2009
225 - Change of Accounting Reference Date 19 February 2009
363a - Annual Return 16 February 2009
NEWINC - New incorporation documents 14 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.