Having been setup in 1997, Anderly Enterprises Ltd has its registered office in Milton Keynes, it's status at Companies House is "Dissolved". There are 2 directors listed for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Monica Mary | 17 January 1997 | 02 June 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALELKA, Emilia Roma | 26 June 2003 | 26 June 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 September 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 15 June 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 May 2015 | |
LIQ MISC OC - N/A | 01 May 2015 | |
4.40 - N/A | 01 May 2015 | |
AD01 - Change of registered office address | 17 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 29 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 12 August 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 June 2014 | |
4.40 - N/A | 13 June 2014 | |
3.6 - Abstract of receipt and payments in receivership | 12 February 2014 | |
RM02 - N/A | 12 February 2014 | |
LIQ MISC OC - N/A | 05 September 2013 | |
4.40 - N/A | 05 September 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 September 2013 | |
AD01 - Change of registered office address | 13 June 2012 | |
RESOLUTIONS - N/A | 12 June 2012 | |
4.20 - N/A | 12 June 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 June 2012 | |
LQ01 - Notice of appointment of receiver or manager | 15 May 2012 | |
AR01 - Annual Return | 23 January 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 28 February 2011 | |
AA - Annual Accounts | 09 September 2010 | |
MG01 - Particulars of a mortgage or charge | 24 August 2010 | |
AR01 - Annual Return | 11 January 2010 | |
AA - Annual Accounts | 17 December 2009 | |
288b - Notice of resignation of directors or secretaries | 29 July 2009 | |
363a - Annual Return | 11 February 2009 | |
AA - Annual Accounts | 22 September 2008 | |
287 - Change in situation or address of Registered Office | 16 July 2008 | |
363a - Annual Return | 11 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2008 | |
AA - Annual Accounts | 21 December 2007 | |
363s - Annual Return | 11 May 2007 | |
AA - Annual Accounts | 01 March 2007 | |
363s - Annual Return | 03 February 2006 | |
AA - Annual Accounts | 20 January 2006 | |
AA - Annual Accounts | 05 September 2005 | |
363s - Annual Return | 03 March 2005 | |
AA - Annual Accounts | 01 April 2004 | |
363s - Annual Return | 12 February 2004 | |
288b - Notice of resignation of directors or secretaries | 08 October 2003 | |
288b - Notice of resignation of directors or secretaries | 08 October 2003 | |
288a - Notice of appointment of directors or secretaries | 08 October 2003 | |
288a - Notice of appointment of directors or secretaries | 08 October 2003 | |
288a - Notice of appointment of directors or secretaries | 07 August 2003 | |
288b - Notice of resignation of directors or secretaries | 07 August 2003 | |
395 - Particulars of a mortgage or charge | 23 July 2003 | |
AA - Annual Accounts | 18 March 2003 | |
363s - Annual Return | 09 February 2003 | |
AA - Annual Accounts | 05 February 2002 | |
363s - Annual Return | 02 February 2002 | |
AA - Annual Accounts | 06 February 2001 | |
363s - Annual Return | 29 January 2001 | |
363s - Annual Return | 06 March 2000 | |
AA - Annual Accounts | 02 February 2000 | |
AA - Annual Accounts | 21 September 1999 | |
363s - Annual Return | 19 February 1999 | |
363s - Annual Return | 04 June 1998 | |
225 - Change of Accounting Reference Date | 19 March 1998 | |
RESOLUTIONS - N/A | 04 February 1997 | |
288b - Notice of resignation of directors or secretaries | 04 February 1997 | |
288b - Notice of resignation of directors or secretaries | 04 February 1997 | |
288a - Notice of appointment of directors or secretaries | 04 February 1997 | |
288a - Notice of appointment of directors or secretaries | 04 February 1997 | |
287 - Change in situation or address of Registered Office | 04 February 1997 | |
NEWINC - New incorporation documents | 09 January 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over deposits | 23 August 2010 | Outstanding |
N/A |
Legal mortgage | 04 July 2003 | Outstanding |
N/A |