About

Registered Number: 03300366
Date of Incorporation: 09/01/1997 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (9 years and 6 months ago)
Registered Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Charge over deposits 23 August 2010 Outstanding

N/A

Legal mortgage 04 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.