Andira Ltd was registered on 09 January 2007 and has its registered office in Prescot, it has a status of "Dissolved". The current directors of this company are listed as Glover, Stephanie Dawn, Pennington, Neil John, Connelly, Craig at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONNELLY, Craig | 09 January 2007 | 30 November 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLOVER, Stephanie Dawn | 01 December 2007 | - | 1 |
PENNINGTON, Neil John | 09 January 2007 | 30 June 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 September 2020 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 07 December 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 19 November 2019 | |
DS01 - Striking off application by a company | 10 November 2019 | |
AA - Annual Accounts | 14 October 2019 | |
AD01 - Change of registered office address | 20 September 2019 | |
CS01 - N/A | 10 January 2019 | |
AA - Annual Accounts | 05 December 2018 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 30 October 2017 | |
CS01 - N/A | 09 February 2017 | |
AA - Annual Accounts | 02 December 2016 | |
AR01 - Annual Return | 13 January 2016 | |
AA - Annual Accounts | 14 December 2015 | |
AR01 - Annual Return | 15 January 2015 | |
AA - Annual Accounts | 08 December 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 05 December 2013 | |
AR01 - Annual Return | 21 January 2013 | |
AA - Annual Accounts | 23 September 2012 | |
AR01 - Annual Return | 09 February 2012 | |
AA - Annual Accounts | 23 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 17 May 2011 | |
AD01 - Change of registered office address | 16 May 2011 | |
AR01 - Annual Return | 16 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 May 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
AA - Annual Accounts | 08 January 2010 | |
363a - Annual Return | 09 April 2009 | |
AA - Annual Accounts | 19 September 2008 | |
363s - Annual Return | 29 August 2008 | |
288b - Notice of resignation of directors or secretaries | 29 August 2008 | |
AA - Annual Accounts | 17 July 2008 | |
287 - Change in situation or address of Registered Office | 17 June 2008 | |
288b - Notice of resignation of directors or secretaries | 18 March 2008 | |
288a - Notice of appointment of directors or secretaries | 18 March 2008 | |
225 - Change of Accounting Reference Date | 13 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 2007 | |
288a - Notice of appointment of directors or secretaries | 13 March 2007 | |
288a - Notice of appointment of directors or secretaries | 13 March 2007 | |
288b - Notice of resignation of directors or secretaries | 10 January 2007 | |
288b - Notice of resignation of directors or secretaries | 10 January 2007 | |
NEWINC - New incorporation documents | 09 January 2007 |