About

Registered Number: 06045681
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside, L34 3LG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.