About

Registered Number: 06937398
Date of Incorporation: 18/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 273 Heaton Road, Newcastle Upon Tyne, Tyne & Wear, NE6 5QB

 

Based in Newcastle Upon Tyne, Tyne & Wear, Aneesa's Ltd was setup in 2009, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUKHTAR, Mohammed Vaseem 18 June 2009 - 1
AHMED, Mustanser Naseer 18 June 2009 10 June 2015 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 24 August 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 31 March 2018
DISS40 - Notice of striking-off action discontinued 03 October 2017
PSC01 - N/A 02 October 2017
CS01 - N/A 02 October 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 03 August 2016
AA - Annual Accounts 31 March 2016
DISS40 - Notice of striking-off action discontinued 10 November 2015
AR01 - Annual Return 09 November 2015
TM01 - Termination of appointment of director 09 November 2015
GAZ1 - First notification of strike-off action in London Gazette 20 October 2015
AA - Annual Accounts 30 April 2015
DISS40 - Notice of striking-off action discontinued 12 November 2014
AR01 - Annual Return 11 November 2014
GAZ1 - First notification of strike-off action in London Gazette 21 October 2014
AA - Annual Accounts 01 April 2014
DISS40 - Notice of striking-off action discontinued 26 October 2013
AR01 - Annual Return 24 October 2013
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 08 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
MG01 - Particulars of a mortgage or charge 21 July 2010
MG01 - Particulars of a mortgage or charge 03 July 2010
NEWINC - New incorporation documents 18 June 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2010 Fully Satisfied

N/A

Legal charge 30 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.