Anexa Property Ltd was founded on 13 December 2005 and are based in London, it has a status of "Dissolved". We don't currently know the number of employees at this company. There are 4 directors listed for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORSMAN, John Jacques | 20 September 2016 | - | 1 |
MCGARRY, James Joseph | 20 September 2016 | - | 1 |
GAMBLE, Michael Roy Joseph | 20 September 2016 | 30 April 2019 | 1 |
GEORGE, Stephen Michael | 13 December 2005 | 08 October 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 03 March 2020 | |
DS01 - Striking off application by a company | 19 February 2020 | |
AA - Annual Accounts | 18 February 2020 | |
CS01 - N/A | 16 December 2019 | |
AA - Annual Accounts | 26 September 2019 | |
RESOLUTIONS - N/A | 06 September 2019 | |
AD01 - Change of registered office address | 14 June 2019 | |
PSC04 - N/A | 13 June 2019 | |
CH01 - Change of particulars for director | 13 June 2019 | |
PSC04 - N/A | 13 June 2019 | |
CH01 - Change of particulars for director | 13 June 2019 | |
CS01 - N/A | 10 May 2019 | |
TM01 - Termination of appointment of director | 10 May 2019 | |
CS01 - N/A | 12 December 2018 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 14 December 2017 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 23 September 2016 | |
AP01 - Appointment of director | 21 September 2016 | |
AP01 - Appointment of director | 21 September 2016 | |
AP01 - Appointment of director | 21 September 2016 | |
AR01 - Annual Return | 23 December 2015 | |
AA - Annual Accounts | 10 September 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 20 December 2012 | |
AA - Annual Accounts | 18 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 September 2012 | |
AR01 - Annual Return | 19 December 2011 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 22 January 2010 | |
AA - Annual Accounts | 31 October 2009 | |
288b - Notice of resignation of directors or secretaries | 12 February 2009 | |
363a - Annual Return | 23 January 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 18 July 2008 | |
AA - Annual Accounts | 17 October 2007 | |
363s - Annual Return | 21 January 2007 | |
395 - Particulars of a mortgage or charge | 23 December 2006 | |
395 - Particulars of a mortgage or charge | 11 April 2006 | |
CERTNM - Change of name certificate | 27 January 2006 | |
NEWINC - New incorporation documents | 13 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 21 December 2006 | Fully Satisfied |
N/A |
Legal mortgage | 10 April 2006 | Fully Satisfied |
N/A |