About

Registered Number: 05652531
Date of Incorporation: 13/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Global House First Floor, 303 Ballards Lane, London, N12 8NP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 December 2006 Fully Satisfied

N/A

Legal mortgage 10 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.