About

Registered Number: 05462421
Date of Incorporation: 24/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 4 months ago)
Registered Address: 1 Tye Green Paddock, Glemsford, Sudbury, Suffolk, CO10 7TS

 

Angel Apartments Uk Ltd was established in 2005, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. The companies directors are listed as Cole, Fiona, Cole, Martin Simon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Martin Simon 31 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
COLE, Fiona 01 June 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DS01 - Striking off application by a company 24 August 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 23 June 2014
DISS40 - Notice of striking-off action discontinued 28 September 2013
AR01 - Annual Return 26 September 2013
AP03 - Appointment of secretary 26 September 2013
TM02 - Termination of appointment of secretary 26 September 2013
AD01 - Change of registered office address 26 September 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
AA - Annual Accounts 25 February 2013
AD01 - Change of registered office address 20 June 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 01 April 2009
287 - Change in situation or address of Registered Office 04 March 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 27 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2005
287 - Change in situation or address of Registered Office 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
NEWINC - New incorporation documents 24 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.