About

Registered Number: 04772949
Date of Incorporation: 21/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2015 (8 years and 6 months ago)
Registered Address: King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB

 

Having been setup in 2003, Anglian Sports Nutrition Ltd are based in Norwich in Norfolk. We don't know the number of employees at the organisation. Anglian Sports Nutrition Ltd has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOPER, Albert 01 April 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 08 July 2015
AD01 - Change of registered office address 23 October 2014
RESOLUTIONS - N/A 22 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 October 2014
4.20 - N/A 22 October 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 31 May 2012
AD01 - Change of registered office address 30 November 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
AA - Annual Accounts 13 July 2007
363a - Annual Return 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 08 June 2005
AAMD - Amended Accounts 31 October 2004
MISC - Miscellaneous document 08 October 2004
MISC - Miscellaneous document 08 October 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 30 June 2004
225 - Change of Accounting Reference Date 04 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.