About

Registered Number: 02501581
Date of Incorporation: 14/05/1990 (34 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 3 months ago)
Registered Address: 6th Floor 33 Holborn, London, England, EC1N 2HT,

 

Established in 1990, Anglian Straw Ltd have registered office in London, England, it's status at Companies House is "Dissolved". There are 5 directors listed for the business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERLAIN, Michael Edward N/A 14 February 1996 1
WAKEHAM, Michael George N/A 11 January 1995 1
Secretary Name Appointed Resigned Total Appointments
BANERJEE, Kamalika Ria 30 October 2017 19 February 2018 1
LUDLOW, Sharna 06 May 2016 15 November 2018 1
WARD, Karen 05 January 2016 06 May 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 11 December 2019
CS01 - N/A 16 May 2019
AP04 - Appointment of corporate secretary 03 January 2019
TM02 - Termination of appointment of secretary 15 November 2018
AA - Annual Accounts 14 November 2018
CH01 - Change of particulars for director 18 September 2018
TM02 - Termination of appointment of secretary 11 May 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 05 March 2018
AP03 - Appointment of secretary 30 October 2017
AP01 - Appointment of director 16 August 2017
CS01 - N/A 08 May 2017
CH01 - Change of particulars for director 20 February 2017
AA - Annual Accounts 10 November 2016
TM01 - Termination of appointment of director 06 October 2016
AD04 - Change of location of company records to the registered office 23 August 2016
CH03 - Change of particulars for secretary 01 June 2016
AR01 - Annual Return 09 May 2016
AP03 - Appointment of secretary 09 May 2016
TM02 - Termination of appointment of secretary 06 May 2016
AD01 - Change of registered office address 01 April 2016
AA01 - Change of accounting reference date 18 January 2016
AP03 - Appointment of secretary 12 January 2016
TM02 - Termination of appointment of secretary 01 December 2015
TM01 - Termination of appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 07 May 2015
CH01 - Change of particulars for director 09 October 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 24 October 2012
CH01 - Change of particulars for director 30 August 2012
CH01 - Change of particulars for director 30 August 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 20 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 22 May 2007
287 - Change in situation or address of Registered Office 10 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
363a - Annual Return 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
AA - Annual Accounts 27 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2005
AA - Annual Accounts 27 October 2005
363a - Annual Return 07 July 2005
353 - Register of members 01 July 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
287 - Change in situation or address of Registered Office 23 March 2005
288c - Notice of change of directors or secretaries or in their particulars 03 March 2005
RESOLUTIONS - N/A 25 January 2005
RESOLUTIONS - N/A 25 January 2005
RESOLUTIONS - N/A 25 January 2005
AA - Annual Accounts 19 January 2005
288a - Notice of appointment of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
363s - Annual Return 29 April 2004
287 - Change in situation or address of Registered Office 07 January 2004
AA - Annual Accounts 28 November 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
363s - Annual Return 19 July 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
AA - Annual Accounts 19 March 2003
287 - Change in situation or address of Registered Office 29 November 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 13 June 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 24 May 2000
287 - Change in situation or address of Registered Office 19 January 2000
AA - Annual Accounts 19 January 2000
288a - Notice of appointment of directors or secretaries 30 November 1999
363s - Annual Return 17 May 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
AA - Annual Accounts 20 January 1999
288a - Notice of appointment of directors or secretaries 17 November 1998
MEM/ARTS - N/A 19 October 1998
RESOLUTIONS - N/A 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
287 - Change in situation or address of Registered Office 06 October 1998
225 - Change of Accounting Reference Date 06 October 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 October 1998
395 - Particulars of a mortgage or charge 29 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
363s - Annual Return 26 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
AA - Annual Accounts 20 February 1998
363s - Annual Return 09 May 1997
AA - Annual Accounts 20 February 1997
288a - Notice of appointment of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288 - N/A 16 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
363s - Annual Return 17 May 1996
CERTNM - Change of name certificate 28 March 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 10 May 1995
288 - N/A 13 March 1995
AA - Annual Accounts 21 February 1995
363s - Annual Return 29 April 1994
AA - Annual Accounts 22 March 1994
288 - N/A 21 January 1994
288 - N/A 28 July 1993
363s - Annual Return 04 May 1993
RESOLUTIONS - N/A 26 April 1993
AA - Annual Accounts 28 February 1993
AA - Annual Accounts 08 July 1992
363b - Annual Return 21 June 1992
363b - Annual Return 20 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1990
288 - N/A 29 June 1990
287 - Change in situation or address of Registered Office 29 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1990
RESOLUTIONS - N/A 12 June 1990
RESOLUTIONS - N/A 12 June 1990
123 - Notice of increase in nominal capital 12 June 1990
CERTNM - Change of name certificate 24 May 1990
NEWINC - New incorporation documents 14 May 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 09 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.