About

Registered Number: 06411120
Date of Incorporation: 29/10/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (7 years ago)
Registered Address: 8 Denmark Road, South Norwood, London, SE25 5QN,

 

Established in 2007, Anglolat Estate Agents Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". Anglolat Holdings (Cayman) Limited, Bowring, Peter Jeremy, Stefan, Calin Ioan are listed as the directors of the organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEFAN, Calin Ioan 15 January 2009 25 May 2009 1
Secretary Name Appointed Resigned Total Appointments
ANGLOLAT HOLDINGS (CAYMAN) LIMITED 20 December 2012 - 1
BOWRING, Peter Jeremy 11 March 2010 01 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 10 March 2017
TM01 - Termination of appointment of director 28 February 2017
CS01 - N/A 23 February 2017
CH04 - Change of particulars for corporate secretary 06 December 2016
CH01 - Change of particulars for director 23 September 2016
AD01 - Change of registered office address 23 September 2016
AD01 - Change of registered office address 10 August 2016
AA - Annual Accounts 29 July 2016
AD01 - Change of registered office address 01 May 2016
AR01 - Annual Return 09 April 2016
AD01 - Change of registered office address 07 December 2015
TM01 - Termination of appointment of director 26 October 2015
TM01 - Termination of appointment of director 02 October 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 25 March 2014
CERTNM - Change of name certificate 28 January 2014
AP01 - Appointment of director 23 December 2013
AP01 - Appointment of director 13 December 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 23 February 2013
CH01 - Change of particulars for director 23 February 2013
AP04 - Appointment of corporate secretary 23 February 2013
AP01 - Appointment of director 11 December 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 13 March 2012
AD01 - Change of registered office address 11 March 2012
CERTNM - Change of name certificate 08 March 2012
TM01 - Termination of appointment of director 08 March 2012
TM02 - Termination of appointment of secretary 08 March 2012
AR01 - Annual Return 26 January 2012
AD01 - Change of registered office address 26 January 2012
CH01 - Change of particulars for director 12 October 2011
CH01 - Change of particulars for director 12 October 2011
AD01 - Change of registered office address 12 October 2011
AD01 - Change of registered office address 12 October 2011
AA - Annual Accounts 29 July 2011
DISS40 - Notice of striking-off action discontinued 15 March 2011
AR01 - Annual Return 14 March 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 11 March 2011
AD01 - Change of registered office address 11 March 2011
AD01 - Change of registered office address 11 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AA - Annual Accounts 05 July 2010
AP03 - Appointment of secretary 11 March 2010
AP01 - Appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
AR01 - Annual Return 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
TM02 - Termination of appointment of secretary 11 November 2009
TM01 - Termination of appointment of director 11 November 2009
TM01 - Termination of appointment of director 11 November 2009
AA - Annual Accounts 12 August 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
363a - Annual Return 10 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 December 2008
353 - Register of members 10 December 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
NEWINC - New incorporation documents 29 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.