About

Registered Number: 06005424
Date of Incorporation: 21/11/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (6 years and 9 months ago)
Registered Address: Ancells Business Park, Harvest Crescent, Fleet, Hampshire, GU51 2UZ

 

Anite Financial Management Ltd was founded on 21 November 2006 with its registered office in Fleet in Hampshire, it has a status of "Dissolved". We don't currently know the number of employees at this company. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AMOS, Richard John 28 February 2010 09 December 2013 1
BASS, Neil Anthony 09 December 2013 31 March 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 June 2017
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 14 February 2017
AUD - Auditor's letter of resignation 09 February 2017
CS01 - N/A 23 November 2016
MR04 - N/A 31 October 2016
MR04 - N/A 31 October 2016
MR04 - N/A 31 October 2016
MR04 - N/A 31 October 2016
MR04 - N/A 31 October 2016
MR04 - N/A 31 October 2016
MR04 - N/A 31 October 2016
TM01 - Termination of appointment of director 11 April 2016
TM02 - Termination of appointment of secretary 11 April 2016
RESOLUTIONS - N/A 22 March 2016
AA01 - Change of accounting reference date 14 January 2016
AR01 - Annual Return 04 December 2015
RESOLUTIONS - N/A 27 November 2015
RP04 - N/A 16 November 2015
AA - Annual Accounts 23 October 2015
RESOLUTIONS - N/A 21 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 October 2015
SH19 - Statement of capital 21 October 2015
CAP-SS - N/A 21 October 2015
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
AR01 - Annual Return 04 December 2014
SH01 - Return of Allotment of shares 09 October 2014
AA - Annual Accounts 22 September 2014
AD01 - Change of registered office address 01 April 2014
AR01 - Annual Return 19 December 2013
AP03 - Appointment of secretary 10 December 2013
TM02 - Termination of appointment of secretary 10 December 2013
MR01 - N/A 30 October 2013
AA - Annual Accounts 07 October 2013
MR01 - N/A 07 August 2013
MR01 - N/A 29 April 2013
MR01 - N/A 29 April 2013
SH01 - Return of Allotment of shares 24 December 2012
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 01 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2011
AR01 - Annual Return 15 December 2011
AD04 - Change of location of company records to the registered office 15 December 2011
SH01 - Return of Allotment of shares 14 December 2011
AA - Annual Accounts 08 September 2011
MG01 - Particulars of a mortgage or charge 11 March 2011
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH03 - Change of particulars for secretary 09 December 2010
AA - Annual Accounts 07 October 2010
TM02 - Termination of appointment of secretary 04 March 2010
AP03 - Appointment of secretary 04 March 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH03 - Change of particulars for secretary 11 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2009
AP01 - Appointment of director 18 November 2009
AA - Annual Accounts 02 October 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
363a - Annual Return 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 08 October 2007
RESOLUTIONS - N/A 14 March 2007
RESOLUTIONS - N/A 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
395 - Particulars of a mortgage or charge 01 March 2007
395 - Particulars of a mortgage or charge 01 March 2007
225 - Change of Accounting Reference Date 20 January 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
NEWINC - New incorporation documents 21 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2013 Fully Satisfied

N/A

A registered charge 02 August 2013 Fully Satisfied

N/A

A registered charge 09 April 2013 Fully Satisfied

N/A

A registered charge 09 April 2013 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 28TH november 2006 04 March 2011 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006 16 February 2007 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006 15 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.