About

Registered Number: 02367983
Date of Incorporation: 04/04/1989 (35 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 4 months ago)
Registered Address: 4 Triton Square, Triton Square, London, NW1 3HG,

 

Anix Group Ltd was founded on 04 April 1989, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. The companies directors are listed as Loughrey, James Terrence John, Peffer, James Michael, Howarth, Clive Duncan Ward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARTH, Clive Duncan Ward 01 February 1993 16 July 1993 1
Secretary Name Appointed Resigned Total Appointments
LOUGHREY, James Terrence John 01 July 2015 - 1
PEFFER, James Michael 20 February 2012 01 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 27 September 2017
RESOLUTIONS - N/A 22 September 2017
RESOLUTIONS - N/A 06 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 July 2017
SH19 - Statement of capital 06 July 2017
CAP-SS - N/A 06 July 2017
RESOLUTIONS - N/A 30 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 June 2017
SH19 - Statement of capital 30 June 2017
CAP-SS - N/A 30 June 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 04 April 2016
AP01 - Appointment of director 11 December 2015
TM01 - Termination of appointment of director 10 December 2015
AA - Annual Accounts 12 October 2015
RESOLUTIONS - N/A 13 July 2015
AP01 - Appointment of director 02 July 2015
TM02 - Termination of appointment of secretary 01 July 2015
AP03 - Appointment of secretary 01 July 2015
TM02 - Termination of appointment of secretary 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
AD01 - Change of registered office address 01 July 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 04 April 2014
AR01 - Annual Return 15 April 2013
TM01 - Termination of appointment of director 15 March 2013
AA - Annual Accounts 28 February 2013
AA01 - Change of accounting reference date 15 November 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 30 March 2012
AP03 - Appointment of secretary 07 March 2012
TM02 - Termination of appointment of secretary 07 March 2012
AUD - Auditor's letter of resignation 17 November 2011
MISC - Miscellaneous document 11 November 2011
TM01 - Termination of appointment of director 11 October 2011
AP01 - Appointment of director 03 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 19 November 2010
AP01 - Appointment of director 27 October 2010
AP04 - Appointment of corporate secretary 12 October 2010
TM02 - Termination of appointment of secretary 05 October 2010
TM01 - Termination of appointment of director 30 September 2010
AUD - Auditor's letter of resignation 25 September 2010
AA - Annual Accounts 07 July 2010
AP01 - Appointment of director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
AR01 - Annual Return 09 June 2010
AA01 - Change of accounting reference date 11 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2009
225 - Change of Accounting Reference Date 09 July 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
AUD - Auditor's letter of resignation 25 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
225 - Change of Accounting Reference Date 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
287 - Change in situation or address of Registered Office 23 June 2009
AA - Annual Accounts 21 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2009
363a - Annual Return 08 April 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 19 November 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 06 August 2008
395 - Particulars of a mortgage or charge 11 August 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
363s - Annual Return 08 May 2007
287 - Change in situation or address of Registered Office 19 April 2007
225 - Change of Accounting Reference Date 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
AA - Annual Accounts 13 April 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 05 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 28 July 2005
AA - Annual Accounts 05 July 2005
395 - Particulars of a mortgage or charge 11 June 2005
363s - Annual Return 05 May 2005
288a - Notice of appointment of directors or secretaries 20 August 2004
RESOLUTIONS - N/A 18 August 2004
RESOLUTIONS - N/A 18 August 2004
RESOLUTIONS - N/A 18 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 30 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
363s - Annual Return 29 April 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 10 April 2002
AUD - Auditor's letter of resignation 27 February 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 29 May 2001
288b - Notice of resignation of directors or secretaries 23 August 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 17 April 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
287 - Change in situation or address of Registered Office 12 January 2000
RESOLUTIONS - N/A 05 January 2000
RESOLUTIONS - N/A 05 January 2000
287 - Change in situation or address of Registered Office 05 January 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 January 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2000
169 - Return by a company purchasing its own shares 04 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
395 - Particulars of a mortgage or charge 14 December 1999
169 - Return by a company purchasing its own shares 26 October 1999
169 - Return by a company purchasing its own shares 23 July 1999
AA - Annual Accounts 10 May 1999
169 - Return by a company purchasing its own shares 23 April 1999
363s - Annual Return 14 April 1999
169 - Return by a company purchasing its own shares 23 February 1999
169 - Return by a company purchasing its own shares 05 February 1999
RESOLUTIONS - N/A 13 January 1999
AUD - Auditor's letter of resignation 31 October 1998
RESOLUTIONS - N/A 10 July 1998
363s - Annual Return 07 May 1998
AA - Annual Accounts 20 March 1998
RESOLUTIONS - N/A 26 February 1998
RESOLUTIONS - N/A 03 August 1997
RESOLUTIONS - N/A 03 August 1997
RESOLUTIONS - N/A 03 August 1997
RESOLUTIONS - N/A 03 August 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
363s - Annual Return 10 April 1997
AA - Annual Accounts 03 April 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
395 - Particulars of a mortgage or charge 25 February 1997
395 - Particulars of a mortgage or charge 10 September 1996
363s - Annual Return 05 June 1996
AA - Annual Accounts 01 May 1996
CERTNM - Change of name certificate 25 January 1996
RESOLUTIONS - N/A 06 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1995
123 - Notice of increase in nominal capital 06 December 1995
363s - Annual Return 05 May 1995
AA - Annual Accounts 24 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1995
AUD - Auditor's letter of resignation 11 January 1995
288 - N/A 17 November 1994
AA - Annual Accounts 27 October 1994
288 - N/A 29 July 1994
288 - N/A 29 July 1994
287 - Change in situation or address of Registered Office 29 July 1994
363s - Annual Return 20 April 1994
288 - N/A 25 March 1994
AA - Annual Accounts 04 August 1993
288 - N/A 25 July 1993
363s - Annual Return 18 June 1993
288 - N/A 16 March 1993
AA - Annual Accounts 20 October 1992
MEM/ARTS - N/A 29 May 1992
AA - Annual Accounts 30 April 1992
363a - Annual Return 30 April 1992
287 - Change in situation or address of Registered Office 13 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1992
287 - Change in situation or address of Registered Office 26 November 1991
288 - N/A 26 November 1991
AA - Annual Accounts 23 October 1991
363a - Annual Return 07 May 1991
363a - Annual Return 12 December 1990
288 - N/A 15 November 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 01 November 1990
RESOLUTIONS - N/A 25 September 1990
287 - Change in situation or address of Registered Office 25 September 1990
288 - N/A 25 September 1990
288 - N/A 25 September 1990
288 - N/A 25 September 1990
288 - N/A 25 September 1990
287 - Change in situation or address of Registered Office 25 September 1990
288 - N/A 28 August 1990
RESOLUTIONS - N/A 11 July 1990
288 - N/A 25 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1990
288 - N/A 11 June 1990
287 - Change in situation or address of Registered Office 11 June 1990
288 - N/A 11 June 1990
CERTNM - Change of name certificate 30 May 1990
CERTNM - Change of name certificate 30 May 1990
MEM/ARTS - N/A 17 October 1989
CERTNM - Change of name certificate 16 October 1989
CERTNM - Change of name certificate 16 October 1989
MEM/ARTS - N/A 23 May 1989
RESOLUTIONS - N/A 15 May 1989
123 - Notice of increase in nominal capital 15 May 1989
NEWINC - New incorporation documents 04 April 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 07 August 2007 Fully Satisfied

N/A

Legal charge 08 June 2005 Fully Satisfied

N/A

Composite guarantee and debenture 08 December 1999 Fully Satisfied

N/A

Mortgage debenture 19 February 1997 Fully Satisfied

N/A

Legal mortgage 04 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.