About

Registered Number: 04521717
Date of Incorporation: 29/08/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Red Sky House Fairclough Hall, Halls Green, Weston, Hertfordshire, SG4 7DP,

 

Anluka Ltd was registered on 29 August 2002 and are based in Hertfordshire. We don't know the number of employees at the business. There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNISH, Carol Elizabeth 18 October 2002 - 1
CORNISH, Jeffrey 18 October 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 02 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 18 July 2016
AD01 - Change of registered office address 09 March 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 13 August 2014
AD01 - Change of registered office address 12 September 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 26 August 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 02 September 2009
363a - Annual Return 12 December 2008
287 - Change in situation or address of Registered Office 02 October 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 24 August 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 11 May 2004
225 - Change of Accounting Reference Date 29 March 2004
363s - Annual Return 24 September 2003
395 - Particulars of a mortgage or charge 11 February 2003
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
287 - Change in situation or address of Registered Office 28 October 2002
CERTNM - Change of name certificate 18 October 2002
NEWINC - New incorporation documents 29 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.