About

Registered Number: 04683670
Date of Incorporation: 03/03/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years and 1 month ago)
Registered Address: S B C House, Restmor Way, Wallington, Surrey, SM6 7AH

 

Established in 2003, Anmaz Ltd are based in Wallington, Surrey. The companies directors are listed as Misarko, Anna, Misarko, Anna, Misarko, Mariusz in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MISARKO, Anna 20 May 2016 - 1
MISARKO, Mariusz 03 March 2003 23 May 2016 1
Secretary Name Appointed Resigned Total Appointments
MISARKO, Anna 03 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 10 January 2017
AA - Annual Accounts 26 December 2016
TM01 - Termination of appointment of director 27 May 2016
AP01 - Appointment of director 25 May 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 15 March 2016
CH03 - Change of particulars for secretary 15 March 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 18 December 2013
TM01 - Termination of appointment of director 15 April 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 13 December 2012
AP01 - Appointment of director 09 May 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 26 March 2012
AA - Annual Accounts 13 December 2011
CERTNM - Change of name certificate 22 July 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 08 January 2010
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
363a - Annual Return 19 March 2009
287 - Change in situation or address of Registered Office 15 December 2008
287 - Change in situation or address of Registered Office 18 November 2008
AA - Annual Accounts 17 November 2008
395 - Particulars of a mortgage or charge 19 April 2008
363s - Annual Return 08 April 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 11 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
363s - Annual Return 26 March 2004
288a - Notice of appointment of directors or secretaries 27 April 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
287 - Change in situation or address of Registered Office 26 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
NEWINC - New incorporation documents 03 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.