About

Registered Number: 07440195
Date of Incorporation: 15/11/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: 4385, 07440195: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Based in Cardiff, Anna Ollie Ltd was founded on 15 November 2010. We don't currently know the number of employees at this business. The current directors of the business are listed as Santer, Rachelle Louise, Santer, Stewart William, Santer, Jennifer Tamar, Santer, Marc Stewart, Santer, Rachelle Louise, Niled Ltd., Santer, Jennifer Tamar.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANTER, Rachelle Louise 24 May 2012 - 1
SANTER, Stewart William 15 November 2010 - 1
SANTER, Jennifer Tamar 24 May 2012 15 June 2012 1
Secretary Name Appointed Resigned Total Appointments
SANTER, Jennifer Tamar 24 May 2012 24 May 2012 1
SANTER, Marc Stewart 24 May 2012 18 June 2012 1
SANTER, Rachelle Louise 18 June 2012 20 June 2012 1
NILED LTD. 23 May 2013 01 May 2020 1

Filing History

Document Type Date
RP05 - N/A 07 September 2020
TM02 - Termination of appointment of secretary 05 May 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 04 June 2019
CH04 - Change of particulars for corporate secretary 04 June 2019
AA - Annual Accounts 25 September 2018
AD01 - Change of registered office address 04 June 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 23 September 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 21 June 2016
CH01 - Change of particulars for director 12 November 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 22 August 2014
AD01 - Change of registered office address 23 July 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 19 August 2013
AA01 - Change of accounting reference date 17 July 2013
AR01 - Annual Return 12 July 2013
CH01 - Change of particulars for director 11 July 2013
CH01 - Change of particulars for director 11 July 2013
AP04 - Appointment of corporate secretary 11 July 2013
AD01 - Change of registered office address 09 July 2013
AA - Annual Accounts 18 October 2012
TM02 - Termination of appointment of secretary 21 June 2012
TM02 - Termination of appointment of secretary 19 June 2012
AP03 - Appointment of secretary 19 June 2012
TM01 - Termination of appointment of director 15 June 2012
AP03 - Appointment of secretary 14 June 2012
TM02 - Termination of appointment of secretary 14 June 2012
AP01 - Appointment of director 14 June 2012
AR01 - Annual Return 14 June 2012
AP03 - Appointment of secretary 13 June 2012
AP01 - Appointment of director 13 June 2012
AD01 - Change of registered office address 08 June 2012
DISS40 - Notice of striking-off action discontinued 26 May 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
NEWINC - New incorporation documents 15 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.