About

Registered Number: 03910350
Date of Incorporation: 20/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Palladium House, 1-4 Argyll Street, London, W1F 7LD

 

Founded in 2000, Annaburg Services Ltd has its registered office in London, it's status at Companies House is "Active". The company has 3 directors listed as Hintzen, Danielle, Gomes Patriota, Marcos, Chevron Holdings Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINTZEN, Danielle 17 October 2014 - 1
GOMES PATRIOTA, Marcos 27 September 2010 17 October 2014 1
CHEVRON HOLDINGS LIMITED 17 May 2001 17 October 2014 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 24 January 2018
AA - Annual Accounts 20 November 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 29 January 2015
AP01 - Appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 03 February 2011
AP01 - Appointment of director 05 October 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 04 February 2010
CH04 - Change of particulars for corporate secretary 04 February 2010
CH02 - Change of particulars for corporate director 04 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 20 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 29 October 2004
363a - Annual Return 26 March 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 31 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 2003
287 - Change in situation or address of Registered Office 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
363s - Annual Return 07 May 2003
363s - Annual Return 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
AA - Annual Accounts 31 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
225 - Change of Accounting Reference Date 30 May 2002
363s - Annual Return 24 January 2002
287 - Change in situation or address of Registered Office 18 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 29 January 2001
NEWINC - New incorporation documents 20 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.