About

Registered Number: 06474033
Date of Incorporation: 15/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years ago)
Registered Address: Kingfisher House, No. 11, Hoffmanns Way, Chelmsford, CM1 1GU,

 

Anpurna Ltd was registered on 15 January 2008 and has its registered office in Chelmsford, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATIL, Astrid Isabel 28 February 2009 12 August 2013 1
Secretary Name Appointed Resigned Total Appointments
KANDOLA, Kulvir Kaur 12 August 2013 - 1
PATIL, Astrid Isabel 28 February 2009 12 August 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 09 January 2018
CS01 - N/A 11 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 06 January 2016
AD01 - Change of registered office address 18 August 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 13 January 2015
AA01 - Change of accounting reference date 26 November 2014
AA - Annual Accounts 05 June 2014
AUD - Auditor's letter of resignation 13 May 2014
AR01 - Annual Return 24 April 2014
AP01 - Appointment of director 02 September 2013
AP03 - Appointment of secretary 02 September 2013
AD01 - Change of registered office address 19 August 2013
TM02 - Termination of appointment of secretary 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
MR04 - N/A 16 August 2013
AA - Annual Accounts 14 August 2013
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 July 2013
SH01 - Return of Allotment of shares 17 July 2013
RP04 - N/A 16 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2013
MG01 - Particulars of a mortgage or charge 23 March 2013
AR01 - Annual Return 22 January 2013
AD01 - Change of registered office address 02 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 25 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 09 February 2012
CH01 - Change of particulars for director 09 February 2012
CH03 - Change of particulars for secretary 09 February 2012
CH01 - Change of particulars for director 09 February 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 20 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2011
MG01 - Particulars of a mortgage or charge 06 June 2011
AA - Annual Accounts 03 June 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
AR01 - Annual Return 18 January 2011
AA01 - Change of accounting reference date 29 June 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
TM02 - Termination of appointment of secretary 22 January 2010
AP03 - Appointment of secretary 22 January 2010
AP01 - Appointment of director 22 January 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 December 2009
SH01 - Return of Allotment of shares 21 December 2009
SH01 - Return of Allotment of shares 21 December 2009
AA - Annual Accounts 05 September 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
363a - Annual Return 23 January 2009
225 - Change of Accounting Reference Date 08 August 2008
395 - Particulars of a mortgage or charge 10 April 2008
NEWINC - New incorporation documents 15 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2013 Fully Satisfied

N/A

Debenture 27 May 2011 Fully Satisfied

N/A

Debenture 30 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.