About

Registered Number: 04613887
Date of Incorporation: 11/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/07/2017 (6 years and 8 months ago)
Registered Address: UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London, E1W 1YW

 

Established in 2002, Anrik Ltd have registered office in London, it's status is listed as "Dissolved". There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGERALD, Richard Anthony 01 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
O'KEEFFE, Anne Theresa 01 January 2003 01 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2017
4.68 - Liquidator's statement of receipts and payments 27 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 27 April 2017
4.68 - Liquidator's statement of receipts and payments 07 September 2016
4.68 - Liquidator's statement of receipts and payments 17 July 2015
4.68 - Liquidator's statement of receipts and payments 18 July 2014
4.68 - Liquidator's statement of receipts and payments 26 July 2013
4.68 - Liquidator's statement of receipts and payments 07 August 2012
4.68 - Liquidator's statement of receipts and payments 12 July 2011
RESOLUTIONS - N/A 28 May 2010
4.20 - N/A 28 May 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 28 May 2010
AD01 - Change of registered office address 28 May 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
TM02 - Termination of appointment of secretary 30 November 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 10 December 2008
AA - Annual Accounts 10 December 2008
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
395 - Particulars of a mortgage or charge 19 October 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 10 January 2006
287 - Change in situation or address of Registered Office 11 November 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 28 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2003
287 - Change in situation or address of Registered Office 08 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
287 - Change in situation or address of Registered Office 18 December 2002
NEWINC - New incorporation documents 11 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.