About

Registered Number: 06600356
Date of Incorporation: 22/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2015 (9 years ago)
Registered Address: Verdun Trade Centre Unit 21, Victory House, Thames Industrial Park, East Tilbury, Essex, RM18 8RH,

 

Based in East Tilbury, Essex, Anso Invest Ltd was founded on 22 May 2008, it's status is listed as "Dissolved". This business has 3 directors listed as Soerum, Anstein, Cefalon Legal Ltd, Stron Legal Services Ltd. at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOERUM, Anstein 22 May 2008 - 1
Secretary Name Appointed Resigned Total Appointments
CEFALON LEGAL LTD 13 March 2009 14 December 2009 1
STRON LEGAL SERVICES LTD. 22 May 2008 09 December 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 January 2015
DISS16(SOAS) - N/A 24 June 2014
GAZ1 - First notification of strike-off action in London Gazette 27 May 2014
DISS16(SOAS) - N/A 12 November 2013
TM02 - Termination of appointment of secretary 09 October 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 17 July 2012
CH01 - Change of particulars for director 16 July 2012
CH04 - Change of particulars for corporate secretary 16 July 2012
AD01 - Change of registered office address 12 June 2012
AR01 - Annual Return 15 February 2012
AD01 - Change of registered office address 14 February 2012
AA - Annual Accounts 08 January 2012
DISS40 - Notice of striking-off action discontinued 31 December 2011
AA - Annual Accounts 30 December 2011
GAZ1 - First notification of strike-off action in London Gazette 20 September 2011
AR01 - Annual Return 15 June 2010
AD01 - Change of registered office address 14 June 2010
CH01 - Change of particulars for director 13 June 2010
CH04 - Change of particulars for corporate secretary 13 June 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 17 December 2009
TM02 - Termination of appointment of secretary 14 December 2009
TM02 - Termination of appointment of secretary 14 December 2009
TM02 - Termination of appointment of secretary 09 December 2009
AP04 - Appointment of corporate secretary 02 December 2009
AP04 - Appointment of corporate secretary 02 December 2009
TM01 - Termination of appointment of director 01 December 2009
AD01 - Change of registered office address 27 October 2009
DISS40 - Notice of striking-off action discontinued 16 September 2009
AA - Annual Accounts 15 September 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
287 - Change in situation or address of Registered Office 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
225 - Change of Accounting Reference Date 28 May 2008
NEWINC - New incorporation documents 22 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.