About

Registered Number: 04952495
Date of Incorporation: 04/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 1 month ago)
Registered Address: The Design Office Stanbridge Farm, Sussex Road, Petersfield, Hampshire, GU31 5RB

 

Established in 2003, Anthony Edwards Kitchens Ltd has its registered office in Petersfield, Hampshire, it's status at Companies House is "Dissolved". Myers, Melanie Susan, Myers, Anthony Edward are the current directors of the organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYERS, Melanie Susan 11 November 2003 - 1
MYERS, Anthony Edward 11 November 2003 12 May 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 06 January 2020
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
TM01 - Termination of appointment of director 16 September 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 29 August 2014
AD01 - Change of registered office address 21 July 2014
CERTNM - Change of name certificate 17 July 2014
CONNOT - N/A 17 July 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 20 September 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 19 December 2005
363s - Annual Return 28 January 2005
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
287 - Change in situation or address of Registered Office 18 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
NEWINC - New incorporation documents 04 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.