About

Registered Number: 04395030
Date of Incorporation: 14/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 6 months ago)
Registered Address: Greytown House, 221-227 High Street, Orpington, Kent, BR6 0NZ

 

Having been setup in 2002, Anubis Design Ltd are based in Orpington in Kent, it's status is listed as "Dissolved". There is one director listed as Merrett, Matthew for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRETT, Matthew 01 April 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
DS01 - Striking off application by a company 09 June 2014
AR01 - Annual Return 03 April 2014
CH01 - Change of particulars for director 09 January 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 24 August 2005
363a - Annual Return 14 April 2005
AA - Annual Accounts 05 November 2004
363a - Annual Return 17 March 2004
AA - Annual Accounts 07 July 2003
363a - Annual Return 23 March 2003
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
287 - Change in situation or address of Registered Office 12 June 2002
CERTNM - Change of name certificate 22 May 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
287 - Change in situation or address of Registered Office 21 March 2002
NEWINC - New incorporation documents 14 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.