About

Registered Number: 05036458
Date of Incorporation: 06/02/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 5 months ago)
Registered Address: N R SHARLAND AND COMPANY, Concord House, Grenville Place, Mill Hill, London, NW7 3SA,

 

Anvil Commodities Ltd was setup in 2004, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Anvil Commodities Ltd. There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAGNER, Deiter 02 May 2012 - 1
DINNALL, Amanda 06 February 2004 30 November 2011 1
SG & CO UK LTD 30 November 2011 01 December 2011 1
Secretary Name Appointed Resigned Total Appointments
DINNALL, Sylvena 06 February 2004 30 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 September 2014
DISS16(SOAS) - N/A 11 March 2014
GAZ1 - First notification of strike-off action in London Gazette 07 January 2014
DISS16(SOAS) - N/A 22 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AD01 - Change of registered office address 10 May 2012
AP01 - Appointment of director 03 May 2012
TM01 - Termination of appointment of director 03 May 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 25 April 2012
CERTNM - Change of name certificate 18 April 2012
AP01 - Appointment of director 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
AR01 - Annual Return 07 February 2012
AD01 - Change of registered office address 14 December 2011
AD01 - Change of registered office address 07 December 2011
AD01 - Change of registered office address 02 December 2011
AP02 - Appointment of corporate director 02 December 2011
TM02 - Termination of appointment of secretary 02 December 2011
TM01 - Termination of appointment of director 02 December 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 10 February 2009
AA - Annual Accounts 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 26 January 2007
287 - Change in situation or address of Registered Office 15 August 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 09 February 2005
225 - Change of Accounting Reference Date 25 January 2005
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
287 - Change in situation or address of Registered Office 01 March 2004
287 - Change in situation or address of Registered Office 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
NEWINC - New incorporation documents 06 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.