About

Registered Number: 05269709
Date of Incorporation: 26/10/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years ago)
Registered Address: 126 St. Helens Road, Bolton, BL3 3PJ

 

Having been setup in 2004, Anw Associates Ltd are based in Bolton, it's status is listed as "Dissolved". There are 7 directors listed as Nomani, Khurram, Akbar, Ammar, Iqbal, Sharjeel, Klopcic, John, Lever, Robert, Penman, Michael, Waraich, Sarfraz Ahmed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOMANI, Khurram 01 April 2015 - 1
AKBAR, Ammar 11 March 2014 11 March 2014 1
IQBAL, Sharjeel 06 November 2011 05 April 2014 1
KLOPCIC, John 26 October 2004 24 November 2004 1
LEVER, Robert 06 December 2011 16 March 2012 1
PENMAN, Michael 05 December 2011 17 March 2012 1
WARAICH, Sarfraz Ahmed 14 October 2013 15 November 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
DISS40 - Notice of striking-off action discontinued 01 August 2017
AA - Annual Accounts 31 July 2017
GAZ1 - First notification of strike-off action in London Gazette 18 July 2017
TM01 - Termination of appointment of director 26 May 2017
TM01 - Termination of appointment of director 15 December 2016
AP01 - Appointment of director 31 October 2016
AP01 - Appointment of director 20 October 2016
DISS40 - Notice of striking-off action discontinued 30 July 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
DISS16(SOAS) - N/A 21 July 2016
GAZ1 - First notification of strike-off action in London Gazette 21 June 2016
AP01 - Appointment of director 14 June 2016
AP01 - Appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 25 March 2015
TM01 - Termination of appointment of director 20 November 2014
AP01 - Appointment of director 10 November 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 03 February 2014
TM01 - Termination of appointment of director 30 December 2013
AP01 - Appointment of director 17 October 2013
AA - Annual Accounts 27 July 2013
AD01 - Change of registered office address 27 July 2013
CH01 - Change of particulars for director 05 June 2013
AR01 - Annual Return 21 November 2012
TM01 - Termination of appointment of director 06 June 2012
TM01 - Termination of appointment of director 06 June 2012
AP01 - Appointment of director 12 December 2011
AP01 - Appointment of director 08 December 2011
CERTNM - Change of name certificate 06 December 2011
AA - Annual Accounts 28 November 2011
TM01 - Termination of appointment of director 22 November 2011
TM02 - Termination of appointment of secretary 22 November 2011
AR01 - Annual Return 22 November 2011
AD01 - Change of registered office address 16 November 2011
AP01 - Appointment of director 16 November 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
AA - Annual Accounts 16 August 2006
363s - Annual Return 29 November 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
288b - Notice of resignation of directors or secretaries 31 October 2004
288b - Notice of resignation of directors or secretaries 31 October 2004
NEWINC - New incorporation documents 26 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.