About

Registered Number: 06700562
Date of Incorporation: 17/09/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 9 months ago)
Registered Address: 40 Bank Street, Canary Wharf, London, London, E14 5EJ

 

Anz Jackson Funding 4 Ltd was founded on 17 September 2008. There are 4 directors listed as Mckinnis, Kelly-ann Lesley, Hart, Barry Russell, Hourigan, Louise Frances, Evans, Jennifer Ann for this organisation at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Jennifer Ann 17 September 2008 19 January 2010 1
Secretary Name Appointed Resigned Total Appointments
MCKINNIS, Kelly-Ann Lesley 01 February 2015 - 1
HART, Barry Russell 15 August 2013 10 February 2015 1
HOURIGAN, Louise Frances 30 July 2011 15 August 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 16 May 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 10 March 2016
AUD - Auditor's letter of resignation 14 May 2015
AA - Annual Accounts 15 April 2015
AUD - Auditor's letter of resignation 15 April 2015
AR01 - Annual Return 03 March 2015
TM02 - Termination of appointment of secretary 11 February 2015
TM01 - Termination of appointment of director 09 February 2015
AP01 - Appointment of director 09 February 2015
AP03 - Appointment of secretary 09 February 2015
TM01 - Termination of appointment of director 12 September 2014
AP01 - Appointment of director 11 September 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 11 February 2014
TM02 - Termination of appointment of secretary 21 August 2013
AP03 - Appointment of secretary 21 August 2013
AR01 - Annual Return 07 March 2013
TM01 - Termination of appointment of director 08 January 2013
AP01 - Appointment of director 08 January 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 22 September 2011
TM02 - Termination of appointment of secretary 17 August 2011
AP03 - Appointment of secretary 17 August 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 28 September 2010
TM01 - Termination of appointment of director 23 June 2010
AP01 - Appointment of director 22 June 2010
AA - Annual Accounts 03 March 2010
TM01 - Termination of appointment of director 01 February 2010
AP01 - Appointment of director 09 December 2009
363a - Annual Return 22 September 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
RESOLUTIONS - N/A 01 October 2008
MEM/ARTS - N/A 01 October 2008
NEWINC - New incorporation documents 17 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.