Company Information for ANYEMANYA LIMITED
Suite 105, Viglen House Alperton Lane, Wembley, London, HA0 1HD,
|
Company Registration Number
06382389
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ANYEMANYA LIMITED | |
Legal Registered Office | |
Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD Other companies in SW1Y | |
Company Number | 06382389 | |
---|---|---|
Company ID Number | 06382389 | |
Date formed | 2007-09-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 2023-09-30 | |
Latest return | 2021-06-22 | |
Return next due | 2022-07-06 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-04-06 12:17:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LONDON SECRETARIES LIMITED |
||
STELLA-LEE MITCHELL-VOISIN |
||
AMANDA CLARE USHER-WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VALERIE MICHALOWSKI |
Director | ||
JULIE KATHLEEN ROBINSON |
Director | ||
KATHARINA BINDER |
Director | ||
MOLLYLAND INC |
Director | ||
TADCO SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
TADCO DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARLEY SURGERY HOLDINGS LIMITED | Company Secretary | 2015-12-16 | CURRENT | 2015-12-16 | Active | |
QUINTA ESSENTIA HOLDING LIMITED | Company Secretary | 2015-06-24 | CURRENT | 2015-05-20 | Active | |
BLADENE LIMITED | Company Secretary | 2013-09-25 | CURRENT | 1987-11-25 | Active | |
AGUSTA LIMITED | Company Secretary | 2013-05-29 | CURRENT | 2013-05-29 | Active | |
REEFEROSE LIMITED | Company Secretary | 2013-04-26 | CURRENT | 1997-07-10 | Active | |
NORMAN ESTATE LIMITED | Company Secretary | 2013-04-26 | CURRENT | 1993-09-02 | Active | |
BAYSTER LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2012-04-24 | Dissolved 2015-06-16 | |
WAKESHAW LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2012-04-24 | Active | |
GAUGELLA LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2012-04-24 | Active - Proposal to Strike off | |
DEMRA UK LIMITED | Company Secretary | 2011-10-31 | CURRENT | 2011-10-31 | Dissolved 2016-07-05 | |
SIX CONTINENTS AERO PARTNERS LTD | Company Secretary | 2011-05-20 | CURRENT | 2011-05-20 | Dissolved 2015-09-29 | |
TOWNBRIDGE CAPITAL INVESTMENTS LIMITED | Company Secretary | 2011-05-12 | CURRENT | 2006-10-11 | Dissolved 2016-04-19 | |
COMPATEL LIMITED | Company Secretary | 2010-12-01 | CURRENT | 2010-12-01 | Active | |
MANSION PARTNER LIMITED | Company Secretary | 2010-07-02 | CURRENT | 2010-07-02 | Dissolved 2015-09-08 | |
WILLOW PROMOTIONS LIMITED | Company Secretary | 2010-06-01 | CURRENT | 2010-06-01 | Active - Proposal to Strike off | |
PERSEDGE LIMITED | Company Secretary | 2010-05-12 | CURRENT | 2010-05-12 | Dissolved 2015-03-24 | |
BRUGHSHIRE LIMITED | Company Secretary | 2010-05-12 | CURRENT | 2010-05-12 | Active | |
GLOBAL CONSTRUCTION INVESTMENTS LIMITED | Company Secretary | 2010-04-20 | CURRENT | 2010-04-20 | Active | |
FINE ORGANIC AND ANIMAL BY PRODUCTS LIMITED | Company Secretary | 2009-12-15 | CURRENT | 2009-12-15 | Active | |
INFOBIP LIMITED | Company Secretary | 2009-11-24 | CURRENT | 2009-11-24 | Active | |
UNION PHARMACEUTIQUE CONSTANTINOISE (UPC) LIMITED | Company Secretary | 2009-11-14 | CURRENT | 2009-11-14 | Dissolved 2016-07-05 | |
TEROACH LIMITED | Company Secretary | 2009-11-02 | CURRENT | 2009-11-02 | Dissolved 2016-07-19 | |
MARVESSA LIMITED | Company Secretary | 2009-11-02 | CURRENT | 2009-11-02 | Active | |
CHOO, NORTON & LAMBALLE LIMITED | Company Secretary | 2009-10-28 | CURRENT | 2009-10-28 | Active - Proposal to Strike off | |
WORLDWIDE SURFACES LIMITED | Company Secretary | 2009-08-19 | CURRENT | 2009-08-19 | Dissolved 2016-04-19 | |
EUROSTAAL TRADING LIMITED | Company Secretary | 2009-06-02 | CURRENT | 2009-06-02 | Dissolved 2016-05-10 | |
MADDISON ASSOCIATES LIMITED | Company Secretary | 2009-05-12 | CURRENT | 1996-04-18 | Dissolved 2017-09-12 | |
GARNEX TRADING LIMITED | Company Secretary | 2009-03-05 | CURRENT | 1996-02-21 | Active - Proposal to Strike off | |
BELFANTE & CATONI INVESTMENT SERVICES UK LIMITED | Company Secretary | 2009-01-19 | CURRENT | 2000-04-05 | Active - Proposal to Strike off | |
CITAL INDUSTRIAL SYSTEMS (UK) LIMITED | Company Secretary | 2008-10-27 | CURRENT | 2008-10-27 | Dissolved 2015-04-28 | |
FRANTOS LIMITED | Company Secretary | 2008-07-23 | CURRENT | 2008-07-23 | Dissolved 2017-04-04 | |
AMCAY LIMITED | Company Secretary | 2008-07-23 | CURRENT | 2008-07-23 | Active - Proposal to Strike off | |
BESTING LIMITED | Company Secretary | 2008-07-23 | CURRENT | 2008-07-23 | Active | |
CASAMO LIMITED | Company Secretary | 2008-07-23 | CURRENT | 2008-07-23 | Active | |
HUSKS LIMITED | Company Secretary | 2008-07-23 | CURRENT | 2008-07-23 | Active | |
BTM MANAGEMENT LIMITED | Company Secretary | 2008-04-02 | CURRENT | 2008-04-02 | Dissolved 2017-08-22 | |
REGENT FINANCE LIMITED | Company Secretary | 2007-12-20 | CURRENT | 1994-10-13 | Active - Proposal to Strike off | |
FOOD 4 ALL LIMITED | Company Secretary | 2007-12-04 | CURRENT | 2007-12-04 | Dissolved 2014-09-09 | |
HUACO LIMITED | Company Secretary | 2007-09-26 | CURRENT | 2007-09-26 | Dissolved 2014-12-23 | |
S.M.S. SOFTWARE & MANAGEMENT SERVICES LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2007-07-10 | Dissolved 2013-10-01 | |
ICOM GAS SYSTEMS LIMITED | Company Secretary | 2007-06-26 | CURRENT | 2007-06-26 | Dissolved 2015-01-20 | |
VENLEY STAR LIMITED | Company Secretary | 2007-03-27 | CURRENT | 2007-03-27 | Dissolved 2016-07-19 | |
MARBAYA LIMITED | Company Secretary | 2007-02-27 | CURRENT | 2007-02-27 | Dissolved 2014-10-07 | |
BALLASPUR LIMITED | Company Secretary | 2007-02-27 | CURRENT | 2007-02-27 | Dissolved 2014-09-09 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR HUBERT WILLIAM ASHTON | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES | |
PSC05 | Change of details for Sanlam Summit Limited as a person with significant control on 2017-10-02 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
PSC02 | Notification of Sanlam Summit Limited as a person with significant control on 2016-04-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/17 FROM 6th Floor, 94 Wigmore Street London W1U 3RF | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS AMANDA CLARE USHER-WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE MICHALOWSKI | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stella-Lee Voisin on 2015-09-21 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/15 FROM 5Th Floor 86 Jermyn Street London SW1Y 6AW | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE KATHLEEN ROBINSON | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED VALERIE MICHALOWSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHARINA BINDER | |
LATEST SOC | 27/09/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE KATHLEEN ROBINSON / 27/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHARINA BINDER / 26/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STELLA MITCHELL-VOISIN / 14/02/2013 | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 26/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED JULIE KATHLEEN ROBINSON | |
AP01 | DIRECTOR APPOINTED STELLA MITCHELL-VOISIN | |
AR01 | 26/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 26/09/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 26/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHARINA BINDER / 26/09/2010 | |
363a | RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
ELRES | S80A AUTH TO ALLOT SEC 10/10/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S366A DISP HOLDING AGM 10/10/07 | |
ELRES | S252 DISP LAYING ACC 10/10/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANYEMANYA LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ANYEMANYA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |