Dissolved 2018-02-20
Company Information for ANGLEX LTD
LONDON, UNITED KINGDOM, NW10,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-02-20 |
Company Name | |
---|---|
ANGLEX LTD | |
Legal Registered Office | |
LONDON UNITED KINGDOM | |
Company Number | 07157998 | |
---|---|---|
Date formed | 2010-02-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-02-29 | |
Date Dissolved | 2018-02-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-17 22:33:28 |
Companies House |
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 |
---|---|---|
JAMIE PAUL MORRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN DAVITT |
Director | ||
HEENA PATEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TROY CAPITAL GROUP LIMITED | Director | 2018-03-30 | CURRENT | 2005-10-26 | Active | |
CROXLEY SOLUTIONS LIMITED | Director | 2018-03-30 | CURRENT | 2011-08-11 | Active | |
ALRICK SOLUTIONS LIMITED | Director | 2018-03-30 | CURRENT | 2013-03-13 | Active | |
HENDERSON BUSINESS LIMITED | Director | 2017-03-01 | CURRENT | 2012-01-09 | Dissolved 2018-02-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN DAVITT | |
AP01 | DIRECTOR APPOINTED MR JAMIE PAUL MORRISON | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/03/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 34 BURNS ROAD HARLESDEN LONDON NW10 4DY | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/03/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/03/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED DARREN DAVITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEENA PATEL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HEENA PATEL / 15/02/2010 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 not elsewhere classified
Creditors Due After One Year | 2013-02-28 | £ 1,698,953 |
---|---|---|
Creditors Due After One Year | 2012-02-29 | £ 1,661,344 |
Creditors Due Within One Year | 2013-02-28 | £ 2,693,327 |
Creditors Due Within One Year | 2012-02-29 | £ 2,512,084 |
Creditors and other liabilities
|
|
|
|
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 ANGLEX LTD
Cash Bank In Hand | 2013-02-28 | £ 2,132 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 1,627 |
Current Assets | 2013-02-28 | £ 3,324,122 |
Current Assets | 2012-02-29 | £ 2,935,572 |
Debtors | 2013-02-28 | £ 3,321,990 |
Debtors | 2012-02-29 | £ 2,933,945 |
Shareholder Funds | 2013-02-28 | £ 3,274 |
Shareholder Funds | 2012-02-29 | £ 1,867 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ANGLEX LTD 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. |