ANSORG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameANSORG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04335710
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANSORG LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is ANSORG LIMITED located?

    Registered Office Address
    Sheldon'S Piece House Watlington Industrial Estate
    Cuxham Road
    OX49 5LU Watlington
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANSORG LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for ANSORG LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ANSORG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr David Martin Holland as a secretary on Dec 17, 2015

    2 pagesAP03

    Termination of appointment of Sarah Jane Deeley as a secretary on Dec 17, 2015

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Martin Dörig as a director on Jul 31, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to Dec 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2014

    Statement of capital on Dec 16, 2014

    • Capital: GBP 12,000
    SH01

    Termination of appointment of Ulrich Wolfgang Peter Zelter as a director on Jul 01, 2014

    1 pagesTM01

    Termination of appointment of Peter Paul as a director on Jul 01, 2014

    1 pagesTM01

    Appointment of Mr Martin Dörig as a director on Jul 01, 2014

    2 pagesAP01

    Appointment of Mr Hanns-Peter Cohn as a director on Jul 01, 2014

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to Dec 06, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2013

    Statement of capital on Dec 18, 2013

    • Capital: GBP 12,000
    SH01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Annual return made up to Dec 06, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Dec 06, 2011 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * Unit 2 Jane Morbey Road Thame Oxon OX9 3RR* on Aug 10, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Annual return made up to Dec 06, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Annual return made up to Dec 06, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Franz Heckmanns on Dec 07, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    Who are the officers of ANSORG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND, David Martin
    Watlington Industrial Estate
    Cuxham Road
    OX49 5LU Watlington
    Sheldon's Piece House
    Oxfordshire
    Secretary
    Watlington Industrial Estate
    Cuxham Road
    OX49 5LU Watlington
    Sheldon's Piece House
    Oxfordshire
    203603300001
    COHN, Hanns-Peter
    Watlington Industrial Estate
    Cuxham Road
    OX49 5LU Watlington
    Sheldon's Piece House
    Oxfordshire
    Director
    Watlington Industrial Estate
    Cuxham Road
    OX49 5LU Watlington
    Sheldon's Piece House
    Oxfordshire
    SwitzerlandGermanDirector190960280001
    HECKMANNS, Franz
    Saarlandstrasse 24
    Krefeld 47839
    Germany
    Director
    Saarlandstrasse 24
    Krefeld 47839
    Germany
    GermanyGermanCoo107276180001
    ARGENZIANO, Silvia Maddalena
    27 The Croft
    SL6 4BA Maidenhead
    Berkshire
    Secretary
    27 The Croft
    SL6 4BA Maidenhead
    Berkshire
    ItalianFinancial Director78633780004
    DEELEY, Sarah Jane
    Chestnut End
    Bicester
    OX26 3XP Oxford
    36
    Secretary
    Chestnut End
    Bicester
    OX26 3XP Oxford
    36
    BritishAccountant140052620001
    DYER, Melanie Gail
    Longview
    Holtspur
    HP9 1DF Beaconsfield
    11
    Buckinghamshire
    Secretary
    Longview
    Holtspur
    HP9 1DF Beaconsfield
    11
    Buckinghamshire
    BritishHr Director131035340001
    HOLLAND, David Martin
    Meadle Farm
    Meadle
    HP17 9UD Aylesbury
    Buckinghamshire
    Secretary
    Meadle Farm
    Meadle
    HP17 9UD Aylesbury
    Buckinghamshire
    BritishCompany Secretary44107700002
    RADL, Gabriele
    In Der Au 11
    Oberursel
    61440
    Germany
    Secretary
    In Der Au 11
    Oberursel
    61440
    Germany
    GermanCompany Secretary105919570001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    CASTANIE, Jean Pierre
    Saalsweg 1
    Mulheim
    Ruhr 45470
    Germany
    Director
    Saalsweg 1
    Mulheim
    Ruhr 45470
    Germany
    FrenchManaging Director93748170001
    DYER, Melanie Gail
    Longview
    Holtspur
    HP9 1DF Beaconsfield
    11
    Buckinghamshire
    Director
    Longview
    Holtspur
    HP9 1DF Beaconsfield
    11
    Buckinghamshire
    BritishHr Director131035340001
    DÖRIG, Martin
    Watlington Industrial Estate
    Cuxham Road
    OX49 5LU Watlington
    Sheldon's Piece House
    Oxfordshire
    Director
    Watlington Industrial Estate
    Cuxham Road
    OX49 5LU Watlington
    Sheldon's Piece House
    Oxfordshire
    SwitzerlandSwissDirector191037020001
    GISLER, Rolf Josef
    81 Great Meadow Way
    HP19 7GF Aylesbury
    Buckinghamshire
    Director
    81 Great Meadow Way
    HP19 7GF Aylesbury
    Buckinghamshire
    SwissFinancial Director96516900001
    PAINE, Philip
    5 Wain A Long Road
    SP1 1LJ Salisbury
    Wiltshire
    Director
    5 Wain A Long Road
    SP1 1LJ Salisbury
    Wiltshire
    BritishManaging Director80056910001
    PAUL, Peter
    Im Unterwoerth 25
    79589 Binzen
    Germany
    Director
    Im Unterwoerth 25
    79589 Binzen
    Germany
    GermanyGermanCfo94739280001
    PITT, David Richard
    Mill Road
    Kislingbury
    NN7 4BB Northampton
    Rose Cottage
    Northamptonshire
    Director
    Mill Road
    Kislingbury
    NN7 4BB Northampton
    Rose Cottage
    Northamptonshire
    United KingdomBritishManaging Director138788880001
    ZELTER, Ulrich Wolfgang Peter
    Schauenburgerstr 10
    FOREIGN Basel
    4052
    Switzerland
    Director
    Schauenburgerstr 10
    FOREIGN Basel
    4052
    Switzerland
    GermanyGermanCeo100973090001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0