ANISA CONSOLIDATED HOLDINGS LIMITED
Overview
| Company Name | ANISA CONSOLIDATED HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10043142 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANISA CONSOLIDATED HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ANISA CONSOLIDATED HOLDINGS LIMITED located?
| Registered Office Address | Lincoln House Wellington Crescent WS13 8RZ Fradley Park Lichfield United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ANISA CONSOLIDATED HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for ANISA CONSOLIDATED HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 03, 2024 |
What are the latest filings for ANISA CONSOLIDATED HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on May 02, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Apr 26, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Mar 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Satisfaction of charge 100431420007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 100431420005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 100431420006 in full | 1 pages | MR04 | ||||||||||
Registration of charge 100431420007, created on Apr 25, 2023 | 59 pages | MR01 | ||||||||||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Change of details for Sanderson Group Limited as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR England to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on Jul 25, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Kevin James Mcadams as a director on Jun 09, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
legacy | 54 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
legacy | 54 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Who are the officers of ANISA CONSOLIDATED HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARRISON, Nicola | Director | Wellington Crescent WS13 8RZ Fradley Park Lincoln House Lichfield United Kingdom | United Kingdom | British | 263483420001 | |||||
| STEIN, Hellen Maria | Director | Wellington Crescent WS13 8RZ Fradley Park Lincoln House Lichfield United Kingdom | United Kingdom | British | 267152760001 | |||||
| MOORE, Lionel | Secretary | Manor Road CV1 2GF Coventry Sanderson House England | 205754750001 | |||||||
| CHALMERS, Karen Louise, Ms. | Director | Manor Road CV1 2GF Coventry Sanderson House England | United Kingdom | British | 265852240001 | |||||
| CUMMINGS, Sandra Ann | Director | Manor Road CV1 2GF Coventry Sanderson House England | United Kingdom | British | 269384760001 | |||||
| MCADAMS, Kevin James | Director | Poplar Way S60 5TR Sheffield Sanderson House South Yorkshire England | United States | American | 277744300001 | |||||
| MOGG, Richard David | Director | Manor Road CV1 2GF Coventry Sanderson House England | England | British | 159395950001 | |||||
| MOORE, Lionel Philip | Director | Manor Road CV1 2GF Coventry Sanderson House England | United Kingdom | British | 31291040007 | |||||
| NEWCOMBE, Ian | Director | Rushmills NN4 7YB Northampton 7 England | England | British | 160222680001 | |||||
| RENSHAW, David Charles | Director | Rushmills NN4 7YB Northampton 7 England | United Kingdom | British | 70281280002 | |||||
| TELFORD, Ross | Director | Rushmills NN4 7YB Northampton 7 England | England | British | 56710820003 |
Who are the persons with significant control of ANISA CONSOLIDATED HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Robert Smith | Sep 10, 2019 | 7 Rushmills NN4 7YB NN4 7YB Northampton 7 Rushmills, Northampton England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sanderson Group Limited | Nov 23, 2017 | Wellington Crescent WS13 8RZ Fradley Park Lincoln House Lichfield United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Anisa Trustees Limited | Apr 06, 2016 | Buckingham Palace Road SW1W 9SA London 140 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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