This company is commonly known as Analytic Services Ltd. The company was founded 5 years ago and was given the registration number 11727185. The firm's registered office is in LONDON. You can find them at Office 643 26 Cheering Lane, East Village, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | ANALYTIC SERVICES LTD |
---|---|---|
Company Number | : | 11727185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2018 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 643 26 Cheering Lane, East Village, London, United Kingdom, E20 1BD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
501 Nido - The Bridge, 50-54 Union Street, Newcastle Upon Tyne, United Kingdom, NE2 1AH | Director | 14 December 2018 | Active |
Office 643 26 Cheering Lane, East Village, London, United Kingdom, E20 1BD | Director | 21 February 2019 | Active |
Suite 146 Ground Floor, Orchard House, 15 Market Street, Telford, United Kingdom, TF2 6EL | Director | 24 December 2018 | Active |
Mrs Bhuvaneswari Rajan | ||
Notified on | : | 21 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1993 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | Office 643 26 Cheering Lane, East Village, London, United Kingdom, E20 1BD |
Nature of control | : |
|
Mrs Nithya Sivaraman | ||
Notified on | : | 24 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1994 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | Suite 146 Ground Floor, Orchard House, Telford, United Kingdom, TF2 6EL |
Nature of control | : |
|
Mr Abhijitsingh Bhanganni | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 501 Nido - The Bridge, 50-54 Union Street, Newcastle Upon Tyne, United Kingdom, NE2 1AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-12 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Address | Change registered office address company with date old address new address. | Download |
2020-01-15 | Officers | Change person director company with change date. | Download |
2020-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Officers | Appoint person director company with name date. | Download |
2019-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-26 | Address | Change registered office address company with date old address new address. | Download |
2019-02-26 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-27 | Officers | Termination director company with name termination date. | Download |
2018-12-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-27 | Officers | Appoint person director company with name date. | Download |
2018-12-24 | Address | Change registered office address company with date old address new address. | Download |
2018-12-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.