This company is commonly known as Ankaa Consulting Limited. The company was founded 18 years ago and was given the registration number 05484511. The firm's registered office is in LONDON. You can find them at Quadrant House, Floor 6, 4 Thomas More Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ANKAA CONSULTING LIMITED |
---|---|---|
Company Number | : | 05484511 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 20 June 2005 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Branksea Street, London, United Kingdom, SW6 6TT | Secretary | 20 June 2005 | Active |
Buckingham Mansion, Flat 37, 353 West End Lane, London, United Kingdom, NW6 1LS | Director | 20 June 2005 | Active |
Quadrant House Floor 6, 17 Thomas More Street, Thomas More Square, London, E1W 1YW | Corporate Secretary | 20 June 2005 | Active |
4th Floor St Alphage House, 2 Fore Street, London, EC2Y 5DH | Corporate Director | 20 June 2005 | Active |
Mr Lilian Poilpot | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | Buckingham Mansion, Flat 37, London, United Kingdom, NW6 1LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-31 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-03-17 | Gazette | Gazette notice voluntary. | Download |
2020-03-10 | Dissolution | Dissolution application strike off company. | Download |
2020-03-04 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2020-03-04 | Dissolution | Dissolution application strike off company. | Download |
2020-01-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-24 | Gazette | Gazette notice compulsory. | Download |
2019-10-28 | Officers | Change person director company with change date. | Download |
2019-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-22 | Gazette | Gazette filings brought up to date. | Download |
2018-08-21 | Gazette | Gazette notice compulsory. | Download |
2017-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-08 | Gazette | Gazette filings brought up to date. | Download |
2014-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-21 | Gazette | Gazette notice compulsory. | Download |
2014-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-24 | Officers | Change person secretary company with change date. | Download |
2013-09-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.