UKBizDB.co.uk

ANODYNE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anodyne Limited. The company was founded 13 years ago and was given the registration number 07476579. The firm's registered office is in HARROW. You can find them at Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex. This company's SIC code is 69102 - Solicitors.

Company Information

Name:ANODYNE LIMITED
Company Number:07476579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2010
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94, Halsbury Road West, Northolt, England, UB5 4PP

Director26 April 2019Active
C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, England, HA1 1BA

Director23 December 2011Active
Laxmi House, 2-B Draycott Avenue, Kenton, Harrow, United Kingdom, HA3 0BU

Director06 May 2011Active
Laxmi House, 2-B Draycott Avenue, Kenton, Harrow, United Kingdom, HA3 0BU

Director21 March 2011Active
Laxmi House, 2-B Draycott Avenue, Kenton, Harrow, United Kingdom, HA3 0BU

Director06 May 2011Active
94, Halsbury Road West, Northolt, UB5 4PP

Director22 December 2010Active

People with Significant Control

Mr Sukhdeep Singh Walia
Notified on:29 December 2017
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:5a, Tring Avenue, London, England, W5 3QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gurpreet Juneja
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Laxmi House, 2-B Draycott Avenue, Harrow, HA3 0BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Iqbal Kaur Walia
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, England, HA1 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-14Gazette

Gazette dissolved liquidation.

Download
2022-04-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-01Resolution

Resolution.

Download
2021-02-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-10Address

Change registered office address company with date old address new address.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-01-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Persons with significant control

Notification of a person with significant control.

Download
2018-01-04Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-01-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.