Active - Proposal to Strike off
Company Information for ANANDA COMMODITIES LIMITED
DICKENS HOUSE, GUITHAVON STREET, WITHAM, ESSEX, CM8 1BJ,
|
Company Registration Number
03664256
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ANANDA COMMODITIES LIMITED | |
Legal Registered Office | |
DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ Other companies in CM8 | |
Company Number | 03664256 | |
---|---|---|
Company ID Number | 03664256 | |
Date formed | 1998-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-09 03:41:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LINDA TUNGLAN LAW |
||
TONY KWOK FAI LAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
AA01 | Previous accounting period shortened from 30/11/17 TO 30/06/17 | |
LATEST SOC | 08/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LINDA TUNGLAN LAW on 2014-11-10 | |
CH01 | Director's details changed for Mr Tony Kwok Fai Law on 2014-11-10 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/09 ANNUAL RETURN FULL LIST | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/11/08; no change of members | |
AA | 30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/11/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-11-30 | £ 1,324,147 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 200,257 |
Creditors Due Within One Year | 2012-11-30 | £ 200,257 |
Creditors Due Within One Year | 2011-11-30 | £ 290,268 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANANDA COMMODITIES LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 88,216 |
Cash Bank In Hand | 2012-11-30 | £ 7,418 |
Cash Bank In Hand | 2012-11-30 | £ 7,418 |
Cash Bank In Hand | 2011-11-30 | £ 104,864 |
Current Assets | 2013-11-30 | £ 1,458,804 |
Current Assets | 2012-11-30 | £ 429,263 |
Current Assets | 2012-11-30 | £ 429,263 |
Current Assets | 2011-11-30 | £ 588,748 |
Debtors | 2013-11-30 | £ 1,092,221 |
Debtors | 2012-11-30 | £ 421,845 |
Debtors | 2012-11-30 | £ 421,845 |
Debtors | 2011-11-30 | £ 483,884 |
Shareholder Funds | 2013-11-30 | £ 134,657 |
Shareholder Funds | 2012-11-30 | £ 229,006 |
Shareholder Funds | 2012-11-30 | £ 229,006 |
Shareholder Funds | 2011-11-30 | £ 298,740 |
Stocks Inventory | 2013-11-30 | £ 278,367 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as ANANDA COMMODITIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |