Dissolved
Dissolved 2018-04-12
Company Information for ANNEXA OFFICE LIMITED
MARLOW, BUCKINGHAMSHIRE, SL7 1NS,
|
Company Registration Number
06951177
Private Limited Company
Dissolved Dissolved 2018-04-12 |
Company Name | ||
---|---|---|
ANNEXA OFFICE LIMITED | ||
Legal Registered Office | ||
MARLOW BUCKINGHAMSHIRE SL7 1NS Other companies in SL7 | ||
Previous Names | ||
|
Company Number | 06951177 | |
---|---|---|
Date formed | 2009-07-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-07-31 | |
Date Dissolved | 2018-04-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
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 |
---|---|---|
PHILIP JOHN WILSHER |
||
ROGER EMANUELL GREEN |
||
PHILLIP WILSHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STUDIO 35 FITNESS LIMITED | Director | 2018-01-18 | CURRENT | 2018-01-18 | Active | |
BIDCAR LONDON LIMITED | Director | 2017-09-01 | CURRENT | 2015-08-12 | Active - Proposal to Strike off | |
BID WORLD TECHNOLOGY LIMITED | Director | 2017-09-01 | CURRENT | 2015-11-17 | Active - Proposal to Strike off | |
BID WORLD SERVICES LIMITED | Director | 2017-09-01 | CURRENT | 2015-11-17 | Active - Proposal to Strike off | |
BID WORLD GROUP LIMITED | Director | 2017-09-01 | CURRENT | 2015-11-17 | Active - Proposal to Strike off | |
TRUEDGE FITNESS LIMITED | Director | 2014-06-13 | CURRENT | 2014-06-13 | Active | |
ROWAN TRADERS LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Active | |
ANNEXA SOLUTIONS LIMITED | Director | 2008-12-09 | CURRENT | 2008-12-09 | Active | |
HIGH PLANET LIMITED | Director | 2008-05-15 | CURRENT | 1999-11-25 | Active | |
ANYONE FOR TENNIS LIMITED | Director | 1997-04-08 | CURRENT | 1997-04-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM RUSSELL HOUSE 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 28/09/12 STATEMENT OF CAPITAL;GBP 100200 | |
SH01 | 24/09/12 STATEMENT OF CAPITAL GBP 100200 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/02/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 02/02/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
SH01 | 28/07/10 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 03/07/10 FULL LIST | |
288a | SECRETARY APPOINTED PHILIP WILSHER | |
288a | DIRECTOR APPOINTED PHILLIP WILSHER | |
288a | DIRECTOR APPOINTED ROGER GREEN | |
88(2) | AD 11/07/09 GBP SI 79@1=79 GBP IC 1/80 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED VIRGIN OFFICE INTERIORS LIMITED CERTIFICATE ISSUED ON 11/07/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2012-11-23 |
Notices to Creditors | 2012-11-23 |
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 | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as ANNEXA OFFICE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ANNEXA OFFICE LTD | Event Date | 2012-11-19 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are invited to prove their debts on or before 18 December 2012, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Frank Wessely at 81 Station Road, Marlow, Bucks, SL7 1NS, and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 13 November 2012. Further details contact: Frank Wessely, Email: frank.wessely@rsmtenon.com or Peter Hughes-Holland, Tel: 01628 478 100. Alternative contact: Clive Jackson, Email: clive.jackson@rsmtenon.com Frank Wessely and Peter James Hughes-Holland , Joint Liquidators (IP Nos 7788 and 1700). : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ANNEXA OFFICE LTD | Event Date | 2012-11-13 |
At a General Meeting of the above named Company, duly convened and held at Sherlock Holmes Hotel, 108 Baker Street, London, W1U 6LJ on 13 November 2012 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Frank Wessely and Peter James Hughes-Holland , both of RSM Tenon Recovery , 81 Station Road, Marlow, Bucks, SL7 1NS , (IP Nos 7788 and 1700) be appointed Joint Liquidators of the Company, and that they act jointly and severally. Further details contact: Frank Wessely, Email: frank.wessely@rsmtenon.com or Peter Hughes-Holland, Tel: 01628 478 100. Alternative contact: Clive Jackson, Email: clive.jackson@rsmtenon.com Roger Green , Chairman : | |||
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. |