Company Information for ANDEMSA LIMITED
JOHNSTON CARMICHAEL, 107-111 FLEET STREET, LONDON, EC4A 2AB,
|
Company Registration Number
08370159
Private Limited Company
Liquidation |
Company Name | |
---|---|
ANDEMSA LIMITED | |
Legal Registered Office | |
JOHNSTON CARMICHAEL 107-111 FLEET STREET LONDON EC4A 2AB Other companies in NR7 | |
Company Number | 08370159 | |
---|---|---|
Company ID Number | 08370159 | |
Date formed | 2013-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2016 | |
Account next due | 31/10/2017 | |
Latest return | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 09:12:51 |
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. |
Date | Document Type | Document Description |
---|---|---|
4.68 | Liquidators' statement of receipts and payments to 2017-03-15 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2016 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2016 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA JANE WARNES | |
AA01 | Current accounting period extended from 21/01/16 TO 31/01/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/15 FROM 58 Furze Road Norwich NR7 0AS | |
AA | 21/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/01/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SARA JANE WARNES | |
AA | 21/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/01/14 TO 21/01/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/14 FROM Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/01/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW WARNES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/13 FROM 58 Furze Road Norwich NR7 0AS England | |
NEWINC | New incorporation |
Appointment of Liquidators | 2016-04-06 |
Resolutions for Winding-up | 2016-04-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
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 ANDEMSA LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ANDEMSA LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ANDEMSA LIMITED | Event Date | 2016-03-16 |
Donald Iain McNaught , (IP No. 9359) of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND . : Further details contact: Donald McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ANDEMSA LIMITED | Event Date | 2016-03-16 |
Special and Ordinary Resolutions of Andemsa Limited (the Company) were passed on 16 March 2016 , by Written Resolution of the members of the Company: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught , (IP No. 9359) of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Donald McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson | |||
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. |