Anemers Ltd was officially closed on 2020-01-07.
Anemers was a private limited company that was located at Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP. Its full net worth was valued to be 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (officially started on 2018-02-23) was run by 1 director.
Director Erman M. who was appointed on 29 March 2018.
The company was classified as "other retail sale not in stores, stalls or markets" (47990).
The latest confirmation statement was sent on 2019-02-22 and last time the accounts were sent was on 05 April 2019.
Anemers Ltd Address / Contact
Office Address
Unit 4 Conbar House
Office Address2
Mead Lane
Town
Hertford
Post code
SG13 7AP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11223275
Date of Incorporation
Fri, 23rd Feb 2018
Date of Dissolution
Tue, 7th Jan 2020
Industry
Other retail sale not in stores, stalls or markets
End of financial Year
5th April
Company age
2 years old
Account next due date
Tue, 5th Jan 2021
Account last made up date
Fri, 5th Apr 2019
Next confirmation statement due date
Sat, 7th Mar 2020
Last confirmation statement dated
Fri, 22nd Feb 2019
Company staff
Erman M.
Position: Director
Appointed: 29 March 2018
Macaulay R.
Position: Director
Appointed: 23 February 2018
Resigned: 29 March 2018
People with significant control
Macaulay R.
Notified on
23 February 2018
Nature of control:
75,01-100% shares
Erman M.
Notified on
29 March 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
Balance Sheet
Current Assets
5 880
Net Assets Liabilities
249
Other
Creditors
5 631
Net Current Assets Liabilities
249
Total Assets Less Current Liabilities
249
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 7th, January 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 7th, January 2020
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 22nd, October 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 15th, October 2019
dissolution
Free Download
(1 page)
AA
Micro company accounts made up to 2019-04-05
filed on: 11th, October 2019
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 2019-02-22
filed on: 7th, March 2019
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control 2018-03-29
filed on: 5th, March 2019
persons with significant control
Free Download
(2 pages)
AA01
Current accounting period extended from 2019-02-28 to 2019-04-05
filed on: 18th, January 2019
accounts
Free Download
(1 page)
TM01
Director's appointment was terminated on 2018-03-29
filed on: 9th, May 2018
officers
Free Download
(1 page)
AP01
New director was appointed on 2018-03-29
filed on: 8th, May 2018
officers
Free Download
(2 pages)
AD01
New registered office address Unit 4 Conbar House Mead Lane Hertford SG13 7AP. Change occurred on 2018-04-24. Company's previous address: 48 st. Phillips Drive Royton Oldham OL2 6AE United Kingdom.
filed on: 24th, April 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.