Anita Electronic Services (london) Limited HERTFORD


Anita Electronic Services (London) Limited was officially closed on 2021-04-27. Anita Electronic Services (london) was a private limited company that could have been found at 7 Rockleigh, North Road, Hertford, SG14 1LS, Hertfordshire. Its net worth was estimated to be around 5342 pounds, while the fixed assets that belonged to the company totalled up to 10 pounds. The company (formally formed on 1976-09-28) was run by 1 director and 1 secretary.
Director David W. who was appointed on 29 July 1991.
Moving on to the secretaries, we can name: Alan R. appointed on 18 June 1997.

The company was classified as "other letting and operating of own or leased real estate" (68209). The most recent confirmation statement was sent on 2020-07-29 and last time the accounts were sent was on 31 March 2020. 2015-07-29 was the date of the last annual return.

Anita Electronic Services (london) Limited Address / Contact

Office Address 7 Rockleigh
Office Address2 North Road
Town Hertford
Post code SG14 1LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01279122
Date of Incorporation Tue, 28th Sep 1976
Date of Dissolution Tue, 27th Apr 2021
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 45 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Thu, 12th Aug 2021
Last confirmation statement dated Wed, 29th Jul 2020

Company staff

Alan R.

Position: Secretary

Appointed: 18 June 1997

David W.

Position: Director

Appointed: 29 July 1991

Panayiotis N.

Position: Secretary

Resigned: 18 June 1997

Alan R.

Position: Director

Resigned: 31 December 2020

Panayiotis N.

Position: Director

Appointed: 29 July 1991

Resigned: 18 June 1998

Yu C.

Position: Director

Appointed: 29 July 1991

Resigned: 27 December 1991

Edwin H.

Position: Director

Appointed: 29 July 1991

Resigned: 24 December 1991

William N.

Position: Director

Appointed: 29 July 1991

Resigned: 27 September 1991

Kwong S.

Position: Director

Appointed: 29 July 1991

Resigned: 01 May 2008

People with significant control

Kwong S.

Notified on 30 June 2016
Nature of control: 25-50% shares

David W.

Notified on 30 June 2016
Nature of control: 25-50% shares

Alan R.

Notified on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth5 3421 4891 4861 4781 4582 271
Balance Sheet
Current Assets26 60125 04124 81528 4905 3463 384
Net Assets Liabilities     2 271
Cash Bank In Hand4 4962 9722 6625 1725 3463 384
Debtors22 10522 06922 15323 318  
Net Assets Liabilities Including Pension Asset Liability5 3421 4891 4861 4781 4582 271
Tangible Fixed Assets101010101010
Reserves/Capital
Called Up Share Capital2 1602 1602 1602 1602 1602 160
Profit Loss Account Reserve-43 218-47 071-47 074-47 082-47 102-46 289
Shareholder Funds5 3421 4891 4861 4781 4582 271
Other
Creditors     1 123
Fixed Assets2 2061010101010
Net Current Assets Liabilities26 60125 0411 4761 4681 4482 261
Total Assets Less Current Liabilities28 80725 0511 4861 4781 4582 271
Creditors Due After One Year23 46523 562    
Creditors Due Within One Year 23 56223 33927 0223 8981 123
Investments Fixed Assets2 196     
Number Shares Allotted 2 1602 1602 160  
Par Value Share 111  
Share Capital Allotted Called Up Paid2 1602 1602 1602 160  
Share Premium Account46 40046 40046 40046 40046 40046 400
Tangible Fixed Assets Cost Or Valuation700700700700  
Tangible Fixed Assets Depreciation690690690690  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Mortgage Officers
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 6th, January 2021
Free Download (3 pages)

Company search

Advertisements