Background WavePink WaveYellow Wave

ANCAREX LIMITED (02077475)

ANCAREX LIMITED (02077475) is a dissolved UK company. incorporated on 26 November 1986. with registered office in Finchley. The company operates in the Construction sector, engaged in development of building projects. ANCAREX LIMITED has been registered for 39 years. Current directors include FAROOK, Dany Yamen.

Company Number
02077475
Status
dissolved
Type
ltd
Incorporated
26 November 1986
Age
39 years
Address
Hathaway House, Finchley, N3 1QF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FAROOK, Dany Yamen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCAREX LIMITED

ANCAREX LIMITED is an dissolved company incorporated on 26 November 1986 with the registered office located in Finchley. The company operates in the Construction sector, specifically engaged in development of building projects. ANCAREX LIMITED was registered 39 years ago.(SIC: 41100)

Status

dissolved

Active since 39 years ago

Company No

02077475

LTD Company

Age

39 Years

Incorporated 26 November 1986

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2020 (6 years ago)
Submitted on 25 February 2021 (5 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 November 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Hathaway House Popes Drive Finchley, N3 1QF,

Timeline

No significant events found

Capital Table
People

Officers

3

1 Active
2 Resigned

FAROOK, Dany Yamen

Active
Danewood Drive, LondonN2 0FA
Born March 1972
Director
Appointed 01 Nov 2000

GELDARD, Ian Trevor

Resigned
17 Buttermere Close, FarnhamGU10 4PN
Secretary
Appointed N/A
Resigned 03 Mar 2010

FAROOK NISSIM, Youssif Nissim Farook

Resigned
Flat 11 1 Columbas Drive, LondonNW3 7JD
Born January 1940
Director
Appointed N/A
Resigned 01 Nov 2000

Persons with significant control

1

Dany Yamen Farook

Active
BarnetN2 0FA
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Gazette Dissolved Voluntary
15 February 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
30 November 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 November 2021
DS01DS01
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
11 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
22 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2006
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2005
AAAnnual Accounts
Legacy
16 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2004
AAAnnual Accounts
Legacy
5 April 2004
288cChange of Particulars
Legacy
10 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2003
AAAnnual Accounts
Legacy
18 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2001
AAAnnual Accounts
Legacy
6 December 2000
288cChange of Particulars
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
17 December 1999
288cChange of Particulars
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1998
AAAnnual Accounts
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1997
AAAnnual Accounts
Legacy
3 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1996
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1994
AAAnnual Accounts
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1993
AAAnnual Accounts
Legacy
11 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1992
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Accounts With Accounts Type Small
15 May 1991
AAAnnual Accounts
Legacy
3 January 1991
363363
Accounts With Accounts Type Small
29 January 1990
AAAnnual Accounts
Legacy
12 December 1989
363363
Accounts With Accounts Type Small
19 September 1989
AAAnnual Accounts
Accounts With Accounts Type Small
19 September 1989
AAAnnual Accounts
Legacy
5 September 1989
288288
Legacy
3 April 1989
395Particulars of Mortgage or Charge
Legacy
17 March 1989
363363
Legacy
18 February 1989
287Change of Registered Office
Legacy
26 January 1989
225(1)225(1)
Legacy
26 July 1988
287Change of Registered Office
Legacy
10 June 1988
PUC 2PUC 2
Legacy
17 August 1987
288288
Legacy
17 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
288288
Certificate Incorporation
26 November 1986
CERTINCCertificate of Incorporation