Ananda Commodities Limited
Private Limited Company
Ananda Commodities Limited
Dickens House
Guithavon Street
Witham
Essex
CM8 1BJ
Company Name | Ananda Commodities Limited |
---|
Company Status | Active - Proposal to Strike off |
---|
Company Number | 03664256 |
---|
Incorporation Date | 9 November 1998 (25 years, 5 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Director | Tony Kwok Fai Law |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale of Pharmaceutical Goods |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|
Next Accounts Due | 31 March 2019 (overdue) |
---|
Accounts Category | Micro |
---|
Accounts Year End | 30 June |
---|
Latest Return | 9 November 2017 (6 years, 5 months ago) |
---|
Next Return Due | 23 November 2018 (overdue) |
---|
Registered Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
Shared Address | This company shares its address with over 400 other companies |
Constituency | Witham |
---|
Region | East of England |
---|
County | Essex |
---|
Built Up Area | Witham |
---|
Parish | Witham |
---|
Accounts Year End | 30 June |
---|
Category | Micro |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|
Next Accounts Due | 31 March 2019 (overdue) |
---|
Latest Return | 9 November 2017 (6 years, 5 months ago) |
---|
Next Return Due | 23 November 2018 (overdue) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5146) | Wholesale of pharmaceutical goods |
---|
SIC 2007 (46460) | Wholesale of pharmaceutical goods |
---|
25 August 2017 | Micro company accounts made up to 30 November 2016 | 5 pages |
---|
9 November 2016 | Confirmation statement made on 9 November 2016 with updates | 6 pages |
---|
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 | 6 pages |
---|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09 | 4 pages |
---|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09 | 4 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1