Company Name | Annabel Nicholson Investments (UK) Limited |
---|---|
Company Status | Liquidation |
Company Number | 05013510 |
Incorporation Date | 13 January 2004 (20 years, 3 months ago) |
Dissolution Date | — |
Category | Private Limited Company with Share Capital |
Previous Names | — |
Current Director | Nicholas Aiburoka Aitalegbe |
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|---|
Business Activity | Agents Selling Agricultural Raw Materials, Livestock, Textile Raw Materials and Semi-Finished Goods |
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 13 January 2020 (4 years, 3 months ago) |
Next Return Due | 24 February 2021 (overdue) |
Registered Address | Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
---|---|
Shared Address | This company doesn't share its address with any other companies |
Constituency | Doncaster Central |
---|---|
Region | Yorkshire and The Humber |
County | South Yorkshire |
Built Up Area | Doncaster |
Parish | Barnby Dun with Kirk Sandall |
Accounts Year End | 31 January |
---|---|
Category | Micro |
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
Next Accounts Due | 31 January 2021 (overdue) |
Latest Return | 13 January 2020 (4 years, 3 months ago) |
---|---|
Next Return Due | 24 February 2021 (overdue) |
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|---|
SIC 2003 (5111) | Agents agricultural & textile raw materials |
SIC 2007 (46110) | Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods |
6 November 2023 | Registered office address changed from C/O Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 6 November 2023 |
---|---|
1 June 2023 | Liquidators' statement of receipts and payments to 22 April 2023 |
14 June 2022 | Liquidators' statement of receipts and payments to 22 April 2022 |
25 May 2021 | Liquidators' statement of receipts and payments to 22 April 2021 |
20 May 2020 | Registered office address changed from Stirling House Sunderland Quay Culpeper Close Medway City Estate Rochester Kent ME2 4HN to C/O Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 20 May 2020 |