Company NameANW Associates Ltd.
Company StatusDissolved
Company Number05269709
CategoryPrivate Limited Company
Incorporation Date26 October 2004(19 years, 6 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)
Previous NameO K Phones Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Khurram Nomani
Date of BirthMarch 1972 (Born 52 years ago)
NationalityPakistani
StatusClosed
Appointed01 April 2015(10 years, 5 months after company formation)
Appointment Duration2 years, 12 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 St. Helens Road
Bolton
BL3 3PJ
Director NameMr Eric Walter Brown
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Hardy Close
Kimberley
Nottingham
Nottinghamshire
NG16 2JW
Director NameJohn Klopcic
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleSalesman
Correspondence Address94 Westmore Close
Mapperley
Nottingham
NG6 6ED
Secretary NameEric Walter Brown
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleAccountant
Correspondence Address30 Bathurst Street
Lincoln
Lincolnshire
LN2 5PX
Secretary NameGladys Joan Brown
NationalityBritish
StatusResigned
Appointed24 November 2004(4 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (resigned 06 November 2011)
RoleShop Owner
Country of ResidenceEngland
Correspondence Address17 Hardy Close
Kimberley
Nottingham
Nottinghamshire
Ng16 2
Director NameMr Sharjeel Iqbal
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2011(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 49 Clayton House
Piccadilly
Manchester
M1 2AQ
Director NameMr Michael Penman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(7 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 17 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 49 Clayton House
Piccadilly
Manchester
M1 2AQ
Director NameMr Robert Lever
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(7 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 49 Clayton House
Piccadilly
Manchester
M1 2AQ
Director NameMr Sarfraz Ahmed Waraich
Date of BirthJune 1974 (Born 49 years ago)
NationalityPakistani
StatusResigned
Appointed14 October 2013(8 years, 11 months after company formation)
Appointment Duration1 month (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 St. Helens Road
Bolton
BL3 3PJ
Director NameMr Ammar Akbar
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(11 years, 2 months after company formation)
Appointment Duration1 day (resigned 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 St. Helens Road
Bolton
BL3 3PJ
Director NameMr Javaid Afzal
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(11 years, 5 months after company formation)
Appointment Duration1 day (resigned 07 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 St. Helens Road
Bolton
BL3 3PJ
Director NameMr Ammar Akbar
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish Virgin Isles
StatusResigned
Appointed10 April 2016(11 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 St. Helens Road
Bolton
BL3 3PJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address126 St. Helens Road
Bolton
BL3 3PJ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sharjeel Iqbal
100.00%
Ordinary

Financials

Year2014
Net Worth£10,897
Cash£1,023
Current Liabilities£5,687

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
26 May 2017Termination of appointment of Javaid Afzal as a director on 7 April 2016 (1 page)
26 May 2017Termination of appointment of Javaid Afzal as a director on 7 April 2016 (1 page)
15 December 2016Termination of appointment of Ammar Akbar as a director on 30 May 2016 (1 page)
15 December 2016Termination of appointment of Ammar Akbar as a director on 30 May 2016 (1 page)
31 October 2016Appointment of Mr Javaid Afzal as a director on 6 April 2016 (2 pages)
31 October 2016Appointment of Mr Javaid Afzal as a director on 6 April 2016 (2 pages)
20 October 2016Appointment of Mr Ammar Akbar as a director on 10 April 2016 (2 pages)
20 October 2016Appointment of Mr Ammar Akbar as a director on 10 April 2016 (2 pages)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Termination of appointment of Ammar Akbar as a director on 5 January 2016 (1 page)
28 July 2016Termination of appointment of Ammar Akbar as a director on 5 January 2016 (1 page)
21 July 2016Compulsory strike-off action has been suspended (1 page)
21 July 2016Compulsory strike-off action has been suspended (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016Appointment of Mr Ammar Akbar as a director on 4 January 2016 (2 pages)
14 June 2016Appointment of Mr Ammar Akbar as a director on 4 January 2016 (2 pages)
16 November 2015Termination of appointment of Sharjeel Iqbal as a director on 5 April 2014 (1 page)
16 November 2015Appointment of Mr Khurram Nomani as a director on 1 April 2015 (2 pages)
16 November 2015Appointment of Mr Khurram Nomani as a director on 1 April 2015 (2 pages)
16 November 2015Termination of appointment of Sharjeel Iqbal as a director on 5 April 2014 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
20 November 2014Termination of appointment of Ammar Akbar as a director on 11 March 2014 (1 page)
20 November 2014Termination of appointment of Ammar Akbar as a director on 11 March 2014 (1 page)
10 November 2014Appointment of Mr Ammar Akbar as a director on 11 March 2014 (2 pages)
10 November 2014Appointment of Mr Ammar Akbar as a director on 11 March 2014 (2 pages)
17 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
30 December 2013Termination of appointment of Sarfraz Waraich as a director (1 page)
30 December 2013Termination of appointment of Sarfraz Waraich as a director (1 page)
17 October 2013Appointment of Mr Sarfraz Waraich as a director (2 pages)
17 October 2013Appointment of Mr Sarfraz Waraich as a director (2 pages)
27 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
27 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
27 July 2013Registered office address changed from Suite 49 Clayton House Piccadilly Manchester M1 2AQ England on 27 July 2013 (1 page)
27 July 2013Registered office address changed from Suite 49 Clayton House Piccadilly Manchester M1 2AQ England on 27 July 2013 (1 page)
5 June 2013Director's details changed for Mr Sharjeel Iqbal on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Mr Sharjeel Iqbal on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Mr Sharjeel Iqbal on 5 June 2013 (2 pages)
21 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
6 June 2012Termination of appointment of Michael Penman as a director (1 page)
6 June 2012Termination of appointment of Robert Lever as a director (1 page)
6 June 2012Termination of appointment of Robert Lever as a director (1 page)
6 June 2012Termination of appointment of Michael Penman as a director (1 page)
12 December 2011Appointment of Mr Michael Penman as a director (2 pages)
12 December 2011Appointment of Mr Michael Penman as a director (2 pages)
8 December 2011Appointment of Mr Robert Lever as a director (2 pages)
8 December 2011Appointment of Mr Robert Lever as a director (2 pages)
6 December 2011Company name changed o k phones LIMITED\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2011Company name changed o k phones LIMITED\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
22 November 2011Termination of appointment of Gladys Brown as a secretary (1 page)
22 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
22 November 2011Termination of appointment of Gladys Brown as a secretary (1 page)
22 November 2011Termination of appointment of Eric Brown as a director (1 page)
22 November 2011Termination of appointment of Eric Brown as a director (1 page)
22 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
16 November 2011Appointment of Mr Sharjeel Iqbal as a director (2 pages)
16 November 2011Registered office address changed from 910 Woodborough Road Mapperley Nottingham NG3 5QR on 16 November 2011 (1 page)
16 November 2011Appointment of Mr Sharjeel Iqbal as a director (2 pages)
16 November 2011Registered office address changed from 910 Woodborough Road Mapperley Nottingham NG3 5QR on 16 November 2011 (1 page)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
23 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
25 November 2009Director's details changed for Eric Walter Brown on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Eric Walter Brown on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
19 November 2008Return made up to 26/10/08; full list of members (3 pages)
19 November 2008Return made up to 26/10/08; full list of members (3 pages)
19 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
19 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
19 November 2007Return made up to 26/10/07; full list of members (2 pages)
19 November 2007Return made up to 26/10/07; full list of members (2 pages)
3 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
3 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
20 November 2006Return made up to 26/10/06; full list of members (2 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Return made up to 26/10/06; full list of members (2 pages)
20 November 2006Secretary's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Secretary's particulars changed (1 page)
16 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
16 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
29 November 2005Return made up to 26/10/05; full list of members (6 pages)
29 November 2005Return made up to 26/10/05; full list of members (6 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
31 October 2004New secretary appointed;new director appointed (2 pages)
31 October 2004Secretary resigned (1 page)
31 October 2004Director resigned (1 page)
31 October 2004New director appointed (2 pages)
31 October 2004Director resigned (1 page)
31 October 2004New director appointed (2 pages)
31 October 2004Secretary resigned (1 page)
31 October 2004New secretary appointed;new director appointed (2 pages)
26 October 2004Incorporation (19 pages)
26 October 2004Incorporation (19 pages)