Company NameAnemoi Trading Company Ltd
Company StatusDissolved
Company Number09934970
CategoryPrivate Limited Company
Incorporation Date4 January 2016(8 years, 2 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Lesley Anne Bates
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2017(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saxwood Close
Rochdale
OL12 7QX
Secretary NameMiss Lesley Anne Bates
StatusClosed
Appointed07 June 2017(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 26 February 2019)
RoleCompany Director
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMichael Sharples
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address580 Rooley Moor Road
Rochdale
OL12 7JG
Secretary NameMichael Sharples
StatusResigned
Appointed04 January 2016(same day as company formation)
RoleCompany Director
Correspondence Address580 Rooley Moor Road
Rochdale
OL12 7JG

Contact

Websitewww.anemoiart.com

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
12 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
7 June 2017Termination of appointment of Michael Sharples as a secretary on 7 June 2017 (1 page)
7 June 2017Termination of appointment of Michael Sharples as a director on 7 June 2017 (1 page)
7 June 2017Appointment of Miss Lesley Anne Bates as a director on 7 June 2017 (2 pages)
7 June 2017Appointment of Miss Lesley Anne Bates as a secretary on 7 June 2017 (2 pages)
7 June 2017Termination of appointment of Michael Sharples as a director on 7 June 2017 (1 page)
7 June 2017Termination of appointment of Michael Sharples as a secretary on 7 June 2017 (1 page)
7 June 2017Appointment of Miss Lesley Anne Bates as a secretary on 7 June 2017 (2 pages)
7 June 2017Appointment of Miss Lesley Anne Bates as a director on 7 June 2017 (2 pages)
15 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
22 January 2016Registered office address changed from 580 Rooley Moor Road Rochdale OL12 7JG United Kingdom to Park House 200 Drake Street Rochdale Lancashire OL16 1PJ on 22 January 2016 (1 page)
22 January 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
22 January 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
22 January 2016Registered office address changed from 580 Rooley Moor Road Rochdale OL12 7JG United Kingdom to Park House 200 Drake Street Rochdale Lancashire OL16 1PJ on 22 January 2016 (1 page)
4 January 2016Incorporation
Statement of capital on 2016-01-04
  • GBP 1
(28 pages)
4 January 2016Incorporation
Statement of capital on 2016-01-04
  • GBP 1
(28 pages)