Company NameAnglo European Networking Limited
Company StatusDissolved
Company Number04825079
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 10 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Sten Schibbye
Date of BirthJuly 1947 (Born 76 years ago)
NationalityDanish
StatusClosed
Appointed24 September 2004(1 year, 2 months after company formation)
Appointment Duration15 years, 3 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressYork Eco Business Centre (Office 12) Amy Johnson W
York
YO30 4AG
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence AddressFanshawe House Pioneer Business Park
Amy Johnson Way
York
YO30 4TN

Location

Registered AddressYork Eco Business Centre (Office 12)
Amy Johnson Way
York
YO30 4AG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Driftwood International Holdings Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
27 August 2019Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 27 August 2019 (1 page)
2 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
7 March 2019Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on 7 March 2019 (1 page)
1 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
23 July 2018Director's details changed for Mr Peter Sten Schibbye on 26 May 2017 (2 pages)
23 July 2018Change of details for Mr Peter Sten Schibbye as a person with significant control on 26 May 2017 (2 pages)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
4 August 2017Register inspection address has been changed from Regency House, Westminster Place York Business Park, Nether Poppleton York YO26 6RW England to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN (1 page)
4 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
4 August 2017Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page)
4 August 2017Register inspection address has been changed from Regency House, Westminster Place York Business Park, Nether Poppleton York YO26 6RW England to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN (1 page)
4 August 2017Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page)
4 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
3 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
3 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
8 June 2017Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 8 June 2017 (1 page)
8 June 2017Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 8 June 2017 (1 page)
1 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(5 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(5 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(5 pages)
26 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(5 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(5 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(5 pages)
20 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
1 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
1 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
8 July 2010Registered office address changed from Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW on 8 July 2010 (1 page)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Registered office address changed from Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW on 8 July 2010 (1 page)
8 July 2010Director's details changed for Mr Peter Sten Schibbye on 8 July 2010 (2 pages)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Secretary's details changed for Turner Little Company Secretaries Limited on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Peter Sten Schibbye on 8 July 2010 (2 pages)
8 July 2010Secretary's details changed for Turner Little Company Secretaries Limited on 8 July 2010 (2 pages)
8 July 2010Secretary's details changed for Turner Little Company Secretaries Limited on 8 July 2010 (2 pages)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Registered office address changed from Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW on 8 July 2010 (1 page)
8 July 2010Director's details changed for Mr Peter Sten Schibbye on 8 July 2010 (2 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 July 2009Return made up to 08/07/09; full list of members (3 pages)
15 July 2009Return made up to 08/07/09; full list of members (3 pages)
9 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
9 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
18 August 2008Director's change of particulars / peter schibbye / 18/08/2008 (2 pages)
18 August 2008Director's change of particulars / peter schibbye / 18/08/2008 (2 pages)
18 August 2008Return made up to 08/07/08; full list of members (3 pages)
18 August 2008Return made up to 08/07/08; full list of members (3 pages)
4 September 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
4 September 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
31 July 2007Return made up to 08/07/07; full list of members (2 pages)
31 July 2007Return made up to 08/07/07; full list of members (2 pages)
7 September 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
7 September 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
14 July 2006Return made up to 08/07/06; full list of members (2 pages)
14 July 2006Return made up to 08/07/06; full list of members (2 pages)
30 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
30 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
5 September 2005Return made up to 08/07/05; full list of members; amend (6 pages)
5 September 2005Return made up to 08/07/05; full list of members; amend (6 pages)
10 August 2005Return made up to 08/07/05; full list of members (2 pages)
10 August 2005Return made up to 08/07/05; full list of members (2 pages)
10 August 2005Location of register of members (1 page)
10 August 2005Location of register of members (1 page)
15 October 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
15 October 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 July 2004Return made up to 08/07/04; full list of members (6 pages)
14 July 2004Return made up to 08/07/04; full list of members (6 pages)
8 July 2003Incorporation (14 pages)
8 July 2003Incorporation (14 pages)