Company NameAnabolic Nutrition Limited
Company StatusDissolved
Company Number06374659
CategoryPrivate Limited Company
Incorporation Date18 September 2007(16 years, 7 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Shazad Ali
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 38 Elsie Whiteley Innovation Centre
Hopwood Lane
Halifax
West Yorkshire
HX1 5ER
Secretary NameMr Sarfaraz Ali
NationalityBritish
StatusClosed
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 38 Elsie Whiteley Innovation Centre
Hopwood Lane
Halifax
West Yorkshire
HX1 5ER

Location

Registered AddressWest House
Kings Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
24 November 2011Annual return made up to 18 September 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 100
(4 pages)
24 November 2011Annual return made up to 18 September 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 100
(4 pages)
21 September 2011Director's details changed for Mr Shazad Ali on 21 September 2011 (2 pages)
21 September 2011Director's details changed for Mr Shazad Ali on 21 September 2011 (2 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed for Sarfaraz Ali on 22 January 2010 (1 page)
26 March 2010Director's details changed for Shazad Ali on 22 January 2010 (2 pages)
26 March 2010Secretary's details changed for Sarfaraz Ali on 22 January 2010 (1 page)
26 March 2010Director's details changed for Shazad Ali on 22 January 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-01
(1 page)
11 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-01
(1 page)
13 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
9 December 2008Return made up to 18/09/08; full list of members (3 pages)
9 December 2008Return made up to 18/09/08; full list of members (3 pages)
5 April 2008Accounts made up to 31 March 2008 (1 page)
5 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 February 2008Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
8 February 2008Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
6 February 2008Registered office changed on 06/02/08 from: 20 milton place halifax HX1 5EW (1 page)
6 February 2008Registered office changed on 06/02/08 from: 20 milton place halifax HX1 5EW (1 page)
5 February 2008Ad 31/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2008Ad 31/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2007Incorporation (17 pages)
18 September 2007Incorporation (17 pages)