Company NameJAAN Anthony Limited
Company StatusDissolved
Company Number09319109
CategoryPrivate Limited Company
Incorporation Date19 November 2014(9 years, 5 months ago)
Dissolution Date11 September 2019 (4 years, 7 months ago)

Director

Director NameMr Jaan Shanaka Vishwajith Anthony Conganeege
Date of BirthJuly 1981 (Born 42 years ago)
NationalitySri Lankan
StatusClosed
Appointed19 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Old Hall Road
Sale
Cheshire
M33 2JA

Location

Registered AddressC/O Live Recoveries Limited Wentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

11 September 2019Final Gazette dissolved following liquidation (1 page)
11 June 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
15 January 2019Liquidators' statement of receipts and payments to 22 November 2018 (17 pages)
1 February 2018Liquidators' statement of receipts and payments to 22 November 2017 (21 pages)
7 February 2017Liquidators' statement of receipts and payments to 22 November 2016 (13 pages)
7 February 2017Liquidators' statement of receipts and payments to 22 November 2016 (13 pages)
22 January 2016Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages)
21 December 2015Statement of affairs with form 4.19 (6 pages)
21 December 2015Statement of affairs with form 4.19 (6 pages)
3 December 2015Registered office address changed from 6 Old Hall Road Sale Cheshire M33 2JA United Kingdom to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX on 3 December 2015 (2 pages)
3 December 2015Registered office address changed from 6 Old Hall Road Sale Cheshire M33 2JA United Kingdom to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX on 3 December 2015 (2 pages)
1 December 2015Appointment of a voluntary liquidator (1 page)
1 December 2015Appointment of a voluntary liquidator (1 page)
1 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
(1 page)
1 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
(1 page)
6 February 2015Registration of charge 093191090001, created on 5 February 2015 (8 pages)
6 February 2015Registration of charge 093191090001, created on 5 February 2015 (8 pages)
6 February 2015Registration of charge 093191090001, created on 5 February 2015 (8 pages)
6 January 2015Director's details changed for Mr Jaan Shanaka Conganeege on 5 January 2015 (3 pages)
6 January 2015Director's details changed for Mr Jaan Shanaka Conganeege on 5 January 2015 (3 pages)
6 January 2015Director's details changed for Mr Jaan Shanaka Conganeege on 5 January 2015 (3 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)