ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ankor Acquisitions 2 Limited

Ankor Acquisitions 2 Limited is a dissolved company incorporated on 22 February 2017 with the registered office located in London, Greater London. Ankor Acquisitions 2 Limited was registered 8 years ago.
Status
Dissolved
Dissolved on 13 July 2021 (4 years ago)
Was 4 years old at the time of dissolution
Via compulsory strike-off
Company No
10633866
Private limited company
Age
8 years
Incorporated 22 February 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
11 Golden Square
Soho
London
W1F 9JB
England
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • Property Developer • British • Lives in UK • Born in Aug 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ankor Property Group Ltd
Mr Abderrahmane Touati is a mutual person.
Active
Ankor Investments Ltd
Mr Abderrahmane Touati is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2019)
Period Ended
28 Feb 2019
For period 28 Feb28 Feb 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Compulsory Dissolution
4 Years Ago on 13 Jul 2021
Compulsory Gazette Notice
4 Years Ago on 27 Apr 2021
Registered Address Changed
5 Years Ago on 3 Jun 2020
Confirmation Submitted
5 Years Ago on 13 Jan 2020
Jamie Charles Hamilton Ludlow (PSC) Resigned
5 Years Ago on 31 Dec 2019
Jamie Charles Hamilton Ludlow Resigned
5 Years Ago on 31 Dec 2019
Full Accounts Submitted
5 Years Ago on 29 Nov 2019
Confirmation Submitted
6 Years Ago on 4 Mar 2019
Full Accounts Submitted
6 Years Ago on 22 Nov 2018
Registered Address Changed
6 Years Ago on 16 Oct 2018
Get Credit Report
Discover Ankor Acquisitions 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 13 Jul 2021
First Gazette notice for compulsory strike-off
Submitted on 27 Apr 2021
Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 11 Golden Square Soho London W1F 9JB on 3 June 2020
Submitted on 3 Jun 2020
Confirmation statement made on 6 January 2020 with updates
Submitted on 13 Jan 2020
Cessation of Jamie Charles Hamilton Ludlow as a person with significant control on 31 December 2019
Submitted on 13 Jan 2020
Termination of appointment of Jamie Charles Hamilton Ludlow as a director on 31 December 2019
Submitted on 10 Jan 2020
Total exemption full accounts made up to 28 February 2019
Submitted on 29 Nov 2019
Confirmation statement made on 21 February 2019 with no updates
Submitted on 4 Mar 2019
Total exemption full accounts made up to 28 February 2018
Submitted on 22 Nov 2018
Registered office address changed from 220 the Vale London NW11 8SR England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 October 2018
Submitted on 16 Oct 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year