Angelus Administration Limited

General information

Name:

Angelus Administration Ltd

Office Address:

61/63 Crockhamwell Road Woodley RG5 3JP Reading

Number: 07173677

Incorporation date: 2010-03-02

Dissolution date: 2019-12-03

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Angelus Administration came into being in 2010 as a company enlisted under no 07173677, located at RG5 3JP Reading at 61/63 Crockhamwell Road. This company's last known status was dissolved. Angelus Administration had been on the market for at least 9 years. The firm has operated under three different names. The company's very first name, Samantha Drew Fashion Modelling, was changed on 2012-09-26 to Angelus Style. The current name is in use since 2016, is Angelus Administration Limited.

The limited company was overseen by a solitary director: Samantha A., who was chosen to lead the company in 2016.

Samantha L. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Angelus Administration Limited 2016-01-20
  • Angelus Style Limited 2012-09-26
  • Samantha Drew Fashion Modelling Limited 2010-03-02

Financial data based on annual reports

Company staff

Samantha A.

Role: Director

Appointed: 18 January 2016

Latest update: 17 November 2023

Accounting Worx Secretaries Limited

Role: Corporate Secretary

Appointed: 02 March 2010

Address: Woodley, Reading, RG5 3JP, England

Latest update: 17 November 2023

People with significant control

Samantha L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 24 April 2020
Confirmation statement last made up date 10 April 2019
Annual Accounts 12 November 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 12 November 2012
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 1 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25 August 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 12 October 2013
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 12 October 2013
Annual Accounts 10 October 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 10 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, December 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies