Rome
00188
Foreign
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 May 2001(3 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 06 June 2006) |
Correspondence Address | Amicorp House 81 Fenchurch Street London EC3M 4BT |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Director Name | Cresford Directors Limited (Corporation) |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 4th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Cresford Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
Registered Address | Amicorp House 81 Fenchurch Street London EC3M 4BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£75,622 |
Current Liabilities | £75,622 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2006 | Application for striking-off (1 page) |
21 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
21 November 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
27 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 February 2005 | Return made up to 16/01/05; full list of members (6 pages) |
24 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
19 July 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: queens house 55/56 lincolns inn fields, london WC2A 3LJ (1 page) |
3 June 2004 | Return made up to 16/01/04; full list of members
|
5 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
7 August 2003 | Full accounts made up to 31 December 2001 (9 pages) |
19 February 2003 | Return made up to 16/01/03; full list of members (6 pages) |
21 July 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
16 July 2002 | Full accounts made up to 31 December 2000 (8 pages) |
8 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
6 July 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | New secretary appointed (2 pages) |
27 April 2001 | Full accounts made up to 31 December 1999 (8 pages) |
15 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
3 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
18 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
8 February 1999 | Memorandum and Articles of Association (9 pages) |
4 February 1999 | Company name changed white & sommerfield LIMITED\certificate issued on 05/02/99 (2 pages) |
24 January 1999 | Return made up to 16/01/99; full list of members (10 pages) |
14 August 1998 | Delivery ext'd 3 mth 31/12/98 (1 page) |
14 August 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
3 June 1998 | Resolutions
|
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | New director appointed (5 pages) |
22 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Incorporation (11 pages) |