Company NameAmiche Limited
Company StatusDissolved
Company Number03528919
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)
Previous NameRingsound Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAfsaneh Naghibi
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1998(3 weeks after company formation)
Appointment Duration11 years, 1 month (closed 12 May 2009)
RoleCompany Director
Correspondence AddressFlat 2 107 Hamilton Terrace
London
NW8 9QY
Secretary NameFred Hatfield
NationalityBritish
StatusClosed
Appointed02 March 2005(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 12 May 2009)
RoleAssistant Manager Financial Se
Correspondence Address397 Woodham Lane
Addlestone
Surrey
KT15 3PP
Director NameMiss Katayoun Maghool
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 2005)
RoleCompany Director
Correspondence AddressFlat 7
70/72 Cadogan Square
London
SW1X 0EA
Secretary NameMiss Katayoun Maghool
NationalityBritish
StatusResigned
Appointed08 April 1998(3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 2005)
RoleCompany Director
Correspondence AddressFlat 7
70/72 Cadogan Square
London
SW1X 0EA
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Location

Registered AddressFlat 2
107 Hamilton Terrace
London
NW8 9QY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
11 December 2008Application for striking-off (1 page)
25 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
25 June 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 April 2008Return made up to 17/03/08; no change of members (6 pages)
12 June 2007Return made up to 17/03/07; no change of members (6 pages)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 May 2006Return made up to 17/03/06; full list of members (6 pages)
9 January 2006Secretary resigned;director resigned (1 page)
9 January 2006Return made up to 17/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/01/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 2006New secretary appointed (1 page)
9 January 2006Registered office changed on 09/01/06 from: flat 2 107 hamilton terrace london NW8 9QY (1 page)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 January 2006Secretary resigned;director resigned (1 page)
4 January 2006Registered office changed on 04/01/06 from: 1 lanark place london W9 1BT (1 page)
4 January 2006New secretary appointed (2 pages)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
5 April 2004Return made up to 17/03/04; full list of members (7 pages)
27 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 March 2003Return made up to 17/03/03; full list of members (7 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
27 March 2002Return made up to 17/03/02; full list of members (6 pages)
2 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
30 March 2001Return made up to 17/03/01; full list of members (6 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
30 March 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1999Return made up to 17/03/99; full list of members (6 pages)
30 April 1999Registered office changed on 30/04/99 from: c/o sterford corporate services LIMITED 6-10 cambridge terrace regents park london NW1 9JW (1 page)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
7 May 1998Company name changed ringsound LIMITED\certificate issued on 08/05/98 (2 pages)
17 March 1998Incorporation (22 pages)