5 Lloyd's Avenue
London
EC3N 3AE
Director Name | Amicorp (UK) Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2009(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 30 December 2014) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2009(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 30 December 2014) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 16 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevor Cottage The Green Horsted Keynes Haywards Heath West Sussex RH17 7AW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 March 2009) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 March 2009) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Registered Address | 3rd Floor 5 Lloyd's Avenue London EC3N 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
80 at £1 | Zakynthos International Corp 80.00% Ordinary |
---|---|
20 at £1 | Caspian Finance Corp 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £838 |
Cash | £3,503 |
Current Liabilities | £2,665 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | Application to strike the company off the register (2 pages) |
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
18 March 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
20 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
22 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Director's details changed for Aida Carvajal Saranillo Driesprong on 24 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Amicorp (Uk) Directors Limited on 24 May 2011 (2 pages) |
27 May 2011 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 24 May 2011 (2 pages) |
27 May 2011 | Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE on 27 May 2011 (1 page) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
1 June 2010 | Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom on 1 June 2010 (1 page) |
1 June 2010 | Director's details changed for Aida Carvajal Saranillo Driesprong on 24 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Director's details changed for Amicorp (Uk) Directors Limited on 24 May 2010 (2 pages) |
31 May 2010 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 24 May 2010 (2 pages) |
18 January 2010 | Appointment of Aida Carvajal Saranillo Driesprong as a director (3 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
17 June 2009 | Director's change of particulars / amicorp uk directors LIMITED / 24/05/2009 (2 pages) |
17 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 3RD floor 5 lloyds avenue london EC3N 3AE (1 page) |
16 June 2009 | Secretary's change of particulars / amicorp uk secretaries LIMITED / 24/05/2009 (2 pages) |
18 March 2009 | Appointment terminated director grosvenor administration LIMITED (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 6TH floor queens house 55-56 lincoln's inn fields london WC2A 3LJ (1 page) |
18 March 2009 | Secretary appointed amicorp uk secretaries LIMITED (2 pages) |
18 March 2009 | Appointment terminated secretary grosvenor secretaries LIMITED (1 page) |
18 March 2009 | Director appointed amicorp uk directors LIMITED (3 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
10 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
2 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
25 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
28 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
27 June 2006 | Return made up to 24/05/05; full list of members; amend (6 pages) |
16 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
23 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 4TH floor queens house 55 56 lincolns inn fields london WC2A 3LJ (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
21 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
1 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
17 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
17 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
31 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
23 June 2003 | Return made up to 24/05/03; full list of members
|
16 December 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
17 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 June 2002 | Return made up to 24/05/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
15 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
5 July 2001 | Return made up to 24/05/01; full list of members (6 pages) |
13 April 2001 | Accounts made up to 31 December 1999 (5 pages) |
10 April 2001 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
20 March 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
14 July 2000 | Director resigned (1 page) |
26 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
12 January 2000 | Resolutions
|
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Ad 15/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New secretary appointed (2 pages) |
24 May 1999 | Incorporation (14 pages) |