81 Fenchurch Street
London
EC3M 4BT
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 10 June 2003) |
Correspondence Address | Amicorp House 81 Fenchurch Street London EC3M 4BT |
Director Name | Jordan Nominees (I.O.M.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 1st Floor Atlantic House 4-8 Circular Road Douglas Isle Of Man IM1 1EE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Pulteney Bridge Consultancy Limited (Corporation) |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 04 October 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 May 2002) |
Correspondence Address | 4-5 Bridge Street Bath BA2 4AP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 May 2002) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
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 |
---|---|
Turnover | £2,878 |
Gross Profit | £2,878 |
Net Worth | £1,826 |
Cash | £31,955 |
Current Liabilities | £30,130 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2003 | Application for striking-off (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: 21 saint thomas street bristol BS1 6JS (1 page) |
18 June 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
18 February 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
28 December 2001 | Return made up to 13/12/01; full list of members (5 pages) |
23 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
6 March 2001 | Return made up to 13/12/00; full list of members (5 pages) |
30 January 2001 | Resolutions
|
10 November 2000 | New director appointed (9 pages) |
10 November 2000 | Registered office changed on 10/11/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
16 October 2000 | Resolutions
|
13 December 1999 | Incorporation (20 pages) |