Company NameAmigotec Ltd
Company StatusDissolved
Company Number03924871
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NamePhysiobase Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Richard John Bolton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed06 March 2000(3 weeks after company formation)
Appointment Duration15 years, 11 months (closed 02 February 2016)
RoleMedical Services
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
63 Linden Gardens
London
W2 4HJ
Director NameAdam Townley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed26 October 2000(8 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 21 February 2013)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address16a Mandalay Road
London
SW4 9EE
Director NameAlex Vidovic
Date of BirthApril 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed26 October 2000(8 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 21 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 York Road
New Barnet
Barnet
Hertfordshire
EN5 1LJ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary NameDynamic Management Services Ltd (DMS) (Corporation)
StatusResigned
Appointed04 March 2007(7 years after company formation)
Appointment Duration3 years (resigned 03 March 2010)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH
Secretary NameDMS Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2007(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 2008)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH

Location

Registered AddressC/O Richard Bolton
Performance Physio Ltd
Ground Floor 63 Linden Gardens
London
W2 4HJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Shareholders

3 at £1Richard Bolton
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the company off the register (3 pages)
26 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3
(4 pages)
15 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3
(4 pages)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
12 March 2013Termination of appointment of Alex Vidovic as a director (1 page)
12 March 2013Termination of appointment of Adam Townley as a director (1 page)
19 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
20 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 November 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
10 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
3 March 2010Director's details changed for Alex Vidovic on 15 February 2010 (2 pages)
3 March 2010Termination of appointment of Dynamic Management Services Ltd (Dms) as a secretary (1 page)
3 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
3 March 2010Register inspection address has been changed from C/O Richard Bolyon Ground Floor 63 Linden Gardens Notting Hill London W2 4HJ United Kingdom (1 page)
3 March 2010Director's details changed for Adam Townley on 15 February 2010 (2 pages)
3 March 2010Secretary's details changed for Dynamic Management Services Ltd (Dms) on 15 February 2010 (2 pages)
16 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
16 October 2009Register inspection address has been changed (1 page)
9 March 2009Return made up to 14/02/09; full list of members (4 pages)
21 January 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
10 September 2008Appointment terminated secretary dms secretaries LIMITED (1 page)
29 February 2008Return made up to 14/02/08; full list of members (4 pages)
15 August 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
6 August 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 June 2007New secretary appointed (2 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned (1 page)
24 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
15 February 2006Return made up to 14/02/06; full list of members
  • 363(287) ‐ Registered office changed on 15/02/06
(7 pages)
3 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
25 February 2005Return made up to 14/02/05; full list of members (7 pages)
10 January 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
3 February 2004Return made up to 14/02/04; full list of members
  • 363(287) ‐ Registered office changed on 03/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2003Registered office changed on 04/09/03 from: basement flat 5 montagu place london W1H 1RH (1 page)
1 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
28 March 2003Return made up to 14/02/03; full list of members (7 pages)
31 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
11 March 2002Return made up to 14/02/02; full list of members (7 pages)
24 April 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
13 March 2001Return made up to 14/02/01; full list of members (7 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
27 November 2000Company name changed physiobase LIMITED\certificate issued on 28/11/00 (2 pages)
11 September 2000New director appointed (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000Registered office changed on 18/08/00 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page)
14 February 2000Incorporation (10 pages)