5 Lloyds Avenue
London
EC3N 3AE
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2001(1 year after company formation) |
Appointment Duration | 17 years, 4 months (closed 23 October 2018) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Mr Gerald Alan Mowles |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2011) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Mr Mikail Malik Monyane Mokuena |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 February 2014) |
Role | Corporate Services Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Ms Gerda-Mari Brynard |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lloyd's Avenue 3rd Floor London EC3N 3AE |
Director Name | Mr Syed Asim Sibtain |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Director Name | Degas Directors Limited (Corporation) |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 6th Floor 28 Kingsway London WC2B 6JR |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Degas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 6th Floor 28 Kingsway London WC2B 6JR |
Director Name | Amicorp (UK) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(1 year after company formation) |
Appointment Duration | 3 years (resigned 07 June 2004) |
Correspondence Address | Amicorp House 81 Fenchurch Street London EC3M 4BT |
Registered Address | 3rd Floor 5 Lloyds 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 |
24k at £1 | Amicorp (Uk) Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £73,719 |
Net Worth | £853,106 |
Cash | £139,882 |
Current Liabilities | £2,201 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
14 April 2018 | Voluntary strike-off action has been suspended (1 page) |
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2018 | Application to strike the company off the register (3 pages) |
3 January 2018 | Cessation of Alessio Maurizio Abeltino as a person with significant control on 27 November 2017 (1 page) |
3 January 2018 | Notification of Giovanni Sgariboldi as a person with significant control on 27 November 2017 (2 pages) |
18 October 2017 | Termination of appointment of Syed Asim Sibtain as a director on 18 October 2017 (1 page) |
18 October 2017 | Appointment of Mr Mukhamed-Ali Kurmanbayev as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Mukhamed-Ali Kurmanbayev as a director on 18 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Syed Asim Sibtain as a director on 18 October 2017 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 May 2016 | Termination of appointment of Gerda-Mari Brynard as a director on 22 April 2016 (1 page) |
6 May 2016 | Appointment of Mr Syed Asim Sibtain as a director on 22 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr Syed Asim Sibtain as a director on 22 April 2016 (2 pages) |
6 May 2016 | Termination of appointment of Gerda-Mari Brynard as a director on 22 April 2016 (1 page) |
20 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
16 December 2015 | Director's details changed for Gerda-Mari Brynard on 27 November 2015 (2 pages) |
16 December 2015 | Director's details changed for Gerda-Mari Brynard on 27 November 2015 (2 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
11 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Gerda-Mari Fowler on 11 May 2015 (2 pages) |
11 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Gerda-Mari Fowler on 11 May 2015 (2 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
29 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
7 February 2014 | Termination of appointment of Mikail Mokuena as a director (1 page) |
7 February 2014 | Appointment of Gerda-Mari Fowler as a director (2 pages) |
7 February 2014 | Termination of appointment of Mikail Mokuena as a director (1 page) |
7 February 2014 | Appointment of Gerda-Mari Fowler as a director (2 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
5 April 2012 | Resolutions
|
5 April 2012 | Resolutions
|
1 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 May 2011 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 6 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 6 May 2011 (2 pages) |
12 May 2011 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 6 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Appointment of Mikail Malik Monyane Mokuena as a director (2 pages) |
11 January 2011 | Appointment of Mikail Malik Monyane Mokuena as a director (2 pages) |
10 January 2011 | Termination of appointment of Gerald Mowles as a director (1 page) |
10 January 2011 | Termination of appointment of Gerald Mowles as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Gerald Alan Mowles on 3 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 3 May 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 3 May 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Gerald Alan Mowles on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Gerald Alan Mowles on 3 May 2010 (2 pages) |
18 January 2010 | Full accounts made up to 31 December 2008 (13 pages) |
18 January 2010 | Full accounts made up to 31 December 2008 (13 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
9 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
9 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
15 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
15 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
18 June 2007 | Full accounts made up to 31 December 2005 (14 pages) |
18 June 2007 | Full accounts made up to 31 December 2005 (14 pages) |
14 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
14 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 81 fenchurch street london EC3M 4BT (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 81 fenchurch street london EC3M 4BT (1 page) |
27 October 2006 | Ad 11/10/06--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
27 October 2006 | Ad 11/10/06--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
25 October 2006 | Nc inc already adjusted 11/10/06 (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
25 October 2006 | Nc inc already adjusted 11/10/06 (1 page) |
23 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
23 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (12 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (12 pages) |
26 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 June 2005 | Return made up to 03/05/05; full list of members (6 pages) |
25 June 2005 | Return made up to 03/05/05; full list of members (6 pages) |
16 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
16 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
24 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
24 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
28 May 2004 | Amended accounts made up to 31 December 2002 (9 pages) |
28 May 2004 | Amended accounts made up to 31 December 2002 (9 pages) |
21 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
24 February 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 February 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
5 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
5 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
6 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
6 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
21 July 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
21 July 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
30 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
30 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 January 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 4TH floor 28 kingsway london WC2B 6JR (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 4TH floor 28 kingsway london WC2B 6JR (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
14 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
14 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
18 May 2000 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
18 May 2000 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Ad 04/05/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
18 May 2000 | Ad 04/05/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
18 May 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | New director appointed (3 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | New director appointed (3 pages) |
3 May 2000 | Incorporation (11 pages) |
3 May 2000 | Incorporation (11 pages) |