London
EC3N 3AE
Director Name | Amicorp (UK) Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (closed 08 February 2011) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (closed 08 February 2011) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(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 | 14 March 2001(same day as company formation) |
Correspondence Address | 6th Floor 28 Kingsway London WC2B 6JR |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Degas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 6th Floor 28 Kingsway London WC2B 6JR |
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 50 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2010 | Application to strike the company off the register (3 pages) |
15 October 2010 | Application to strike the company off the register (3 pages) |
12 May 2010 | Appointment of Christie Geisler Hansen as a director (2 pages) |
12 May 2010 | Appointment of Christie Geisler Hansen as a director (2 pages) |
15 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 14 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 14 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Amicorp (Uk) Directors Limited on 14 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Amicorp (Uk) Directors Limited on 14 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
26 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
26 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
19 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
19 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
14 August 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 August 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
25 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
20 March 2008 | Director's Change of Particulars / amicorp (uk) directors LIMITED / 01/03/2007 / HouseName/Number was: , now: 3RD; Street was: amicorp house, now: floor, 5 lloyds avenue; Area was: 81 fenchurch street, now: ; Post Code was: EC3M 4BT, now: EC3N 3AE (1 page) |
20 March 2008 | Director's change of particulars / amicorp (uk) directors LIMITED / 01/03/2007 (1 page) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
21 April 2007 | Return made up to 14/03/07; full list of members
|
21 April 2007 | Return made up to 14/03/07; 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) |
17 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
17 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
18 April 2006 | Return made up to 14/03/06; full list of members (6 pages) |
18 April 2006 | Return made up to 14/03/06; full list of members (6 pages) |
7 December 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
7 December 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
30 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 April 2005 | Return made up to 14/03/05; full list of members (6 pages) |
21 April 2005 | Return made up to 14/03/05; full list of members (6 pages) |
11 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
11 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
5 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
5 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
5 August 2003 | Resolutions
|
5 August 2003 | Resolutions
|
5 August 2003 | Ad 10/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 August 2003 | Ad 10/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 2003 | Accounts made up to 31 December 2002 (1 page) |
14 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 April 2003 | Return made up to 14/03/03; no change of members (6 pages) |
17 April 2003 | Return made up to 14/03/03; no change of members (6 pages) |
25 September 2002 | Accounts made up to 31 December 2001 (1 page) |
25 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
26 July 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
26 July 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
12 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 4TH floor 28 kingsway london WC2B 6JR (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 4TH floor 28 kingsway london WC2B 6JR (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
14 March 2001 | Incorporation (11 pages) |