20 Britton Street
London
EC1M 5UA
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 May 2003(1 year after company formation) |
Appointment Duration | 12 years, 9 months (closed 02 February 2016) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(1 day after company formation) |
Appointment Duration | 1 year (resigned 02 May 2003) |
Role | Managing Director |
Country of Residence | Cyprus |
Correspondence Address | Flat 34, Block B, Christine Complex Amathountas Avenue Limassol 4531 Cyprus |
Secretary Name | Rebecca Jane Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(1 day after company formation) |
Appointment Duration | 1 year (resigned 02 May 2003) |
Role | Administrator |
Correspondence Address | Suite 201 Efstathoiu Court 365 St Andrews Street Limassol 3505 Cyprus |
Director Name | Michael Andrew Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 May 2004) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Flat 213a Kanika Alexander 38 Karaiskaki Street Limassol 3032 Cyprus |
Director Name | Mark Van Santen |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 May 2004(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 2006) |
Role | Managing Director |
Correspondence Address | Bloemcamplaan 36 Wassenaar 2244 Ee The Netherlands |
Director Name | Mr Paul Kythreotis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2012) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Director Name | Amicorp (UK) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | Amicorp House 81 Fenchurch Street London EC3M 4BT |
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | Amicorp House 81 Fenchurch Street London EC3M 4BT |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
2 at £1 | Amicorp Uk Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96,440 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2015 | Application to strike the company off the register (3 pages) |
8 October 2015 | Application to strike the company off the register (3 pages) |
5 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
5 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
4 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
21 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
21 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
5 July 2013 | Registered office address changed from 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 5 July 2013 (1 page) |
6 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
6 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
6 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
25 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Termination of appointment of Paul Kythreotis as a director (1 page) |
24 April 2012 | Appointment of Maria Christofi as a director (2 pages) |
24 April 2012 | Appointment of Maria Christofi as a director (2 pages) |
24 April 2012 | Termination of appointment of Paul Kythreotis as a director (1 page) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 3 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 3 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 3 May 2011 (2 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 May 2010 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Paul Kythreotis on 1 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 1 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Mr Paul Kythreotis on 1 May 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Paul Kythreotis on 1 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
19 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
23 March 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
23 March 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
14 May 2008 | Location of register of members (1 page) |
14 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
14 May 2008 | Location of register of members (1 page) |
13 May 2008 | Director's change of particulars / paul kythreotis / 13/05/2008 (1 page) |
13 May 2008 | Director's change of particulars / paul kythreotis / 13/05/2008 (1 page) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
14 June 2007 | Return made up to 01/05/07; full list of members
|
14 June 2007 | Return made up to 01/05/07; full list of members
|
22 March 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
22 March 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
6 June 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
6 June 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
23 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
23 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
14 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 June 2005 | Return made up to 01/05/05; full list of members
|
6 June 2005 | Return made up to 01/05/05; full list of members
|
30 December 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
30 December 2004 | Accounts for a dormant company made up to 31 December 2003 (2 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) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Director resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
22 August 2003 | Resolutions
|
22 August 2003 | Resolutions
|
22 August 2003 | Ad 07/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 August 2003 | Ad 07/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Director resigned (1 page) |
14 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
14 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
12 June 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
12 June 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
30 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
30 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
23 May 2003 | New director appointed (3 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | New director appointed (3 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Secretary resigned (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New director appointed (3 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New director appointed (3 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | New director appointed (3 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (3 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Incorporation (11 pages) |
1 May 2002 | Incorporation (11 pages) |