Company NameAmicorp Trading Limited
Company StatusDissolved
Company Number04442506
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)
Dissolution Date5 December 2006 (17 years, 5 months ago)
Previous NameAmicorp Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Yuriy Dubas
Date of BirthAugust 1979 (Born 44 years ago)
NationalityUkrainian
StatusClosed
Appointed24 May 2002(4 days after company formation)
Appointment Duration4 years, 6 months (closed 05 December 2006)
RoleCompany Director
Correspondence Address88 Studley Court
4 Jamestown Way
London
E14 2DA
Secretary NameOleg Tchestnov
NationalityRussian
StatusClosed
Appointed25 July 2005(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 05 December 2006)
RoleManagement Accountant
Correspondence Address101 Algernon Road
Lewisham
London
SE13 7AP
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address88 Studley Court 4 Jamestown Way
London
E14 2DA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Financials

Year2014
Turnover£6,274
Gross Profit£2,508
Net Worth£30
Cash£30

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
7 February 2006Voluntary strike-off action has been suspended (1 page)
4 January 2006Application for striking-off (1 page)
20 September 2005Return made up to 20/05/05; full list of members (2 pages)
20 September 2005Location of register of members (1 page)
29 July 2005Registered office changed on 29/07/05 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005New secretary appointed (1 page)
13 May 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 June 2004Return made up to 20/05/04; full list of members (6 pages)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 August 2003Company name changed amicorp LIMITED\certificate issued on 04/08/03 (2 pages)
12 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2002Registered office changed on 31/05/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002Director resigned (1 page)
20 May 2002Incorporation (13 pages)