4 Jamestown Way
London
E14 2DA
Secretary Name | Oleg Tchestnov |
---|---|
Nationality | Russian |
Status | Closed |
Appointed | 25 July 2005(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 December 2006) |
Role | Management Accountant |
Correspondence Address | 101 Algernon Road Lewisham London SE13 7AP |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 88 Studley Court 4 Jamestown Way London E14 2DA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,274 |
Gross Profit | £2,508 |
Net Worth | £30 |
Cash | £30 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2006 | Voluntary strike-off action has been suspended (1 page) |
4 January 2006 | Application for striking-off (1 page) |
20 September 2005 | Return made up to 20/05/05; full list of members (2 pages) |
20 September 2005 | Location of register of members (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | New secretary appointed (1 page) |
13 May 2005 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
29 August 2003 | Resolutions
|
4 August 2003 | Company name changed amicorp LIMITED\certificate issued on 04/08/03 (2 pages) |
12 June 2003 | Return made up to 20/05/03; full list of members
|
31 May 2002 | Registered office changed on 31/05/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Director resigned (1 page) |
20 May 2002 | Incorporation (13 pages) |