Scgilde
B2970
Belgium
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 3rd Floor, 5 Lloyds Avenue London EC3N 3AE |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
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 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2010 | Application to strike the company off the register (3 pages) |
1 March 2010 | Application to strike the company off the register (3 pages) |
27 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
27 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
12 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
2 April 2008 | Secretary's change of particulars / amicorp (uk) secretaries LIMITED / 01/03/2007 (1 page) |
2 April 2008 | Secretary's Change of Particulars / amicorp (uk) secretaries 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) |
8 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
8 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
17 July 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
17 July 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
25 April 2007 | Amended accounts made up to 31 December 2004 (9 pages) |
25 April 2007 | Amended accounts made up to 31 December 2004 (9 pages) |
21 April 2007 | Return made up to 10/03/07; full list of members (6 pages) |
21 April 2007 | Return made up to 10/03/07; full list of members (6 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: amicorp house 81 fenchurch street london EC3M 4BT (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: amicorp house 81 fenchurch street london EC3M 4BT (1 page) |
11 September 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
15 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
15 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
23 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
23 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 May 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
4 May 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
12 April 2005 | Return made up to 10/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 10/03/05; full list of members (6 pages) |
25 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
31 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
20 June 2003 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
20 June 2003 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
12 June 2003 | Accounting reference date extended from 31/03/03 to 31/12/03 (1 page) |
12 June 2003 | Accounting reference date extended from 31/03/03 to 31/12/03 (1 page) |
30 May 2003 | Ad 10/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 May 2003 | Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page) |
30 May 2003 | Ad 10/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 May 2003 | Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page) |
30 May 2003 | Resolutions
|
30 May 2003 | Resolutions
|
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
10 March 2003 | Incorporation (9 pages) |
10 March 2003 | Incorporation (9 pages) |