London
EC4A 2EA
Secretary Name | Mrs Nicola Coveney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Secretary Name | Adam Harvey Ruxton Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 November 2009) |
Role | Company Director |
Correspondence Address | 11 Oldfield Road Wimbledon Village SW19 4SD |
Secretary Name | Mr Duncan Barrington John Sweetland |
---|---|
Status | Resigned |
Appointed | 01 March 2010(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Amyn Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,530 |
Gross Profit | -£1,690 |
Net Worth | £50,756 |
Cash | £2,248 |
Current Liabilities | £8,600 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | Application to strike the company off the register (3 pages) |
20 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
1 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
26 November 2013 | Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 26 November 2013 (2 pages) |
23 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders (3 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 June 2013 | Termination of appointment of Duncan Barrington John Sweetland as a secretary on 18 February 2013 (1 page) |
22 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | (6 pages) |
31 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | (6 pages) |
12 August 2011 | Secretary's details changed for Mrs Nicola Coveney on 21 June 2011 (3 pages) |
11 August 2011 | Director's details changed for Mr Alnur Madatali Dhanani on 21 June 2011 (3 pages) |
19 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
2 October 2010 | (6 pages) |
15 March 2010 | Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page) |
17 December 2009 | Termination of appointment of Adam Sharp as a secretary (2 pages) |
20 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | (6 pages) |
6 March 2009 | Return made up to 17/09/08; full list of members (3 pages) |
6 October 2008 | Secretary's change of particulars / nicola coveney / 21/03/2007 (1 page) |
6 October 2008 | Return made up to 17/09/07; full list of members (3 pages) |
17 June 2008 | (6 pages) |
10 July 2007 | (6 pages) |
29 June 2007 | Director's particulars changed (1 page) |
16 January 2007 | Return made up to 17/09/06; full list of members (2 pages) |
2 November 2006 | (5 pages) |
17 February 2006 | New secretary appointed (2 pages) |
16 November 2005 | Return made up to 17/09/05; full list of members (2 pages) |
9 July 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
5 November 2004 | Secretary resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
17 September 2004 | Incorporation (17 pages) |