5 Lloyds Avenue
London
EC3N 3AE
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Jeanette Zammit |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2007) |
Role | Administrator |
Correspondence Address | Theomaria Court No. 2 Maisonette No. 3 Alkinoou Street Limassol Cy -4046 Foreign |
Director Name | Amicorp (UK) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | 5 Lloyds Avenue London EC3N 3AE |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
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 | -£457 |
Current Liabilities | £457 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2017 | Application to strike the company off the register (3 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
6 August 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
4 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
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) |
14 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
7 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
16 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
8 August 2011 | Director's details changed for Despoina Zinonos on 2 August 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 2 August 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 2 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Director's details changed for Despoina Zinonos on 2 August 2011 (2 pages) |
5 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Despoina Zinonos on 21 July 2010 (2 pages) |
17 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
28 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Director resigned (1 page) |
29 August 2007 | Return made up to 21/07/07; full list of members
|
10 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
13 December 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
13 December 2005 | Resolutions
|
13 December 2005 | Ad 07/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: 81 fenchurch street london EC3M 4BT (1 page) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | Director resigned (1 page) |
9 November 2005 | Nc inc already adjusted 21/07/05 (1 page) |
9 November 2005 | Resolutions
|
17 October 2005 | New director appointed (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
17 October 2005 | New secretary appointed (1 page) |
21 July 2005 | Incorporation (9 pages) |