5 Lloyds Avenue
London
EC3N 3AE
Director Name | Amicorp (UK) Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 November 2005(2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (closed 07 February 2017) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 November 2005(2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (closed 07 February 2017) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Mr Paul Kythreotis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 January 2012) |
Role | Lawyer |
Country of Residence | Cyprus |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 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 | 26 October 2005(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 20 other UK companies use this postal address |
2 at £1 | Amicorp (Uk) Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,412 |
Net Worth | £888 |
Cash | £792 |
Current Liabilities | £15,466 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2016 | Application to strike the company off the register (3 pages) |
14 November 2016 | Application to strike the company off the register (3 pages) |
24 August 2016 | Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA to 3rd Floor 5 Lloyds Avenue London EC3N 3AE on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA to 3rd Floor 5 Lloyds Avenue London EC3N 3AE on 24 August 2016 (1 page) |
2 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
3 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
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) |
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) |
23 May 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
23 May 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
13 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
19 September 2012 | Appointment of Despoina Zinonos as a director (2 pages) |
19 September 2012 | Termination of appointment of Paul Kythreotis as a director (1 page) |
19 September 2012 | Termination of appointment of Paul Kythreotis as a director (1 page) |
19 September 2012 | Appointment of Despoina Zinonos as a director (2 pages) |
23 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
1 February 2011 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
27 October 2010 | Director's details changed for Mr Paul Kythreotis on 26 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Paul Kythreotis on 26 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Appointment of Paul Kythreotis as a director (2 pages) |
18 January 2010 | Appointment of Paul Kythreotis as a director (2 pages) |
28 October 2009 | Director's details changed for Amicorp (Uk) Directors Limited on 27 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Amicorp (Uk) Directors Limited on 27 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 27 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
20 January 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
20 January 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
31 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
31 October 2008 | Director's change of particulars / amicorp (uk) directors LIMITED / 01/03/2007 (1 page) |
31 October 2008 | Director's change of particulars / amicorp (uk) directors LIMITED / 01/03/2007 (1 page) |
13 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 4TH floor clerls well house 20 britton street london EC1M 5TU (1 page) |
13 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 4TH floor clerls well house 20 britton street london EC1M 5TU (1 page) |
6 November 2007 | Resolutions
|
6 November 2007 | Ad 30/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 November 2007 | Ad 30/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 November 2007 | Resolutions
|
24 September 2007 | Registered office changed on 24/09/07 from: 3RD floor 5 lloyds avenue london EC3N 3AE (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 3RD floor 5 lloyds avenue london EC3N 3AE (1 page) |
22 September 2007 | Registered office changed on 22/09/07 from: 81 fenchurch street london EC3M 4BT (1 page) |
22 September 2007 | Registered office changed on 22/09/07 from: 81 fenchurch street london EC3M 4BT (1 page) |
20 January 2007 | Accounts made up to 31 December 2006 (1 page) |
20 January 2007 | Accounts made up to 31 December 2006 (1 page) |
6 January 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
6 January 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
29 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
29 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
24 November 2005 | Nc inc already adjusted 09/11/05 (1 page) |
24 November 2005 | Resolutions
|
24 November 2005 | Nc inc already adjusted 09/11/05 (1 page) |
24 November 2005 | Resolutions
|
9 November 2005 | New secretary appointed (1 page) |
9 November 2005 | New director appointed (1 page) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | New secretary appointed (1 page) |
9 November 2005 | New director appointed (1 page) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
26 October 2005 | Incorporation (9 pages) |
26 October 2005 | Incorporation (9 pages) |