Company NameAmivir Limited
Company StatusDissolved
Company Number05663772
CategoryPrivate Limited Company
Incorporation Date29 December 2005(18 years, 3 months ago)
Dissolution Date10 August 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Stuart Goodall
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Devereux Court
Strand
London
WC2R 3JL
Director NameMr David Richard Swinnerton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Devereux Court
Strand
London
WC2R 3JL
Secretary NameMr David Richard Swinnerton
NationalityBritish
StatusClosed
Appointed29 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Devereux Court
Strand
London
WC2R 3JL
Director NameEmma Caldwell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleSolicitor
Correspondence Address7 Beach House
77 Philbeach Gardens
London
SW5 9EX
Director NameBrian George Cardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Manor Way
Purley
Surrey
CR8 3BN
Secretary NameAnne Noreen Edwards
NationalityBritish
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Holmdale Terrace
London
N15 6PH

Location

Registered Address12 Devereux Court
Strand
London
WC2R 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£14,673,257
Gross Profit£1,635,626
Net Worth£323,173
Cash£467,591
Current Liabilities£4,037,184

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
8 October 2009Registered office address changed from Kingswood House, 31-39 Miles Road, Mitcham Surrey CR4 3DA on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Kingswood House, 31-39 Miles Road, Mitcham Surrey CR4 3DA on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Kingswood House, 31-39 Miles Road, Mitcham Surrey CR4 3DA on 8 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr David Richard Swinnerton on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr Mark Stuart Goodall on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David Richard Swinnerton on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David Richard Swinnerton on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David Richard Swinnerton on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Mark Stuart Goodall on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr David Richard Swinnerton on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr Mark Stuart Goodall on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr David Richard Swinnerton on 6 October 2009 (1 page)
18 February 2009Group of companies' accounts made up to 30 June 2008 (22 pages)
18 February 2009Group of companies' accounts made up to 30 June 2008 (22 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
29 February 2008Appointment terminated director brian cardy (1 page)
29 February 2008Appointment Terminated Director brian cardy (1 page)
21 February 2008Group of companies' accounts made up to 30 June 2007 (22 pages)
21 February 2008Group of companies' accounts made up to 30 June 2007 (22 pages)
16 January 2008Return made up to 29/12/07; full list of members (3 pages)
16 January 2008Return made up to 29/12/07; full list of members (3 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 January 2007Registered office changed on 02/01/07 from: kingswood house 31-39 miles road mitcham surrey CR4 3VA (1 page)
2 January 2007Registered office changed on 02/01/07 from: kingswood house 31-39 miles road mitcham surrey CR4 3VA (1 page)
2 January 2007Return made up to 29/12/06; full list of members (3 pages)
2 January 2007Return made up to 29/12/06; full list of members (3 pages)
29 November 2006Full accounts made up to 30 June 2006 (15 pages)
29 November 2006Full accounts made up to 30 June 2006 (15 pages)
13 October 2006Secretary's particulars changed;director's particulars changed (1 page)
13 October 2006Secretary's particulars changed;director's particulars changed (1 page)
2 February 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
2 February 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
1 February 2006Particulars of mortgage/charge (4 pages)
1 February 2006Particulars of mortgage/charge (4 pages)
26 January 2006New secretary appointed;new director appointed (2 pages)
26 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (1 page)
11 January 2006Secretary resigned (1 page)
29 December 2005Incorporation (18 pages)
29 December 2005Incorporation (18 pages)