London
EC3N 3AE
Director Name | Amicorp (UK) Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(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 |
Year | 2014 |
---|---|
Net Worth | £121,254,470 |
Cash | £1,088 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2011 | Application to strike the company off the register (2 pages) |
13 June 2011 | Application to strike the company off the register (2 pages) |
1 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
1 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
18 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (14 pages) |
25 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (14 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) |
10 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
10 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
17 July 2009 | Full accounts made up to 31 December 2007 (11 pages) |
17 July 2009 | Full accounts made up to 31 December 2007 (11 pages) |
5 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
31 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Secretary's particulars changed (1 page) |
31 January 2008 | Secretary's particulars changed (1 page) |
31 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: 5 lloyds avenue london 3RD floor (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: 5 lloyds avenue london 3RD floor (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 81 fenchurch street london EC3M 4BT (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 81 fenchurch street london EC3M 4BT (1 page) |
24 March 2007 | Return made up to 27/01/07; full list of members (6 pages) |
24 March 2007 | Return made up to 27/01/07; full list of members (6 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
13 March 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
13 March 2006 | Ad 27/01/06--------- £ si 999999@100=99999900 £ ic 100/100000000 (2 pages) |
13 March 2006 | Ad 27/01/06--------- £ si 999999@100=99999900 £ ic 100/100000000 (2 pages) |
13 March 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New secretary appointed (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New secretary appointed (1 page) |
30 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Incorporation (9 pages) |
27 January 2006 | Incorporation (9 pages) |