Company NameAmped Limited
Company StatusDissolved
Company Number05873662
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 8 months ago)
Dissolution Date13 September 2022 (1 year, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGary Philip Henrick
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address15 Borkwood Park
Orpington
Kent
BR6 9LD
Secretary NameRita Henrick
NationalityBritish
StatusClosed
Appointed27 July 2009(3 years after company formation)
Appointment Duration13 years, 1 month (closed 13 September 2022)
RoleCompany Director
Correspondence Address16 Warren Gardens
Orpington
Kent
BR6 6JD
Secretary NameLisa Thompson
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address45 Highlands Road
Orpington
Kent
BR5 4JP
Director NameKingsley Business Services Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence AddressBank Chambers
1-3 Woodford Avenue
Gants Hill Ilford
Essex
IG2 6XL
Secretary NameHundred House Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6UF

Location

Registered AddressFlat 1 9 St. Johns Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

2 at £1Gary Philip Henrick
100.00%
Ordinary

Financials

Year2014
Net Worth£1,447
Cash£149
Current Liabilities£6,572

Accounts

Latest Accounts5 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

31 January 2021Total exemption full accounts made up to 5 April 2020 (10 pages)
14 September 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 5 April 2019 (8 pages)
2 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
19 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
27 January 2018Micro company accounts made up to 5 April 2017 (3 pages)
11 December 2017Previous accounting period extended from 3 April 2017 to 5 April 2017 (1 page)
9 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 3 April 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 3 April 2016 (4 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
3 January 2016Total exemption small company accounts made up to 3 April 2015 (4 pages)
3 January 2016Total exemption small company accounts made up to 3 April 2015 (4 pages)
1 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 2
(4 pages)
1 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 2
(4 pages)
5 September 2014Registered office address changed from Flat 1 9 St. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN to Flat 1 9 St. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN on 5 September 2014 (1 page)
5 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Registered office address changed from Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF to Flat 1 9 St. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Flat 1 9 St. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN to Flat 1 9 St. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF to Flat 1 9 St. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF to Flat 1 9 St. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Flat 1 9 St. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN to Flat 1 9 St. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN on 5 September 2014 (1 page)
5 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
30 June 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
30 June 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
28 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 2
(4 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 2
(4 pages)
20 February 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
27 December 2012Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
27 December 2012Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
27 December 2012Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
29 December 2011Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
29 December 2011Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
29 December 2011Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
12 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
23 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Gary Philip Henrick on 12 July 2010 (2 pages)
23 July 2010Director's details changed for Gary Philip Henrick on 12 July 2010 (2 pages)
30 September 2009Return made up to 12/07/09; full list of members (3 pages)
30 September 2009Return made up to 12/07/09; full list of members (3 pages)
29 July 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
29 July 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
29 July 2009Secretary appointed rita henrick (1 page)
29 July 2009Appointment terminated secretary lisa thompson (1 page)
29 July 2009Secretary appointed rita henrick (1 page)
29 July 2009Appointment terminated secretary lisa thompson (1 page)
29 July 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
18 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
18 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
18 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
17 July 2008Return made up to 12/07/08; full list of members (3 pages)
17 July 2008Return made up to 12/07/08; full list of members (3 pages)
5 March 2008Secretary's change of particulars / lisa thompson / 17/08/2007 (1 page)
5 March 2008Director's change of particulars / gary henrick / 17/08/2007 (1 page)
5 March 2008Director's change of particulars / gary henrick / 17/08/2007 (1 page)
5 March 2008Secretary's change of particulars / lisa thompson / 17/08/2007 (1 page)
15 August 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
15 August 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
15 August 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
25 July 2007Return made up to 12/07/07; full list of members (2 pages)
25 July 2007Return made up to 12/07/07; full list of members (2 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Secretary's particulars changed (1 page)
22 May 2007Secretary's particulars changed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page)
24 July 2006New director appointed (1 page)
24 July 2006New secretary appointed (1 page)
24 July 2006New director appointed (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006New secretary appointed (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page)
24 July 2006Director resigned (1 page)
12 July 2006Incorporation (14 pages)
12 July 2006Incorporation (14 pages)