Company NameAmicol Contracting Services Limited
Company StatusDissolved
Company Number06122938
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 1 month ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Nina Eloise Berezowski
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(5 days after company formation)
Appointment Duration3 years, 9 months (closed 21 December 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
41 Belsize Park
London
NW3 4EE
Secretary NameMiss Nina Eloise Berezowski
NationalityBritish
StatusClosed
Appointed19 February 2009(1 year, 12 months after company formation)
Appointment Duration1 year, 10 months (closed 21 December 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
41 Belsize Park
London
NW3 4EE
Secretary NameMr Ian John Havard
NationalityEnglish
StatusResigned
Appointed15 July 2007(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 19 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Osborne Close
Hornchurch
Essex
RM11 1HJ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered Address122b North Street
Hornchurch
Essex
RM11 1SU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
26 August 2010Application to strike the company off the register (3 pages)
26 August 2010Application to strike the company off the register (3 pages)
16 March 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 1
(4 pages)
16 March 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 1
(4 pages)
15 March 2010Director's details changed for Miss Nina Berezowski on 21 February 2010 (2 pages)
15 March 2010Director's details changed for Miss Nina Berezowski on 21 February 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 April 2009Return made up to 21/02/09; full list of members (3 pages)
23 April 2009Return made up to 21/02/09; full list of members (3 pages)
22 April 2009Secretary appointed miss nina berezowski (1 page)
22 April 2009Appointment terminated secretary ian havard (1 page)
22 April 2009Appointment Terminated Secretary ian havard (1 page)
22 April 2009Secretary appointed miss nina berezowski (1 page)
21 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
21 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
19 December 2008Registered office changed on 19/12/2008 from flat 5 41 belsize park london NW3 4EE (1 page)
19 December 2008Registered office changed on 19/12/2008 from flat 5 41 belsize park london NW3 4EE (1 page)
19 May 2008Return made up to 21/02/08; full list of members (6 pages)
19 May 2008Return made up to 21/02/08; full list of members (6 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
6 July 2007Registered office changed on 06/07/07 from: 122B north street hornchurch essex RM11 1SU (1 page)
6 July 2007Registered office changed on 06/07/07 from: 122B north street hornchurch essex RM11 1SU (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
25 June 2007Registered office changed on 25/06/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
25 June 2007Registered office changed on 25/06/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
24 March 2007New director appointed (1 page)
24 March 2007New director appointed (1 page)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
21 February 2007Incorporation (14 pages)
21 February 2007Incorporation (14 pages)