20 Britton Street
London
EC1M 5UA
Director Name | Amicorp (UK) Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 2007(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 | 17 May 2007(same day as company formation) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Paul Kythreotis |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2011) |
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 | 17 May 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
2 at £1 | Amicorp (Uk) Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2018 | Application to strike the company off the register (3 pages) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
21 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
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) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
13 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Appointment of Marios Tofaros as a director (2 pages) |
15 December 2011 | Appointment of Marios Tofaros as a director (2 pages) |
15 December 2011 | Termination of appointment of Paul Kythreotis as a director (1 page) |
15 December 2011 | Termination of appointment of Paul Kythreotis as a director (1 page) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 20 May 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 20 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Amicorp (Uk) Directors Limited on 20 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Amicorp (Uk) Directors Limited on 20 May 2011 (2 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Amicorp (Uk) Directors Limited on 17 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Paul Kythreotis on 17 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 17 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Paul Kythreotis on 17 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Amicorp (Uk) Directors Limited on 17 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 17 May 2010 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 October 2009 | Appointment of Paul Kythreotis as a director (2 pages) |
12 October 2009 | Appointment of Paul Kythreotis as a director (2 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
21 May 2008 | Director's change of particulars / amicorp (uk) directors LIMITED / 20/05/2008 (1 page) |
21 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
21 May 2008 | Director's change of particulars / amicorp (uk) directors LIMITED / 20/05/2008 (1 page) |
21 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 3RD floor 5 lloyds avenue london EC3N 3AE (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 3RD floor 5 lloyds avenue london EC3N 3AE (1 page) |
4 July 2007 | Resolutions
|
4 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
4 July 2007 | Resolutions
|
4 July 2007 | Ad 17/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
4 July 2007 | Ad 17/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New secretary appointed (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New secretary appointed (1 page) |
18 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Incorporation (9 pages) |
17 May 2007 | Incorporation (9 pages) |