Company NameAmintel Ltd
Company StatusDissolved
Company Number06800137
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kieran John Purvis
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Quarry Heads Lane
Durham
DH1 3DY
Director NameMr David Tweedie Nimmons
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address17 Lowry Court
Hampton Park
Belfast
BT7 3JY
Northern Ireland
Secretary NameMr David Tweedie Nimmons
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address17 Lowry Court
Hampton Park
Belfast
BT7 3JY
Northern Ireland

Location

Registered AddressDawes Court House Dawes Court
High Street
Esher
Surrey
KT10 9QD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
92.00%
-
40 at 1Nigel Mark Williams
4.00%
Ordinary
30 at 1Kieran John Purvis
3.00%
Ordinary
10 at 1David Nimmons
1.00%
Ordinary

Financials

Year2014
Net Worth-£99
Cash£584
Current Liabilities£783

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2011Compulsory strike-off action has been suspended (1 page)
28 June 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 May 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 1,000
(15 pages)
28 May 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 1,000
(15 pages)
19 February 2010Termination of appointment of David Nimmons as a secretary (2 pages)
19 February 2010Termination of appointment of David Nimmons as a director (2 pages)
19 February 2010Termination of appointment of David Nimmons as a director (2 pages)
19 February 2010Termination of appointment of David Nimmons as a secretary (2 pages)
23 January 2009Incorporation (19 pages)
23 January 2009Incorporation (19 pages)