Company NameAmico Bio Limited
Company StatusDissolved
Company Number06934113
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMr Pasquale Amico
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address44 Cloth Fair
Barbican
London
EC1A 7JQ

Contact

Websitewww.amicobio.co.uk

Location

Registered Address44 Cloth Fair
Barbican
London
EC1A 7JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

340 at £1Pasquale Amico
34.00%
Ordinary
330 at £1Bruno Zarzaca
33.00%
Ordinary
330 at £1Enrico Amico
33.00%
Ordinary

Financials

Year2014
Net Worth-£290,527
Cash£8,802
Current Liabilities£30,472

Accounts

Latest Accounts7 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End07 May

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
19 July 2017Application to strike the company off the register (3 pages)
28 June 2017Micro company accounts made up to 7 May 2017 (1 page)
12 June 2017Previous accounting period extended from 31 March 2017 to 7 May 2017 (1 page)
22 December 2016Micro company accounts made up to 31 March 2016 (1 page)
24 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 July 2014Director's details changed for Mr Pasquale Amico on 4 July 2014 (2 pages)
4 July 2014Director's details changed for Mr Pasquale Amico on 4 July 2014 (2 pages)
4 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
24 June 2013Registered office address changed from 147 Station Road North Chingford London E4 6AG Uk on 24 June 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 October 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mr Pasquale Amico on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Pasquale Amico on 1 June 2010 (2 pages)
22 July 2009Registered office changed on 22/07/2009 from 788-790 finchley road london NW11 7TJ england (1 page)
15 June 2009Incorporation (11 pages)