Company NameAmazingly Limited
DirectorElena Mihaela Constantin
Company StatusActive
Company Number07143031
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Elena Mihaela Constantin
Date of BirthOctober 1983 (Born 40 years ago)
NationalityRomanian
StatusCurrent
Appointed08 May 2023(13 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 St. Katharines Way
Office 5-D179
London
E1W 1UN
Director NameMr Fabio Castaldi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 King William Street
London
EC4N 7DZ
Director NameMr Ritto Angelo Marcio
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBrazilian
StatusResigned
Appointed04 April 2011(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceBrazil
Correspondence Address31 Rua Outubro
Resplendor
201000
Brazil
Director NameMr Daniel Sorin Lulelaru
Date of BirthAugust 1978 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed19 February 2016(6 years after company formation)
Appointment Duration7 years, 2 months (resigned 08 May 2023)
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressOffice Me-123, 1 St Katharine's Way
London
E1W 1YL
Secretary NameCastaldilawyer & Partners Ltd (Corporation)
StatusResigned
Appointed02 February 2010(same day as company formation)
Correspondence Address68 King William Street
London
EC4N 7DZ

Location

Registered Address1 St. Katharines Way
Office 5-D179
London
E1W 1UN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Angelo Marcio Ritto
100.00%
Ordinary

Accounts

Latest Accounts28 February 2024 (2 months ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 2 days from now)

Filing History

24 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
28 September 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
21 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
23 May 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
21 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 August 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 March 2017Director's details changed for Mr Daniel Sorin Lulelaru on 6 March 2017 (2 pages)
6 March 2017Registered office address changed from C/O Office 2092 N.1 Fore Street London EC2Y 5EJ England to Office 2092, No.1 Fore Street London EC2Y 5EJ on 6 March 2017 (1 page)
6 March 2017Registered office address changed from Office 2092, No.1 Fore Street London EC2Y 5EJ England to Office 2093, No.1 Fore Street London EC2Y 5EJ on 6 March 2017 (1 page)
6 March 2017Registered office address changed from Office 2092, No.1 Fore Street London EC2Y 5EJ England to Office 2093, No.1 Fore Street London EC2Y 5EJ on 6 March 2017 (1 page)
6 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
6 March 2017Director's details changed for Mr Daniel Sorin Lulelaru on 6 March 2017 (2 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
6 March 2017Registered office address changed from C/O Office 2092 N.1 Fore Street London EC2Y 5EJ England to Office 2092, No.1 Fore Street London EC2Y 5EJ on 6 March 2017 (1 page)
24 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
19 February 2016Termination of appointment of Ritto Angelo Marcio as a director on 19 February 2016 (1 page)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
19 February 2016Appointment of Mr Daniel Sorin Lulelaru as a director on 19 February 2016 (2 pages)
19 February 2016Appointment of Mr Daniel Sorin Lulelaru as a director on 19 February 2016 (2 pages)
19 February 2016Termination of appointment of Ritto Angelo Marcio as a director on 19 February 2016 (1 page)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
16 February 2016Registered office address changed from C/O Office 2092 N.1 Fore Street London EC2Y 5EJ England to C/O Office 2092 N.1 Fore Street London EC2Y 5EJ on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 404-405 Salisbury House London Wall London EC2M 5QQ to C/O Office 2092 N.1 Fore Street London EC2Y 5EJ on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 404-405 Salisbury House London Wall London EC2M 5QQ to C/O Office 2092 N.1 Fore Street London EC2Y 5EJ on 16 February 2016 (1 page)
16 February 2016Registered office address changed from C/O Office 2092 N.1 Fore Street London EC2Y 5EJ England to C/O Office 2092 N.1 Fore Street London EC2Y 5EJ on 16 February 2016 (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
11 February 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 February 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
13 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
13 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
5 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
5 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
5 December 2013Registered office address changed from 16 Room 1 Burns Way Hounslow Middlesex TW5 9BA on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 16 Room 1 Burns Way Hounslow Middlesex TW5 9BA on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 16 Room 1 Burns Way Hounslow Middlesex TW5 9BA on 5 December 2013 (1 page)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
14 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
18 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2011Termination of appointment of Castaldilawyer & Partners Ltd as a secretary (1 page)
6 April 2011Termination of appointment of Castaldilawyer & Partners Ltd as a secretary (1 page)
5 April 2011Appointment of Ritto Angelo Marcio as a director (2 pages)
5 April 2011Appointment of Ritto Angelo Marcio as a director (2 pages)
4 April 2011Termination of appointment of Fabio Castaldi as a director (1 page)
4 April 2011Termination of appointment of Fabio Castaldi as a director (1 page)
8 June 2010Registered office address changed from 68 King William Street London EC4N 7DZ England on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 68 King William Street London EC4N 7DZ England on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 68 King William Street London EC4N 7DZ England on 8 June 2010 (2 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)