5 Lloyds Avenue
London
EC3N 3AE
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 April 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 31 December 2019) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Mr Jonathan Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 5a Sandy`S Row London E1 7HW |
Director Name | Mr Daniel Skordis |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Gerda-Mari Brynard |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Mr Syed Asim Sibtain |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Mr Mukhamed-Ali Kurmanbayev |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(7 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Correspondence Address | Global House 5a Sandy`S Row London E1 7HW |
Registered Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Chalfen Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2019 | Voluntary strike-off action has been suspended (1 page) |
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2019 | Application to strike the company off the register (2 pages) |
3 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
13 March 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 September 2018 | Termination of appointment of Mukhamed-Ali Kurmanbayev as a director on 31 August 2018 (1 page) |
26 September 2018 | Appointment of Marios Tofaros as a director on 31 August 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 October 2017 | Appointment of Mr Mukhamed-Ali Kurmanbayev as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Mukhamed-Ali Kurmanbayev as a director on 18 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Syed Asim Sibtain as a director on 18 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Syed Asim Sibtain as a director on 18 October 2017 (1 page) |
12 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
7 July 2017 | Notification of Amicorp (Uk) Nominees Limited as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Notification of Amicorp (Uk) Nominees Limited as a person with significant control on 30 June 2016 (1 page) |
31 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 May 2016 | Termination of appointment of Gerda-Mari Brynard as a director on 22 April 2016 (1 page) |
4 May 2016 | Appointment of Mr Syed Asim Sibtain as a director on 22 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Syed Asim Sibtain as a director on 22 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Gerda-Mari Brynard as a director on 22 April 2016 (1 page) |
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
24 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 February 2015 | Director's details changed for Gerda-Mari Fowler on 29 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Gerda-Mari Fowler on 29 January 2015 (2 pages) |
23 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders (4 pages) |
23 July 2014 | Secretary's details changed for Amicorp(Uk) Secretaries Limited on 22 July 2014 (1 page) |
23 July 2014 | Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom to 3Rd Floor 5 Lloyds Avenue London EC3N 3AE on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom to 3Rd Floor 5 Lloyds Avenue London EC3N 3AE on 23 July 2014 (1 page) |
23 July 2014 | Director's details changed for Gerda-Mari Fowler on 22 July 2014 (2 pages) |
23 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders (4 pages) |
23 July 2014 | Director's details changed for Gerda-Mari Fowler on 22 July 2014 (2 pages) |
23 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders (4 pages) |
23 July 2014 | Secretary's details changed for Amicorp(Uk) Secretaries Limited on 22 July 2014 (1 page) |
12 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
12 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 September 2013 | Termination of appointment of Daniel Skordis as a director (1 page) |
24 September 2013 | Appointment of Gerda-Mari Fowler as a director (2 pages) |
24 September 2013 | Termination of appointment of Daniel Skordis as a director (1 page) |
24 September 2013 | Appointment of Gerda-Mari Fowler as a director (2 pages) |
16 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
15 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
15 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Secretary's details changed for Amicorp(Uk) Secretaries Limited on 25 July 2011 (2 pages) |
26 July 2011 | Registered office address changed from 3Rd Floor 5 Lloyd's Avenue London EC3N 3AE United Kingdom on 26 July 2011 (1 page) |
26 July 2011 | Secretary's details changed for Amicorp(Uk) Secretaries Limited on 25 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Registered office address changed from 3Rd Floor 5 Lloyd's Avenue London EC3N 3AE United Kingdom on 26 July 2011 (1 page) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
18 May 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
12 April 2011 | Appointment of Mr Daniel Skordis as a director (2 pages) |
12 April 2011 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
12 April 2011 | Appointment of Amicorp(Uk) Secretaries Limited as a secretary (2 pages) |
12 April 2011 | Termination of appointment of Jonathan Purdon as a director (1 page) |
12 April 2011 | Appointment of Mr Daniel Skordis as a director (2 pages) |
12 April 2011 | Registered office address changed from , Global House 5a Sandy`S Row, London, E1 7HW, United Kingdom on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from , Global House 5a Sandy`S Row, London, E1 7HW, United Kingdom on 12 April 2011 (1 page) |
12 April 2011 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
12 April 2011 | Termination of appointment of Jonathan Purdon as a director (1 page) |
12 April 2011 | Appointment of Amicorp(Uk) Secretaries Limited as a secretary (2 pages) |
25 March 2011 | Director's details changed for Mr John Purdon on 31 January 2011 (2 pages) |
25 March 2011 | Director's details changed for Mr John Purdon on 31 January 2011 (2 pages) |
1 July 2010 | Incorporation
|
1 July 2010 | Incorporation
|
1 July 2010 | Incorporation
|