Company NameSterivert Limited
Company StatusDissolved
Company Number07304899
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 10 months ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)
Previous NameNMPH Consultants Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Mark Hamilton Tarry
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2014(3 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 25 January 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Richard Carey Mathieson Burrell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(6 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 25 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Neil David Eckert
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Bishopsgate
London
EC2N 4AW
Director NameMr Patrick Jeremy Birley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(4 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Clifford Street
London
W1S 2LG
Director NameMrs Helene Crook
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(4 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Clifford Street
London
W1S 2LG
Director NameMr Matthew James Whittell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(4 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Clifford Street
London
W1S 2LG
Director NameMiss Lauren Paton
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(4 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 06 December 2016)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address5 Clifford Street
London
W1S 2LG
Secretary NameMiss Lauren Paton
StatusResigned
Appointed03 August 2010(4 weeks, 1 day after company formation)
Appointment Duration9 years, 9 months (resigned 12 May 2020)
RoleCompany Director
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Daniel Antonio Amaral Vigario
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityPortuguese
StatusResigned
Appointed17 May 2018(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD

Contact

Websitewww.ampplc.co.uk
Email address[email protected]

Location

Registered Address3rd Floor
1 Dover Street
London
W1S 4LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£39,940
Cash£10,287
Current Liabilities£174,564

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 March 2016Delivered on: 4 April 2016
Persons entitled: Welbeck Capital Partners LLP

Classification: A registered charge
Outstanding

Filing History

25 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 November 2021Voluntary strike-off action has been suspended (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
11 October 2021Application to strike the company off the register (1 page)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
8 June 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
14 May 2020Termination of appointment of Lauren Paton as a secretary on 12 May 2020 (1 page)
27 January 2020Accounts for a small company made up to 31 March 2019 (16 pages)
12 December 2019Termination of appointment of Daniel Antonio Amaral Vigario as a director on 12 December 2019 (1 page)
10 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
16 January 2019Satisfaction of charge 073048990001 in full (1 page)
24 December 2018Accounts for a small company made up to 31 March 2018 (17 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
17 May 2018Appointment of Mr Daniel Antonio Amaral Vigario as a director on 17 May 2018 (2 pages)
15 March 2018Registered office address changed from C/O Lauren Paton 5 Clifford Street London W1S 2LG to 3rd Floor 1 Dover Street London W1S 4LD on 15 March 2018 (1 page)
30 September 2017Full accounts made up to 31 March 2017 (19 pages)
30 September 2017Full accounts made up to 31 March 2017 (19 pages)
12 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
9 January 2017Full accounts made up to 31 March 2016 (20 pages)
9 January 2017Full accounts made up to 31 March 2016 (20 pages)
7 December 2016Termination of appointment of Lauren Paton as a director on 6 December 2016 (1 page)
7 December 2016Appointment of Mr Richard Carey Mathieson Burrell as a director on 6 December 2016 (2 pages)
7 December 2016Appointment of Mr Richard Carey Mathieson Burrell as a director on 6 December 2016 (2 pages)
7 December 2016Termination of appointment of Lauren Paton as a director on 6 December 2016 (1 page)
27 July 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
27 July 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
6 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
4 April 2016Registration of charge 073048990001, created on 30 March 2016 (48 pages)
4 April 2016Registration of charge 073048990001, created on 30 March 2016 (48 pages)
22 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
28 July 2014Appointment of Mr Mark Tarry as a director on 12 May 2014 (2 pages)
28 July 2014Appointment of Mr Mark Tarry as a director on 12 May 2014 (2 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
25 April 2014Termination of appointment of Matthew Whittell as a director (1 page)
25 April 2014Termination of appointment of Matthew Whittell as a director (1 page)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
28 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
28 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
10 December 2012Termination of appointment of Helene Crook as a director (1 page)
10 December 2012Termination of appointment of Neil Eckert as a director (1 page)
10 December 2012Termination of appointment of Patrick Birley as a director (1 page)
10 December 2012Termination of appointment of Neil Eckert as a director (1 page)
10 December 2012Termination of appointment of Patrick Birley as a director (1 page)
10 December 2012Termination of appointment of Helene Crook as a director (1 page)
24 October 2012Company name changed nmph consultants LIMITED\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2012Company name changed nmph consultants LIMITED\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2012Registered office address changed from 62 Bishopsgate London EC2N 4AW England on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 62 Bishopsgate London EC2N 4AW England on 29 August 2012 (1 page)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
7 February 2011Director's details changed for Miss Lauren Paton on 5 February 2011 (2 pages)
7 February 2011Director's details changed for Miss Lauren Paton on 5 February 2011 (2 pages)
7 February 2011Director's details changed for Miss Lauren Paton on 5 February 2011 (2 pages)
20 September 2010Appointment of Miss Lauren Paton as a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
20 September 2010Appointment of Mrs Helene Crook as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
20 September 2010Appointment of Mrs Helene Crook as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
20 September 2010Appointment of Miss Lauren Paton as a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
20 September 2010Appointment of Miss Lauren Paton as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
20 September 2010Appointment of Mr Matthew Whittell as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
20 September 2010Appointment of Miss Lauren Paton as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
20 September 2010Appointment of Mr Matthew Whittell as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
13 August 2010Appointment of Mr Matthew Whittell as a director (2 pages)
13 August 2010Appointment of Miss Lauren Paton as a secretary (1 page)
13 August 2010Appointment of Mr Patrick Jeremy Birley as a director (2 pages)
13 August 2010Appointment of a director (2 pages)
13 August 2010Appointment of Mrs Helene Crook as a director (2 pages)
13 August 2010Appointment of Miss Lauren Paton as a director (2 pages)
13 August 2010Appointment of Miss Lauren Paton as a secretary (1 page)
13 August 2010Appointment of Mr Matthew Whittell as a director (2 pages)
13 August 2010Appointment of Miss Lauren Paton as a director (2 pages)
13 August 2010Appointment of a director (2 pages)
13 August 2010Appointment of Mr Patrick Jeremy Birley as a director (2 pages)
13 August 2010Appointment of Mrs Helene Crook as a director (2 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)