Company NameAmifone Limited
Company StatusDissolved
Company Number07536180
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 1 month ago)
Dissolution Date19 February 2013 (11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas Charles Morris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 19 February 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
Knightsbridge
London
SW7 1EX
Secretary NameFrancois Stephanus Malan
NationalityBritish
StatusClosed
Appointed07 March 2011(2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 19 February 2013)
RoleCompany Director
Correspondence Address1 Montpelier Street
Knightsbridge
London
SW7 1EX
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Montpelier Street
Knightsbridge
London
SW7 1EX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Waterlow Nominees Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
25 October 2012Application to strike the company off the register (3 pages)
25 October 2012Application to strike the company off the register (3 pages)
10 April 2012Registered office address changed from C/O N C Morris & Co 1 Montpelier Street Knightsbridge London SW7 1EX on 10 April 2012 (1 page)
10 April 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
(4 pages)
10 April 2012Registered office address changed from C/O N C Morris & Co 1 Montpelier Street Knightsbridge London SW7 1EX on 10 April 2012 (1 page)
10 April 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
(4 pages)
14 March 2011Appointment of Francois Stephanus Malan as a secretary (3 pages)
14 March 2011Appointment of Nicholas Charles Morris as a director (3 pages)
14 March 2011Appointment of Nicholas Charles Morris as a director (3 pages)
14 March 2011Appointment of Francois Stephanus Malan as a secretary (3 pages)
8 March 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
8 March 2011Termination of appointment of Dunstana Davies as a director (2 pages)
8 March 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 8 March 2011 (2 pages)
8 March 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
8 March 2011Termination of appointment of Dunstana Davies as a director (2 pages)
8 March 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 8 March 2011 (2 pages)
21 February 2011Incorporation (49 pages)
21 February 2011Incorporation (49 pages)