5 Lloyds Avenue
London
EC3N 3AE
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 2012(same day as company formation) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Mr Daniel Skordis |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage Cuckoos Knob 34 Wootton Rivers Marlborough Wiltshire SN8 4NR |
Director Name | Marios Tofaros |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Manager |
Country of Residence | Cyprus |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Mr Michael Brian Price |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Gerda-Mari Fowler |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 December 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lloyd's Avenue 3rd Floor London EC3N 3AE |
Director Name | Mr Mikail Malik Monyane Mokuena |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Ms Gerda-Mari Brynard |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
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(4 years, 2 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 | Amicorp (UK) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
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 30 other UK companies use this postal address |
2 at £1 | Michel Zampa Consulting LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,123,448 |
Gross Profit | £360,979 |
Net Worth | £1,243,913 |
Cash | £1,281,675 |
Current Liabilities | £7,037,032 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2021 | Termination of appointment of Amicorp (Uk) Directors Limited as a director on 11 March 2021 (1 page) |
7 December 2019 | Voluntary strike-off action has been suspended (1 page) |
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2019 | Application to strike the company off the register (3 pages) |
30 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 April 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
5 April 2018 | Notification of Ignacio Vieto Meza as a person with significant control on 6 April 2016 (2 pages) |
4 April 2018 | Withdrawal of a person with significant control statement on 4 April 2018 (2 pages) |
4 April 2018 | Withdrawal of a person with significant control statement on 4 April 2018 (2 pages) |
18 October 2017 | Appointment of Marios Tofaros 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 | Appointment of Marios Tofaros 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) |
23 August 2017 | Notification of a person with significant control statement (3 pages) |
23 August 2017 | Notification of a person with significant control statement (3 pages) |
22 August 2017 | Second filing of Confirmation Statement dated 24/01/2017 (6 pages) |
22 August 2017 | Second filing of the annual return made up to 24 January 2015 (22 pages) |
22 August 2017 | Second filing of the annual return made up to 24 January 2015 (22 pages) |
22 August 2017 | Second filing of Confirmation Statement dated 24/01/2017 (6 pages) |
22 August 2017 | Second filing of the annual return made up to 24 January 2016 (22 pages) |
22 August 2017 | Second filing of the annual return made up to 24 January 2016 (22 pages) |
3 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 February 2017 | Confirmation statement made on 24 January 2017 with updates
|
22 February 2017 | Confirmation statement made on 24 January 2017 with updates
|
19 August 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
19 August 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
6 May 2016 | Termination of appointment of Gerda-Mari Brynard as a director on 22 April 2016 (1 page) |
6 May 2016 | Appointment of Mr Syed Asim Sibtain as a director on 22 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr Syed Asim Sibtain as a director on 22 April 2016 (2 pages) |
6 May 2016 | Termination of appointment of Gerda-Mari Brynard as a director on 22 April 2016 (1 page) |
9 February 2016 | Director's details changed for Amicorp (Uk) Directors Limited on 24 January 2012 (1 page) |
9 February 2016 | Director's details changed for Amicorp (Uk) Directors Limited on 24 January 2012 (1 page) |
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
10 January 2016 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
10 January 2016 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
15 December 2015 | Director's details changed for Gerda-Mari Brynard on 27 November 2015 (2 pages) |
15 December 2015 | Director's details changed for Gerda-Mari Brynard on 27 November 2015 (2 pages) |
29 April 2015 | Appointment of Gerda-Mari Brynard as a director on 16 April 2015 (2 pages) |
29 April 2015 | Appointment of Gerda-Mari Brynard as a director on 16 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Mikail Malik Monyane Mokuena as a director on 16 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Mikail Malik Monyane Mokuena as a director on 16 April 2015 (2 pages) |
26 April 2015 | Full accounts made up to 31 December 2013 (18 pages) |
26 April 2015 | Full accounts made up to 31 December 2013 (18 pages) |
8 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 January 2014 (16 pages) |
8 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 January 2014 (16 pages) |
23 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
17 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2015 | Termination of appointment of Gerda-Mari Fowler as a director on 31 December 2014 (1 page) |
28 January 2015 | Appointment of Mr Mikail Malik Monyane Mokuena as a director on 4 February 2014 (2 pages) |
28 January 2015 | Termination of appointment of Gerda-Mari Fowler as a director on 31 December 2014 (1 page) |
28 January 2015 | Appointment of Mr Mikail Malik Monyane Mokuena as a director on 4 February 2014 (2 pages) |
28 January 2015 | Appointment of Mr Mikail Malik Monyane Mokuena as a director on 4 February 2014 (2 pages) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
9 January 2014 | Appointment of Gerda-Mari Fowler as a director (2 pages) |
9 January 2014 | Termination of appointment of Michael Price as a director (1 page) |
9 January 2014 | Termination of appointment of Michael Price as a director (1 page) |
9 January 2014 | Appointment of Gerda-Mari Fowler as a director (2 pages) |
18 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Appointment of Mr Michael Brian Price as a director (2 pages) |
11 September 2012 | Termination of appointment of Marios Tofaros as a director (1 page) |
11 September 2012 | Appointment of Mr Michael Brian Price as a director (2 pages) |
11 September 2012 | Termination of appointment of Marios Tofaros as a director (1 page) |
24 February 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
24 February 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
24 February 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
24 February 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
31 January 2012 | Appointment of Marios Tofaros as a director (2 pages) |
31 January 2012 | Termination of appointment of Daniel Skordis as a director (1 page) |
31 January 2012 | Appointment of Marios Tofaros as a director (2 pages) |
31 January 2012 | Termination of appointment of Daniel Skordis as a director (1 page) |
24 January 2012 | Incorporation (12 pages) |
24 January 2012 | Incorporation (12 pages) |