Company NameAMPS Nominee Limited
Company StatusDissolved
Company Number08033201
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStephen Gilbert
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(same day as company formation)
RoleRetired Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameDr Juris George Grinbergs
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(same day as company formation)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameChristopher Paul Kynaston
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2016(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 23 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameRobert Henry Dickinson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Location

Registered AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Juris George Grinbergs
33.33%
Ordinary
1 at £1Mr Robert Henry Dickinson
33.33%
Ordinary
1 at £1Mr Stephen Gilbert
33.33%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Application to strike the company off the register (3 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
18 May 2017Director's details changed for Juris George Grinbergs on 15 June 2016 (2 pages)
17 May 2017Director's details changed for Stephen Gilbert on 15 June 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
11 July 2016Appointment of Christopher Kynaston as a director on 21 June 2016 (3 pages)
15 June 2016Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 15 June 2016 (2 pages)
5 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 3
(20 pages)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
25 April 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2015Annual return made up to 17 April 2015
Statement of capital on 2015-05-27
  • GBP 3
(14 pages)
17 March 2015Termination of appointment of Robert Henry Dickinson as a director on 25 February 2015 (2 pages)
4 February 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
9 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3
(5 pages)
19 July 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
20 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (15 pages)
17 April 2012Incorporation (45 pages)