London
E8 3AZ
Director Name | Ms Amanda Eunice Inniss |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2015(1 year after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-30 Dalston Lane London E8 3AZ |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Registered Address | 24-30 Dalston Lane London E8 3AZ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Amanda Inniss 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2016 | Application to strike the company off the register (3 pages) |
9 June 2016 | Application to strike the company off the register (3 pages) |
19 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 March 2016 | Director's details changed for Ms Amanda Eunice Inniss on 19 March 2016 (2 pages) |
19 March 2016 | Registered office address changed from C/O C/O Hackney Cvs 84 Springfield House Tyssen Street London E8 2LY England to C/O Hackney Cvs 24-30 Dalston Lane London E8 3AZ on 19 March 2016 (1 page) |
19 March 2016 | Registered office address changed from C/O C/O Hackney Cvs 84 Springfield House Tyssen Street London E8 2LY England to C/O Hackney Cvs 24-30 Dalston Lane London E8 3AZ on 19 March 2016 (1 page) |
19 March 2016 | Director's details changed for Ms Amanda Eunice Inniss on 19 March 2016 (2 pages) |
25 February 2016 | Company name changed the amity project LTD\certificate issued on 25/02/16
|
25 February 2016 | Company name changed the amity project LTD\certificate issued on 25/02/16
|
25 January 2016 | Registered office address changed from 188 Nags Head Road Enfield Greater London EN3 7AR to C/O C/O Hackney Cvs 84 Springfield House Tyssen Street London E8 2LY on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 188 Nags Head Road Enfield Greater London EN3 7AR to C/O C/O Hackney Cvs 84 Springfield House Tyssen Street London E8 2LY on 25 January 2016 (1 page) |
19 January 2016 | Change of name notice (4 pages) |
19 January 2016 | Change of name notice (4 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
29 March 2015 | Appointment of Ms Tracey Jennifer Boothe as a director on 28 March 2015 (2 pages) |
29 March 2015 | Appointment of Ms Tracey Jennifer Boothe as a director on 28 March 2015 (2 pages) |
28 March 2015 | Appointment of Ms Amanda Eunice Inniss as a director on 28 March 2015 (2 pages) |
28 March 2015 | Appointment of Ms Amanda Eunice Inniss as a director on 28 March 2015 (2 pages) |
27 March 2015 | Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 188 Nags Head Road Enfield Greater London EN3 7AR on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 188 Nags Head Road Enfield Greater London EN3 7AR on 27 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Peter Anthony Valaitis as a director on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Peter Anthony Valaitis as a director on 26 March 2015 (1 page) |
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|