Company NameAMEY Equitix Smart Meters 1 Spv Limited
Company StatusDissolved
Company Number10596099
CategoryPrivate Limited Company
Incorporation Date1 February 2017(7 years, 1 month ago)
Dissolution Date9 November 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Gerard Connelly
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NameMr Paul Birch
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2020(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 09 November 2021)
RoleCorporate Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Matchworks 142 Speke Road
Liverpool
L19 2PH
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusClosed
Appointed01 February 2017(same day as company formation)
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameMr Asif Ghafoor
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB

Location

Registered AddressChancery Exchange
10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 November 2020Accounts for a dormant company made up to 28 February 2020 (15 pages)
11 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
30 March 2020Appointment of Mr Paul Birch as a director on 27 March 2020 (2 pages)
23 March 2020Termination of appointment of Asif Ghafoor as a director on 13 March 2020 (1 page)
16 January 2020Director's details changed for Mr John Gerard Connelly on 16 January 2020 (2 pages)
16 January 2020Director's details changed for Mr Asif Ghafoor on 16 January 2020 (2 pages)
11 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
5 October 2019Accounts for a dormant company made up to 28 February 2019 (11 pages)
2 September 2019Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page)
2 September 2019Change of details for Amey Equitix Smart Meters 1 Holdings Limited as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page)
5 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
7 October 2018Accounts for a dormant company made up to 28 February 2018 (10 pages)
9 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 100
(72 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 100
(72 pages)