Company NameAmsprop Lever Limited
Company StatusDissolved
Company Number12648374
CategoryPrivate Limited Company
Incorporation Date5 June 2020(3 years, 9 months ago)
Dissolution Date27 February 2024 (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 Michael Edward Ray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Secretary NameMr Michael Ray
StatusClosed
Appointed05 June 2020(same day as company formation)
RoleCompany Director
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Director NameMr Roger Adams
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Director NameMr Andrew Norman Cohen
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Director NameMr James Hughes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Director NameMr Daniel Paul Sugar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Director NameMs Louise Jane Sugar
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Director NameMr Simon Sugar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW

Location

Registered AddressAmshold House
Goldings Hill
Loughton
IG10 2RW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 December 2023First Gazette notice for voluntary strike-off (1 page)
29 November 2023Application to strike the company off the register (1 page)
26 July 2023Accounts for a dormant company made up to 30 June 2023 (5 pages)
12 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
9 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
9 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (13 pages)
9 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (33 pages)
9 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
5 July 2022Termination of appointment of James Hughes as a director on 30 June 2022 (1 page)
5 July 2022Termination of appointment of Louise Jane Sugar as a director on 30 June 2022 (1 page)
5 July 2022Termination of appointment of Andrew Norman Cohen as a director on 30 June 2022 (1 page)
5 July 2022Termination of appointment of Daniel Paul Sugar as a director on 30 June 2022 (1 page)
5 July 2022Termination of appointment of Simon Sugar as a director on 30 June 2022 (1 page)
6 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
8 February 2022Audit exemption subsidiary accounts made up to 30 June 2021 (13 pages)
27 January 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
27 January 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
27 January 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (33 pages)
9 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
25 January 2021Termination of appointment of Roger Adams as a director on 31 December 2020 (1 page)
5 June 2020Incorporation
Statement of capital on 2020-06-05
  • GBP 100
(33 pages)