AGGREGATED MICRO POWER INFRASTRUCTURE LIMITED

Register to unlock more data on OkredoRegister

AGGREGATED MICRO POWER INFRASTRUCTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08865609

Incorporation date

28/01/2014

Size

Full

Contacts

Registered address

Registered address

3rd Floor, 1 Dover Street, London W1S 4LDCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2014)
dot icon20/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon01/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon16/01/2024
Voluntary strike-off action has been suspended
dot icon05/12/2023
First Gazette notice for voluntary strike-off
dot icon23/11/2023
Application to strike the company off the register
dot icon20/11/2023
Full accounts made up to 2023-03-31
dot icon15/03/2023
Termination of appointment of Ed Sumption as a director on 2023-03-07
dot icon07/03/2023
Appointment of Mr Ed Sumption as a director on 2023-03-07
dot icon07/03/2023
Appointment of Mr Bruno Leo Nello Berardelli as a director on 2023-03-07
dot icon28/02/2023
Termination of appointment of Rudolf Grabowski as a director on 2023-02-28
dot icon02/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon15/12/2022
Accounts for a small company made up to 2022-03-31
dot icon17/11/2022
Termination of appointment of Richard Carey Mathieson Burrell as a director on 2022-11-11
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon08/08/2021
Full accounts made up to 2021-03-31
dot icon05/05/2021
Appointment of Mr Rudolf Grabowski as a director on 2021-05-05
dot icon11/03/2021
Confirmation statement made on 2021-01-28 with updates
dot icon07/10/2020
Change of details for The Law Debenture Intermediary Corporation P.L.C. as a person with significant control on 2020-07-31
dot icon02/09/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon27/08/2020
Appointment of Mr Edward Sumption as a director on 2020-08-27
dot icon05/08/2020
Appointment of Mr Richard Carey Mathieson Burrell as a director on 2020-07-31
dot icon04/08/2020
Termination of appointment of Rich Lyn as a director on 2020-07-31
dot icon04/08/2020
Termination of appointment of L.D.C. Corporate Director No. 5 Limited as a director on 2020-07-31
dot icon04/08/2020
Termination of appointment of Mark Howard Filer as a director on 2020-07-31
dot icon04/08/2020
Appointment of Mr Mark Tarry as a director on 2020-07-31
dot icon02/06/2020
Termination of appointment of Lauren Paton as a secretary on 2020-06-01
dot icon06/05/2020
Full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon08/11/2019
Appointment of Mr Rich Lyn as a director on 2019-11-01
dot icon08/11/2019
Termination of appointment of Marc Allan Cormack-Bissett as a director on 2019-11-01
dot icon03/05/2019
Full accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon23/05/2018
Full accounts made up to 2017-12-31
dot icon16/03/2018
Registered office address changed from 5 Clifford Street London W1S 2LG England to 3rd Floor 1 Dover Street London W1S 4LD on 2018-03-16
dot icon08/03/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon18/08/2017
Director's details changed for Mr Mark Howard Filer on 2017-08-17
dot icon18/08/2017
Appointment of Lauren Paton as a secretary on 2017-08-17
dot icon18/08/2017
Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 2017-08-17
dot icon18/08/2017
Registered office address changed from Fifth Floor, 100 Wood Street London EC2V 7EX to 5 Clifford Street London W1S 2LG on 2017-08-18
dot icon26/07/2017
Satisfaction of charge 088656090001 in full
dot icon23/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/05/2017
Appointment of Mr Mark Howard Filer as a director on 2017-05-22
dot icon22/05/2017
Termination of appointment of Sharon Elizabeth Martin as a director on 2017-05-22
dot icon30/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon25/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon03/08/2015
Registration of charge 088656090001, created on 2015-07-15
dot icon26/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon19/12/2014
Current accounting period shortened from 2015-01-31 to 2014-12-31
dot icon01/09/2014
Appointment of L.D.C. Corporate Director No. 5 Limited as a director on 2014-08-27
dot icon28/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LAW DEBENTURE CORPORATE SERVICES LIMITED
Corporate Secretary
28/01/2014 - 17/08/2017
219
Filer, Mark Howard
Director
22/05/2017 - 31/07/2020
568
Sumption, Edward William Linton
Director
27/08/2020 - Present
45
Tarry, Mark Hamilton
Director
31/07/2020 - Present
60
L.D.C. CORPORATE DIRECTOR NO. 5 LIMITED
Corporate Director
27/08/2014 - 31/07/2020
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGGREGATED MICRO POWER INFRASTRUCTURE LIMITED

AGGREGATED MICRO POWER INFRASTRUCTURE LIMITED is an(a) Dissolved company incorporated on 28/01/2014 with the registered office located at 3rd Floor, 1 Dover Street, London W1S 4LD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGGREGATED MICRO POWER INFRASTRUCTURE LIMITED?

toggle

AGGREGATED MICRO POWER INFRASTRUCTURE LIMITED is currently Dissolved. It was registered on 28/01/2014 and dissolved on 20/02/2024.

Where is AGGREGATED MICRO POWER INFRASTRUCTURE LIMITED located?

toggle

AGGREGATED MICRO POWER INFRASTRUCTURE LIMITED is registered at 3rd Floor, 1 Dover Street, London W1S 4LD.

What does AGGREGATED MICRO POWER INFRASTRUCTURE LIMITED do?

toggle

AGGREGATED MICRO POWER INFRASTRUCTURE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AGGREGATED MICRO POWER INFRASTRUCTURE LIMITED?

toggle

The latest filing was on 20/02/2024: Final Gazette dissolved via voluntary strike-off.