AM OLD TOPCO LIMITED

Register to unlock more data on OkredoRegister

AM OLD TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06412778

Incorporation date

29/10/2007

Size

Group

Contacts

Registered address

Registered address

Iceni Centre, Warwick Technology Park, Warwick CV34 6DACopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2007)
dot icon13/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon31/10/2011
First Gazette notice for voluntary strike-off
dot icon19/10/2011
Application to strike the company off the register
dot icon01/06/2011
Group of companies' accounts made up to 2010-03-31
dot icon17/03/2011
Termination of appointment of Jamie Nelson as a director
dot icon17/03/2011
Termination of appointment of Terence Watson as a director
dot icon17/03/2011
Termination of appointment of David Smoot as a director
dot icon16/03/2011
Termination of appointment of Houssiau & Co as a director
dot icon14/03/2011
Appointment of Howard Alexander David Marsh as a director
dot icon01/03/2011
Resolutions
dot icon17/02/2011
Certificate of change of name
dot icon17/02/2011
Change of name notice
dot icon10/02/2011
Termination of appointment of Brian Lindley as a director
dot icon27/01/2011
Annual return made up to 2010-11-01 with full list of shareholders
dot icon18/01/2011
Termination of appointment of Anand Krishnan as a director
dot icon18/01/2011
Termination of appointment of James Wyatt as a director
dot icon17/01/2011
Termination of appointment of Robert Waley Cohen as a director
dot icon17/01/2011
Termination of appointment of Eric Unwin as a director
dot icon24/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon23/11/2010
Appointment of Terence Watson as a director
dot icon18/11/2010
Appointment of Houssiau & Co as a director
dot icon20/09/2010
Termination of appointment of Alan Pilgrim as a director
dot icon13/07/2010
Termination of appointment of Imad Kharbush as a director
dot icon12/07/2010
Appointment of Anand Subramaniam Krishnan as a director
dot icon19/04/2010
Appointment of Jamie Randolph Earl Nelson as a director
dot icon18/04/2010
Appointment of Paul John Greensmith as a secretary
dot icon18/04/2010
Appointment of Paul John Greensmith as a director
dot icon13/04/2010
Termination of appointment of Charles Ralph as a director
dot icon13/04/2010
Termination of appointment of Charles Ralph as a secretary
dot icon07/04/2010
Termination of appointment of Eric Kump as a director
dot icon07/04/2010
Termination of appointment of Sameer Al Ansari as a director
dot icon07/04/2010
Appointment of Imad Kharbush as a director
dot icon13/12/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon13/12/2009
Director's details changed for James Richard Wyatt on 2009-10-01
dot icon13/12/2009
Director's details changed for Brian Richard Lindley on 2009-10-01
dot icon13/12/2009
Director's details changed for Charles Philip Ralph on 2009-10-01
dot icon13/12/2009
Director's details changed for David Madison Smoot on 2009-10-01
dot icon13/12/2009
Director's details changed for Sameer Kamal Ibrahim Al Ansari on 2009-10-01
dot icon13/12/2009
Director's details changed for Robert Bernard Waley Cohen on 2009-10-01
dot icon13/12/2009
Director's details changed for Eric Kump on 2009-10-01
dot icon25/11/2009
Director's details changed for James Richard Wyatt on 2009-10-01
dot icon25/11/2009
Director's details changed for Robert Bernard Waley Cohen on 2009-10-01
dot icon25/11/2009
Director's details changed for Eric Geoffrey Unwin on 2009-10-01
dot icon25/11/2009
Director's details changed for David Madison Smoot on 2009-10-01
dot icon25/11/2009
Director's details changed for Charles Philip Ralph on 2009-10-01
dot icon25/11/2009
Secretary's details changed for Charles Philip Ralph on 2009-10-01
dot icon25/11/2009
Director's details changed for Mr Alan John Templer Pilgrim on 2009-10-01
dot icon25/11/2009
Director's details changed for Brian Richard Lindley on 2009-10-01
dot icon24/11/2009
Director's details changed for Eric Kump on 2009-10-01
dot icon24/11/2009
Director's details changed for Sameer Kamal Ibrahim Al Ansari on 2009-10-01
dot icon02/09/2009
Memorandum and Articles of Association
dot icon02/09/2009
Resolutions
dot icon02/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon12/07/2009
Director appointed jamie richard wyatt
dot icon05/07/2009
Appointment Terminated Director robert moores
dot icon07/04/2009
Director's Change of Particulars / sameerkamal ansari / 11/02/2009 / Forename was: sameerkamal, now: sameer; Middle Name/s was: ibrahim al, now: kamal ibrahim; Surname was: ansari, now: al ansari
dot icon19/02/2009
Appointment Terminated Director simon edwards
dot icon19/02/2009
Appointment Terminated Director sylvain denis
dot icon19/02/2009
Appointment Terminated Director alan hyslop
dot icon19/02/2009
Director appointed david madison smoot
dot icon19/02/2009
Director appointed eric john kump
dot icon19/02/2009
Director appointed sameerkamal ibrahim al ansari
dot icon15/02/2009
Return made up to 27/11/08; full list of members
dot icon26/01/2009
Ad 09/12/08 gbp si 1500@1=1500 gbp ic 981000/982500
dot icon28/12/2008
Ad 09/12/08 gbp si 1500@1=1500 gbp ic 979500/981000
dot icon10/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon07/09/2008
Director appointed eric geoffrey unwin
dot icon02/09/2008
Memorandum and Articles of Association
dot icon27/08/2008
Certificate of change of name
dot icon22/07/2008
Ad 04/07/08 gbp si 1500@1=1500 gbp ic 978000/979500
dot icon22/07/2008
Ad 04/07/08 gbp si 2500@1=2500 gbp ic 975500/978000
dot icon22/07/2008
Ad 04/07/08 gbp si 2000@1=2000 gbp ic 973500/975500
dot icon16/04/2008
Accounting reference date shortened from 31/10/2008 to 31/03/2008
dot icon16/03/2008
Director appointed robert patrick moores
dot icon16/03/2008
Director appointed sylvain claude denis
dot icon11/03/2008
Director appointed simon patrick edwards
dot icon11/03/2008
Director appointed alan melrose hyslop
dot icon10/03/2008
Director appointed robert bernard waley cohen
dot icon04/03/2008
Director appointed alan john templer pilgrim
dot icon04/03/2008
Secretary appointed charles philip ralph
dot icon04/03/2008
Director appointed charles philip ralph
dot icon04/03/2008
Appointment Terminated Director oliver hoyng
dot icon04/03/2008
Appointment Terminated Secretary david rice
dot icon04/03/2008
Appointment Terminated Director andrew wright
dot icon04/03/2008
Registered office changed on 05/03/2008 from 12A charterhouse square london EC1M 6AX
dot icon26/12/2007
Ad 06/12/07--------- £ si 838566@1=838566 £ ic 134934/973500
dot icon26/12/2007
Particulars of contract relating to shares
dot icon26/12/2007
Ad 06/12/07--------- £ si 134933@1=134933 £ ic 1/134934
dot icon26/12/2007
Resolutions
dot icon26/12/2007
Resolutions
dot icon26/12/2007
Resolutions
dot icon26/12/2007
£ nc 1/1000000 05/12/07
dot icon22/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon29/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Unwin, Eric Geoffrey
Director
30/06/2008 - 07/12/2010
17
Wright, Andrew Richard Hornagold
Director
29/10/2007 - 24/02/2008
18
Pilgrim, Alan John Templer
Director
24/02/2008 - 03/08/2010
49
Moores, Robert Patrick
Director
27/02/2008 - 28/06/2009
23
Ralph, Charles Philip
Director
24/02/2008 - 30/03/2010
46

Persons with Significant Control

0

No PSC data available.

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 AM OLD TOPCO LIMITED

AM OLD TOPCO LIMITED is an(a) Dissolved company incorporated on 29/10/2007 with the registered office located at Iceni Centre, Warwick Technology Park, Warwick CV34 6DA. 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 AM OLD TOPCO LIMITED?

toggle

AM OLD TOPCO LIMITED is currently Dissolved. It was registered on 29/10/2007 and dissolved on 13/02/2012.

Where is AM OLD TOPCO LIMITED located?

toggle

AM OLD TOPCO LIMITED is registered at Iceni Centre, Warwick Technology Park, Warwick CV34 6DA.

What does AM OLD TOPCO LIMITED do?

toggle

AM OLD TOPCO LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for AM OLD TOPCO LIMITED?

toggle

The latest filing was on 13/02/2012: Final Gazette dissolved via voluntary strike-off.