AMERA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AMERA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04644642

Incorporation date

22/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JHCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2003)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
Voluntary strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon24/02/2025
Application to strike the company off the register
dot icon18/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon05/06/2024
Current accounting period extended from 2023-12-31 to 2024-06-30
dot icon19/03/2024
Director's details changed for Ms Griselda Denizi on 2024-01-01
dot icon19/03/2024
Confirmation statement made on 2024-02-02 with updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/08/2023
Appointment of Mr Sharmarke Dubow as a director on 2023-07-15
dot icon10/08/2023
Termination of appointment of Fiona Jane Cameron as a director on 2023-07-23
dot icon10/08/2023
Director's details changed for Ms Alice Johnson on 2023-07-31
dot icon10/08/2023
Appointment of Ms Sarah Wahby as a director on 2023-07-15
dot icon14/03/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon14/11/2022
Current accounting period shortened from 2023-01-31 to 2022-12-31
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon11/03/2022
Termination of appointment of Matthew Addison Lewis as a director on 2022-03-04
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon13/12/2021
Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13
dot icon13/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon17/09/2021
Termination of appointment of Sarah Dobbie as a director on 2021-09-15
dot icon04/08/2021
Director's details changed for Mrs Fiona Jane Cameron on 2021-07-27
dot icon19/07/2021
Registered office address changed from 25 Meadow Way Theale Reading RG7 4AU England to The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN on 2021-07-19
dot icon05/05/2021
Termination of appointment of Tabea Sarah Dilling as a director on 2021-04-24
dot icon05/05/2021
Change of details for Ms Alice Johnston as a person with significant control on 2021-05-03
dot icon03/05/2021
Cessation of Tabea Sarah Dilling as a person with significant control on 2021-04-24
dot icon03/05/2021
Notification of Alice Johnston as a person with significant control on 2021-04-24
dot icon27/03/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon10/02/2021
Termination of appointment of Oliver George Tringham as a director on 2021-01-30
dot icon08/02/2021
Resolutions
dot icon03/02/2021
Termination of appointment of Martin David Jones as a director on 2021-01-30
dot icon03/02/2021
Termination of appointment of Zakaria Saad Zakaria Mobariz as a director on 2021-01-22
dot icon16/11/2020
Appointment of Ms Griselda Denizi as a director on 2020-11-07
dot icon10/11/2020
Termination of appointment of David St George Dillon Johnston as a director on 2020-11-07
dot icon29/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon17/08/2020
Appointment of Ms Sarah Dobbie as a director on 2020-08-06
dot icon13/08/2020
Appointment of Ms Alice Johnson as a director on 2020-08-06
dot icon10/02/2020
Director's details changed for Mr Zakaria Saad Zakaria Mobariz on 2020-02-06
dot icon31/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/05/2019
Resolutions
dot icon22/05/2019
Statement of company's objects
dot icon18/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon15/02/2019
Appointment of Mrs Fiona Jane Cameron as a director on 2019-02-07
dot icon15/02/2019
Termination of appointment of Nava Hinrichs as a director on 2019-02-10
dot icon14/11/2018
Director's details changed for Ms Nava Hinrichs on 2018-11-01
dot icon01/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon01/10/2018
Appointment of Mr Matthew Addison Lewis as a director on 2018-09-16
dot icon29/09/2018
Notification of Tabea Sarah Dilling as a person with significant control on 2018-09-16
dot icon29/09/2018
Cessation of Barbara Elaine Harrell-Bond as a person with significant control on 2018-09-16
dot icon29/09/2018
Director's details changed for Ms Tabea Sarah Dilling on 2018-09-16
dot icon24/08/2018
Termination of appointment of Barbara Elaine Harrell Bond as a director on 2018-08-22
dot icon24/08/2018
Termination of appointment of Fiona Jane Cameron as a director on 2018-08-20
dot icon22/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/10/2017
Appointment of Ms Nava Hinrichs as a director on 2017-10-14
dot icon24/10/2017
Appointment of Ms Tabea Sarah Dilling as a director on 2017-10-14
dot icon27/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon13/12/2016
Director's details changed for Mr Zakaria Saad Zakaria Mobariz on 2016-12-12
dot icon30/11/2016
Total exemption full accounts made up to 2016-01-31
dot icon11/08/2016
Appointment of Ms Fiona Jane Cameron as a director on 2016-07-30
dot icon22/02/2016
Director's details changed for Mr Zakaria Saad Sakaria Mobariz on 2016-02-01
dot icon05/02/2016
Annual return made up to 2016-01-22 no member list
dot icon08/12/2015
Full accounts made up to 2015-01-31
dot icon04/12/2015
Director's details changed for Mr Zakaria Saad Sakaria Mobariz on 2015-09-19
dot icon04/12/2015
Director's details changed for Mr Martin David Jones on 2015-09-19
dot icon04/12/2015
Director's details changed for Dr Barbara Elaine Harrell Bond on 2015-09-19
dot icon04/12/2015
Director's details changed for Mr Oliver Tringham on 2015-09-19
dot icon04/12/2015
Appointment of Mr Oliver Tringham as a director on 2015-09-19
dot icon02/12/2015
Certificate of change of name
dot icon01/12/2015
Termination of appointment of Caroline Mary Moorehead as a director on 2015-09-19
dot icon07/11/2015
Termination of appointment of Sally Barbara Verity Smith as a director on 2015-09-19
dot icon07/11/2015
Termination of appointment of Pushpagavalli Rajagopal as a director on 2015-02-14
dot icon07/11/2015
Termination of appointment of Caroline Mary Moorehead as a secretary on 2015-09-19
dot icon07/11/2015
Termination of appointment of Stefania Mary Grant as a director on 2015-09-19
dot icon07/11/2015
Termination of appointment of Caroline Mary Moorehead as a secretary on 2015-09-19
dot icon07/11/2015
Registered office address changed from 30 Burford Road Chipping Norton Oxfordshire OX7 5DZ to 25 Meadow Way Theale Reading RG7 4AU on 2015-11-07
dot icon08/04/2015
Certificate of change of name
dot icon08/04/2015
Miscellaneous
dot icon12/03/2015
Change of name notice
dot icon25/01/2015
Annual return made up to 2015-01-22 no member list
dot icon25/01/2015
Appointment of Mr Zakaria Saad Sakaria Mobariz as a director on 2014-11-29
dot icon09/09/2014
Full accounts made up to 2014-01-31
dot icon25/06/2014
Appointment of Mr Martin David Jones as a director
dot icon23/01/2014
Annual return made up to 2014-01-22 no member list
dot icon04/01/2014
Registered office address changed from Flat 2, 298 Banbury Road Oxford OX2 7ED England on 2014-01-04
dot icon29/10/2013
Full accounts made up to 2013-01-31
dot icon05/08/2013
Termination of appointment of Christine Taylor as a director
dot icon05/08/2013
Termination of appointment of Marta Mueller Guicciardini as a director
dot icon25/01/2013
Appointment of Ms Christine Vanessa Taylor as a director
dot icon25/01/2013
Annual return made up to 2013-01-22 no member list
dot icon25/01/2013
Termination of appointment of Guglielmo Verdirame as a director
dot icon09/10/2012
Full accounts made up to 2012-01-31
dot icon17/09/2012
Termination of appointment of Sulemana Abudulai as a director
dot icon18/06/2012
Appointment of Pushpagavalli Rajagopal as a director
dot icon03/04/2012
Appointment of Mr David St George Dillon Johnston as a director
dot icon14/02/2012
Annual return made up to 2012-01-22 no member list
dot icon14/02/2012
Appointment of Sally Barbara Verity Smith as a director
dot icon01/11/2011
Full accounts made up to 2011-01-31
dot icon25/01/2011
Annual return made up to 2011-01-22 no member list
dot icon25/01/2011
Termination of appointment of Sherif Elsayed Ali as a director
dot icon01/11/2010
Full accounts made up to 2010-01-31
dot icon26/10/2010
Appointment of Dr Sulemana Abudulai as a director
dot icon26/10/2010
Termination of appointment of Badiya El Hassan as a director
dot icon22/10/2010
Termination of appointment of Adriaan De Mol Van Otterloo as a director
dot icon07/09/2010
Registered office address changed from 3 Derby Court Derbyshire Street London E2 6HX United Kingdom on 2010-09-07
dot icon30/03/2010
Annual return made up to 2010-01-22 no member list
dot icon30/03/2010
Director's details changed for Princess Badiya El Hassan on 2010-03-29
dot icon30/03/2010
Director's details changed for Dr Guglielmo Verdirame on 2010-03-29
dot icon30/03/2010
Director's details changed for Mrs Marta Mueller Guicciardini on 2010-03-29
dot icon30/03/2010
Director's details changed for Caroline Moorehead on 2010-03-29
dot icon30/03/2010
Director's details changed for Stefania Mary Grant on 2010-03-29
dot icon30/03/2010
Director's details changed for Dr Barbara Elaine Harrell Bond on 2010-03-29
dot icon30/03/2010
Director's details changed for Sherif Elsayed Ali on 2010-03-29
dot icon22/03/2010
Appointment of Mr Adriaan De Mol Van Otterloo as a director
dot icon22/03/2010
Termination of appointment of Philip Rudge as a director
dot icon22/03/2010
Termination of appointment of Ian Barby as a director
dot icon18/03/2010
Registered office address changed from Flat 13 Dron House Adelina Grove London E13AA on 2010-03-18
dot icon07/12/2009
Full accounts made up to 2009-01-31
dot icon01/07/2009
Full accounts made up to 2008-01-31
dot icon05/06/2009
Director appointed mrs marta mueller guicciardini
dot icon13/02/2009
Annual return made up to 22/01/09
dot icon25/01/2008
Annual return made up to 22/01/08
dot icon16/11/2007
Full accounts made up to 2007-01-31
dot icon30/10/2007
Registered office changed on 30/10/07 from: 135A brackenbury road london W6 0BQ
dot icon06/06/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon28/02/2007
Annual return made up to 22/01/07
dot icon30/10/2006
New director appointed
dot icon12/10/2006
Full accounts made up to 2006-01-31
dot icon26/09/2006
Registered office changed on 26/09/06 from: 22B high street witney oxon OX28 6RB
dot icon07/03/2006
Auditor's resignation
dot icon21/02/2006
Registered office changed on 21/02/06 from: 65 duke street london W1K 5AJ
dot icon13/02/2006
Annual return made up to 22/01/06
dot icon27/10/2005
Secretary resigned;director resigned
dot icon27/10/2005
New secretary appointed
dot icon18/10/2005
Full accounts made up to 2005-01-31
dot icon30/09/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon15/02/2005
Annual return made up to 22/01/05
dot icon24/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon25/11/2004
Delivery ext'd 3 mth 31/01/04
dot icon06/10/2004
Registered office changed on 06/10/04 from: c/o thomas eggar solicitors 11TH floor international press centre 76 shoe lane london EC4A 3JB
dot icon16/03/2004
Annual return made up to 22/01/04
dot icon15/07/2003
Resolutions
dot icon17/04/2003
Director's particulars changed
dot icon07/03/2003
Director resigned
dot icon07/03/2003
Secretary resigned;director resigned
dot icon03/03/2003
New director appointed
dot icon03/03/2003
New director appointed
dot icon03/03/2003
New director appointed
dot icon03/03/2003
New director appointed
dot icon03/03/2003
New director appointed
dot icon03/03/2003
New secretary appointed;new director appointed
dot icon03/03/2003
Registered office changed on 03/03/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon22/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/02/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barby, Ian Christopher Simon
Director
30/04/2006 - 16/11/2009
9
Rajagopal, Pushpagavalli
Director
31/05/2012 - 13/02/2015
6
SEVERNSIDE SECRETARIAL LIMITED
Nominee Director
21/01/2003 - 21/01/2003
3350
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
21/01/2003 - 21/01/2003
3350
SEVERNSIDE NOMINEES LIMITED
Nominee Director
21/01/2003 - 21/01/2003
3353

Persons with Significant Control

3
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 AMERA INTERNATIONAL LIMITED

AMERA INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 22/01/2003 with the registered office located at C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH. There are currently 4 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 AMERA INTERNATIONAL LIMITED?

toggle

AMERA INTERNATIONAL LIMITED is currently Dissolved. It was registered on 22/01/2003 and dissolved on 20/05/2025.

Where is AMERA INTERNATIONAL LIMITED located?

toggle

AMERA INTERNATIONAL LIMITED is registered at C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH.

What does AMERA INTERNATIONAL LIMITED do?

toggle

AMERA INTERNATIONAL LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for AMERA INTERNATIONAL LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.