AMERIN LIMITED

Register to unlock more data on OkredoRegister

AMERIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03220089

Incorporation date

03/07/1996

Size

Dormant

Contacts

Registered address

Registered address

6th Floor, 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1996)
dot icon30/08/2023
Final Gazette dissolved following liquidation
dot icon30/05/2023
Return of final meeting in a creditors' voluntary winding up
dot icon07/04/2022
Registered office address changed from 42-48 Great Portland Street (C/O Busaba) London W1W 7NB to 6th Floor, 2 London Wall Place London EC2Y 5AU on 2022-04-07
dot icon07/04/2022
Statement of affairs
dot icon07/04/2022
Appointment of a voluntary liquidator
dot icon07/04/2022
Resolutions
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon21/12/2021
First Gazette notice for compulsory strike-off
dot icon25/01/2021
Previous accounting period extended from 2020-05-27 to 2020-09-14
dot icon10/12/2020
Termination of appointment of Marc Whitehead as a director on 2020-12-09
dot icon02/12/2020
Registration of charge 032200890016, created on 2020-11-30
dot icon02/12/2020
Registration of charge 032200890017, created on 2020-11-30
dot icon07/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon03/02/2020
Registration of charge 032200890015, created on 2020-01-30
dot icon01/08/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon26/06/2019
Accounts for a dormant company made up to 2018-05-26
dot icon26/06/2019
Notification of a person with significant control statement
dot icon05/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon06/11/2018
Appointment of Mr Marc Whitehead as a director on 2018-11-02
dot icon19/10/2018
Termination of appointment of Brigid Hughes as a secretary on 2018-10-19
dot icon19/10/2018
Termination of appointment of Brigid Hughes as a director on 2018-10-19
dot icon19/10/2018
Appointment of Mr Terence Harrison as a director on 2018-10-19
dot icon18/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon15/06/2018
Resolutions
dot icon21/12/2017
Accounts for a dormant company made up to 2017-05-27
dot icon12/12/2017
Previous accounting period shortened from 2017-05-31 to 2017-05-27
dot icon31/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon10/07/2017
Termination of appointment of Marc Lombardo as a director on 2017-06-30
dot icon26/01/2017
Accounts for a dormant company made up to 2016-05-28
dot icon12/08/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon11/08/2016
Satisfaction of charge 13 in full
dot icon11/08/2016
Satisfaction of charge 12 in full
dot icon23/06/2016
Registration of charge 032200890014, created on 2016-06-23
dot icon30/03/2016
Appointment of Mr Marc Lombardo as a director on 2016-01-04
dot icon02/01/2016
Accounts for a dormant company made up to 2015-05-30
dot icon19/08/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon18/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon13/03/2015
Second filing of AP01 previously delivered to Companies House
dot icon19/08/2014
Appointment of Ms Brigid Hughes as a director on 2013-12-31
dot icon08/08/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon08/08/2014
Termination of appointment of Alan Tak Wai Yau as a director on 2013-12-31
dot icon08/08/2014
Termination of appointment of Nuriye Jale Erentok Yau as a director on 2013-12-31
dot icon21/02/2014
Accounts for a dormant company made up to 2013-05-25
dot icon07/08/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon27/02/2013
Accounts for a dormant company made up to 2012-05-26
dot icon17/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon05/03/2012
Accounts for a dormant company made up to 2011-05-28
dot icon18/01/2012
Termination of appointment of Sarah Winter as a director
dot icon18/01/2012
Appointment of Brigid Hughes as a secretary
dot icon18/01/2012
Termination of appointment of Sarah Winter as a secretary
dot icon17/08/2011
Director's details changed for Nuriye Jale Erentok Yau on 2011-08-16
dot icon17/08/2011
Director's details changed for Nuriye Jale Erentok Yau on 2011-08-16
dot icon16/08/2011
Director's details changed for Sarah Joy Winter on 2011-08-16
dot icon16/08/2011
Secretary's details changed for Sarah Joy Winter on 2011-08-16
dot icon20/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon21/01/2011
Accounts for a dormant company made up to 2010-05-29
dot icon19/11/2010
Particulars of a mortgage or charge / charge no: 13
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 12
dot icon28/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon20/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon28/01/2010
Accounts for a dormant company made up to 2009-05-30
dot icon06/08/2009
Return made up to 27/06/09; full list of members
dot icon06/08/2009
Registered office changed on 06/08/2009 from, 2ND floor 42-48 great portland street, london, W1W 7NB
dot icon06/08/2009
Location of debenture register
dot icon05/08/2009
Location of register of members
dot icon22/05/2009
Appointment terminated director stephen gee
dot icon11/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon26/11/2008
Appointment terminated secretary nuriye erentok yau
dot icon21/11/2008
Director and secretary appointed sarah winter
dot icon31/10/2008
Registered office changed on 31/10/2008 from, 151 wardour street 4TH floor, london, W1F 8WE
dot icon06/08/2008
Return made up to 27/06/08; full list of members
dot icon06/08/2008
Registered office changed on 06/08/2008 from, 4TH floor, 151 wardour street, london, W1F 8WE
dot icon06/08/2008
Location of register of members
dot icon06/08/2008
Location of debenture register
dot icon11/07/2008
Director appointed stephen gee
dot icon09/07/2008
Director and secretary appointed nuriye jale erentok yau
dot icon09/07/2008
Appointment terminated director michael seifert
dot icon09/07/2008
Appointment terminated director sunil dattani
dot icon09/07/2008
Appointment terminated secretary linda yau
dot icon08/07/2008
Resolutions
dot icon04/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/06/2008
Accounts for a dormant company made up to 2007-06-02
dot icon05/06/2008
Auditor's resignation
dot icon04/03/2008
Full accounts made up to 2006-05-31
dot icon14/08/2007
Return made up to 27/06/07; full list of members
dot icon17/11/2006
Return made up to 27/06/06; full list of members
dot icon14/11/2006
Full accounts made up to 2005-05-28
dot icon15/09/2006
Certificate of change of name
dot icon12/07/2006
Registered office changed on 12/07/06 from: 6TH floor, 16-19 gresse street, london, W1T 1QL
dot icon22/12/2005
Return made up to 27/06/05; full list of members
dot icon22/12/2005
Director's particulars changed
dot icon22/12/2005
Director's particulars changed
dot icon22/12/2005
Location of register of members
dot icon22/12/2005
Secretary's particulars changed
dot icon08/12/2005
Accounting reference date extended from 31/01/05 to 31/05/05
dot icon14/09/2005
Particulars of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Particulars of mortgage/charge
dot icon22/04/2005
Particulars of mortgage/charge
dot icon22/04/2005
Particulars of mortgage/charge
dot icon16/02/2005
Full accounts made up to 2004-01-24
dot icon27/07/2004
Return made up to 27/06/04; full list of members
dot icon03/06/2004
Full accounts made up to 2003-01-25
dot icon20/05/2004
Particulars of mortgage/charge
dot icon02/12/2003
Registered office changed on 02/12/03 from: 6TH floor moray house, 23-31 great titchfield street, london, W1W 7PA
dot icon22/11/2003
Return made up to 27/06/03; full list of members
dot icon06/10/2003
Director resigned
dot icon17/09/2003
Nc inc already adjusted 14/10/02
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Resolutions
dot icon27/10/2002
Resolutions
dot icon27/10/2002
Resolutions
dot icon27/10/2002
Resolutions
dot icon27/10/2002
Conso s-div 14/10/02
dot icon27/10/2002
£ nc 100000/300000 14/10/02
dot icon27/10/2002
Ad 14/10/02--------- £ si [email protected]=17784 £ ic 75816/93600
dot icon27/10/2002
Ad 18/10/02--------- £ si [email protected]=4680 £ ic 71136/75816
dot icon27/10/2002
New director appointed
dot icon27/10/2002
New director appointed
dot icon27/10/2002
New secretary appointed
dot icon27/10/2002
Secretary resigned
dot icon23/10/2002
Ad 04/10/02--------- £ si 58@1=58 £ ic 71078/71136
dot icon28/08/2002
Full accounts made up to 2002-01-31
dot icon13/08/2002
Registered office changed on 13/08/02 from: 106-110 wardour street, london, W1V 4AS
dot icon13/08/2002
Secretary resigned
dot icon13/08/2002
New secretary appointed
dot icon17/07/2002
Return made up to 27/06/02; full list of members
dot icon04/03/2002
Full accounts made up to 2001-01-31
dot icon04/07/2001
Return made up to 27/06/01; full list of members
dot icon01/12/2000
Full accounts made up to 2000-01-31
dot icon12/07/2000
Return made up to 03/07/00; full list of members
dot icon28/02/2000
Return made up to 03/07/99; full list of members
dot icon03/12/1999
Full accounts made up to 1999-01-31
dot icon14/09/1999
Registered office changed on 14/09/99 from: the mill house, 20-22 southampton street, southampton, SO1 2ED
dot icon01/09/1999
Particulars of mortgage/charge
dot icon01/09/1999
Particulars of mortgage/charge
dot icon08/07/1999
Certificate of change of name
dot icon02/06/1999
Particulars of mortgage/charge
dot icon02/06/1999
Particulars of mortgage/charge
dot icon17/02/1999
New secretary appointed
dot icon21/01/1999
Accounts for a dormant company made up to 1998-01-31
dot icon15/01/1999
Accounting reference date shortened from 31/01/99 to 31/01/98
dot icon05/01/1999
Return made up to 03/07/98; full list of members
dot icon08/12/1998
Certificate of change of name
dot icon03/12/1998
Accounting reference date extended from 31/12/98 to 31/01/99
dot icon03/12/1998
Nc inc already adjusted 13/11/98
dot icon03/12/1998
New director appointed
dot icon03/12/1998
Ad 16/11/98--------- £ si 71076@1=71076 £ ic 2/71078
dot icon03/12/1998
Resolutions
dot icon03/12/1998
Resolutions
dot icon03/12/1998
Resolutions
dot icon03/12/1998
Resolutions
dot icon03/12/1998
New director appointed
dot icon03/12/1998
Secretary resigned
dot icon03/12/1998
Director resigned
dot icon28/07/1998
Ad 01/05/98--------- £ si 1@1=1 £ ic 1/2
dot icon28/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon28/07/1998
Resolutions
dot icon27/03/1998
Particulars of mortgage/charge
dot icon20/01/1998
Return made up to 03/07/97; full list of members
dot icon03/11/1997
New secretary appointed
dot icon03/11/1997
New director appointed
dot icon18/10/1996
Accounting reference date extended from 31/07/97 to 31/12/97
dot icon06/07/1996
Director resigned
dot icon06/07/1996
Registered office changed on 06/07/96 from: 17 city business centre, lower road, london, SE16 1AA
dot icon06/07/1996
Secretary resigned
dot icon03/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/05/2018
dot iconLast change occurred
26/05/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
26/05/2018
dot iconNext account date
26/05/2019
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gee, Stephen Trevor
Director
25/06/2008 - 17/05/2009
31
Mr Amin Ali
Director
09/09/1998 - 10/07/2003
13
Dattani, Sunil
Director
13/10/2002 - 25/06/2008
5
Whitehead, Marc
Director
01/11/2018 - 08/12/2020
-
JPCORS LIMITED
Nominee Secretary
02/07/1996 - 02/07/1996
5391

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 AMERIN LIMITED

AMERIN LIMITED is an(a) Dissolved company incorporated on 03/07/1996 with the registered office located at 6th Floor, 2 London Wall Place, London EC2Y 5AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMERIN LIMITED?

toggle

AMERIN LIMITED is currently Dissolved. It was registered on 03/07/1996 and dissolved on 30/08/2023.

Where is AMERIN LIMITED located?

toggle

AMERIN LIMITED is registered at 6th Floor, 2 London Wall Place, London EC2Y 5AU.

What does AMERIN LIMITED do?

toggle

AMERIN LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for AMERIN LIMITED?

toggle

The latest filing was on 30/08/2023: Final Gazette dissolved following liquidation.