AMETHYST ALLIANCE LIMITED

Register to unlock more data on OkredoRegister

AMETHYST ALLIANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02917541

Incorporation date

11/04/1994

Size

Dormant

Contacts

Registered address

Registered address

Adrian's Stables, Roding Lane South, Ilford IG4 5PACopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1994)
dot icon05/05/2026
First Gazette notice for voluntary strike-off
dot icon22/04/2026
Application to strike the company off the register
dot icon24/10/2025
Accounts for a dormant company made up to 2025-04-30
dot icon19/06/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon06/08/2024
Accounts for a dormant company made up to 2024-04-30
dot icon27/07/2024
Compulsory strike-off action has been discontinued
dot icon25/07/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon23/07/2024
First Gazette notice for compulsory strike-off
dot icon17/05/2023
Accounts for a dormant company made up to 2023-04-30
dot icon06/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon26/07/2022
Micro company accounts made up to 2022-04-30
dot icon18/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon06/01/2022
Micro company accounts made up to 2021-04-30
dot icon12/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon27/05/2020
Micro company accounts made up to 2020-04-30
dot icon13/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon06/01/2020
Micro company accounts made up to 2019-04-30
dot icon20/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-04-30
dot icon14/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon14/05/2018
Notification of Josephine Holmes as a person with significant control on 2016-05-16
dot icon07/11/2017
Micro company accounts made up to 2017-04-30
dot icon28/07/2017
Registered office address changed from 6 Collins Court Lower Park Road Loughton Essex IG10 4NA to Adrian's Stables Roding Lane South Ilford IG4 5PA on 2017-07-28
dot icon05/07/2017
Confirmation statement made on 2017-05-01 with updates
dot icon25/02/2017
Micro company accounts made up to 2016-04-30
dot icon31/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon18/03/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/09/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon21/08/2013
Compulsory strike-off action has been discontinued
dot icon06/08/2013
First Gazette notice for compulsory strike-off
dot icon16/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/06/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon22/07/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/07/2010
Director's details changed for Josephine Holmes on 2010-07-04
dot icon21/07/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon21/07/2010
Director's details changed for Josephine Holmes on 2010-03-23
dot icon11/07/2009
Total exemption full accounts made up to 2009-04-30
dot icon09/07/2009
Registered office changed on 09/07/2009 from 6 collins court lower park road loughton essex IG10 4NA
dot icon09/07/2009
Registered office changed on 09/07/2009 from 1 selbourne road ilford essex IG1 3AH
dot icon09/07/2009
Return made up to 11/04/09; full list of members
dot icon08/07/2009
Appointment terminated secretary olufemi adeleye
dot icon15/09/2008
Return made up to 11/04/08; no change of members
dot icon05/09/2008
Total exemption full accounts made up to 2008-04-30
dot icon16/08/2007
Return made up to 11/04/07; no change of members
dot icon16/08/2007
Total exemption full accounts made up to 2007-04-30
dot icon26/09/2006
Return made up to 11/04/06; full list of members
dot icon26/09/2006
Total exemption full accounts made up to 2006-04-30
dot icon07/06/2006
Total exemption full accounts made up to 2005-04-30
dot icon10/05/2005
Return made up to 11/04/05; full list of members
dot icon16/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon01/09/2004
Total exemption full accounts made up to 2003-04-30
dot icon27/04/2004
Return made up to 11/04/04; full list of members
dot icon04/05/2003
Return made up to 11/04/03; full list of members
dot icon20/08/2002
New secretary appointed
dot icon20/08/2002
Return made up to 11/04/02; full list of members
dot icon20/08/2002
Total exemption full accounts made up to 2002-04-30
dot icon01/07/2002
Total exemption full accounts made up to 2001-04-30
dot icon12/09/2001
Return made up to 11/04/01; full list of members
dot icon12/09/2001
Registered office changed on 12/09/01 from: 31 royal exchange london EC3V 3LP
dot icon14/05/2001
Full accounts made up to 1999-04-30
dot icon14/05/2001
Full accounts made up to 2000-04-30
dot icon23/05/2000
Return made up to 11/04/00; full list of members
dot icon10/06/1999
Full accounts made up to 1998-04-30
dot icon03/06/1999
Return made up to 11/04/99; no change of members
dot icon28/08/1998
Return made up to 11/04/98; full list of members
dot icon09/02/1998
Full accounts made up to 1997-04-30
dot icon26/11/1997
Certificate of change of name
dot icon23/04/1997
Return made up to 11/04/97; no change of members
dot icon22/04/1997
Director resigned
dot icon22/04/1997
New director appointed
dot icon29/01/1997
Full accounts made up to 1996-04-30
dot icon01/05/1996
Return made up to 11/04/96; no change of members
dot icon16/02/1996
Full accounts made up to 1995-04-30
dot icon04/01/1996
Return made up to 11/04/95; full list of members
dot icon08/12/1995
Secretary resigned
dot icon08/12/1995
Director resigned
dot icon28/09/1995
New director appointed
dot icon28/09/1995
New secretary appointed
dot icon11/04/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.81K
-
0.00
-
-
2022
1
2.53K
-
0.00
-
-
2023
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-

Employees

2023

Employees

-

Net Assets(GBP)

2.00 £Descended-99.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Josephine Holmes
Director
01/03/1997 - Present
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/04/1994 - 10/04/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
10/04/1994 - 10/04/1994
36021
Adeleye, Abosede Funmi
Director
31/12/1994 - 28/02/1997
1
Adeleye, Olufemi
Secretary
31/12/2001 - 07/07/2009
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMETHYST ALLIANCE LIMITED

AMETHYST ALLIANCE LIMITED is an(a) Active company incorporated on 11/04/1994 with the registered office located at Adrian's Stables, Roding Lane South, Ilford IG4 5PA. 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 AMETHYST ALLIANCE LIMITED?

toggle

AMETHYST ALLIANCE LIMITED is currently Active. It was registered on 11/04/1994 .

Where is AMETHYST ALLIANCE LIMITED located?

toggle

AMETHYST ALLIANCE LIMITED is registered at Adrian's Stables, Roding Lane South, Ilford IG4 5PA.

What does AMETHYST ALLIANCE LIMITED do?

toggle

AMETHYST ALLIANCE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AMETHYST ALLIANCE LIMITED?

toggle

The latest filing was on 05/05/2026: First Gazette notice for voluntary strike-off.