AMEX AMAZON EXCHANGE LIMITED

Register to unlock more data on OkredoRegister

AMEX AMAZON EXCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08222585

Incorporation date

20/09/2012

Size

Dormant

Contacts

Registered address

Registered address

11e Capital House 61 Amhurst Road, London E8 1LLCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2012)
dot icon20/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon30/11/2022
Accounts for a dormant company made up to 2022-09-30
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon27/12/2021
Accounts for a dormant company made up to 2021-09-30
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon25/08/2021
Resolutions
dot icon24/08/2021
Registered office address changed from Flat32 Adventures Court 12 Newport Avenue London E14 2DN United Kingdom to 11E Capital House 61 Amhurst Road London E8 1LL on 2021-08-24
dot icon22/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon03/02/2020
Registered office address changed from 415 High Street London E15 4QZ United Kingdom to Flat32 Adventures Court 12 Newport Avenue London E14 2DN on 2020-02-03
dot icon02/12/2019
Registered office address changed from Flat32 Adventures Court 12 Newport Avenue London E14 2DN United Kingdom to 415 High Street London E15 4QZ on 2019-12-02
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon28/11/2019
Resolutions
dot icon28/11/2019
Termination of appointment of Bryan Thornton as a director on 2019-11-27
dot icon27/11/2019
Notification of Tofan Pathak as a person with significant control on 2019-11-27
dot icon27/11/2019
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Flat32 Adventures Court 12 Newport Avenue London E14 2DN on 2019-11-27
dot icon27/11/2019
Cessation of Cfs Secretaries Limited as a person with significant control on 2019-11-27
dot icon27/11/2019
Appointment of Mr Tofan Pathak as a director on 2019-11-27
dot icon27/11/2019
Cessation of Bryan Thornton as a person with significant control on 2019-11-27
dot icon11/10/2019
Accounts for a dormant company made up to 2019-09-30
dot icon11/10/2019
Confirmation statement made on 2019-09-20 with updates
dot icon11/10/2019
Appointment of Mr Bryan Thornton as a director on 2019-10-08
dot icon11/10/2019
Notification of Cfs Secretaries Limited as a person with significant control on 2019-10-08
dot icon11/10/2019
Notification of Bryan Thornton as a person with significant control on 2019-10-08
dot icon08/10/2019
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2019-10-08
dot icon08/10/2019
Cessation of Peter Valaitis as a person with significant control on 2019-09-25
dot icon25/09/2019
Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2019-09-25
dot icon25/09/2019
Termination of appointment of Peter Anthony Valaitis as a director on 2019-09-25
dot icon02/10/2018
Accounts for a dormant company made up to 2018-09-30
dot icon25/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon09/10/2017
Accounts for a dormant company made up to 2017-09-30
dot icon09/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon07/10/2016
Accounts for a dormant company made up to 2016-09-30
dot icon07/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon05/10/2015
Accounts for a dormant company made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon21/10/2014
Annual return made up to 2014-09-20
dot icon20/10/2014
Accounts for a dormant company made up to 2014-09-30
dot icon21/11/2013
Director's details changed for Mr Peter Valaitis on 2013-11-20
dot icon18/10/2013
Accounts for a dormant company made up to 2013-09-30
dot icon18/10/2013
Annual return made up to 2013-10-18
dot icon20/09/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
20/09/2012 - 25/09/2019
15300
Thornton, Bryan
Director
08/10/2019 - 27/11/2019
17
Mr Tofan Pathak
Director
27/11/2019 - Present
1

Persons with Significant Control

4
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 AMEX AMAZON EXCHANGE LIMITED

AMEX AMAZON EXCHANGE LIMITED is an(a) Dissolved company incorporated on 20/09/2012 with the registered office located at 11e Capital House 61 Amhurst Road, London E8 1LL. 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 AMEX AMAZON EXCHANGE LIMITED?

toggle

AMEX AMAZON EXCHANGE LIMITED is currently Dissolved. It was registered on 20/09/2012 and dissolved on 20/02/2024.

Where is AMEX AMAZON EXCHANGE LIMITED located?

toggle

AMEX AMAZON EXCHANGE LIMITED is registered at 11e Capital House 61 Amhurst Road, London E8 1LL.

What does AMEX AMAZON EXCHANGE LIMITED do?

toggle

AMEX AMAZON EXCHANGE LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for AMEX AMAZON EXCHANGE LIMITED?

toggle

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