AMEY TUBE LIMITED

Register to unlock more data on OkredoRegister

AMEY TUBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04602869

Incorporation date

27/11/2002

Size

Dormant

Contacts

Registered address

Registered address

Chancery Exchange, 10 Furnival Street, London EC4A 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2002)
dot icon30/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon14/03/2023
First Gazette notice for voluntary strike-off
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon02/03/2023
Application to strike the company off the register
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon26/11/2021
Director's details changed for Mr Andrew Latham Nelson on 2021-11-25
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon18/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon16/01/2020
Director's details changed for Mr Paul Birch on 2020-01-16
dot icon16/01/2020
Appointment of Mr Paul Birch as a director on 2020-01-15
dot icon18/12/2019
Termination of appointment of Andrew Lee Milner as a director on 2019-12-12
dot icon05/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/09/2019
Secretary's details changed for Sherard Secretariat Services Limited on 2019-09-02
dot icon02/09/2019
Change of details for Jnp Ventures Limited as a person with significant control on 2019-09-02
dot icon02/09/2019
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2019-09-02
dot icon08/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon10/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/09/2016
Appointment of Mr Andrew Lee Milner as a director on 2016-02-19
dot icon06/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon01/04/2016
Termination of appointment of Melvyn Ewell as a director on 2016-03-31
dot icon24/07/2015
Full accounts made up to 2014-12-31
dot icon17/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon21/07/2014
Full accounts made up to 2013-12-31
dot icon20/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon06/03/2014
Resolutions
dot icon06/03/2014
Statement of company's objects
dot icon29/07/2013
Miscellaneous
dot icon15/07/2013
Miscellaneous
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon28/02/2013
Termination of appointment of Andrew Milner as a director
dot icon28/02/2013
Termination of appointment of Keith Cottrell as a director
dot icon12/02/2013
Director's details changed for Mr Keith Cottrell on 2012-08-17
dot icon21/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon20/06/2012
Full accounts made up to 2011-12-31
dot icon11/01/2012
Director's details changed for Mr Andrew Lee Milner on 2011-12-09
dot icon27/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon03/06/2011
Full accounts made up to 2010-12-31
dot icon14/09/2010
Appointment of Andrew Lee Milner as a director
dot icon14/09/2010
Termination of appointment of Christopher Fenton as a director
dot icon23/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon21/05/2010
Full accounts made up to 2009-12-31
dot icon17/05/2010
Resolutions
dot icon11/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon11/12/2009
Secretary's details changed for Sherard Secretariat Services Limited on 2009-10-01
dot icon13/10/2009
Director's details changed for Keith Cottrell on 2009-10-01
dot icon21/07/2009
Location of debenture register (non legible)
dot icon18/05/2009
Full accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 27/11/08; full list of members
dot icon05/06/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Director appointed christopher victor fenton
dot icon02/01/2008
Return made up to 27/11/07; full list of members
dot icon27/04/2007
Full accounts made up to 2006-12-31
dot icon03/01/2007
Return made up to 27/11/06; full list of members
dot icon30/11/2006
Director's particulars changed
dot icon11/10/2006
Director resigned
dot icon08/05/2006
Full accounts made up to 2005-12-31
dot icon09/03/2006
Director's particulars changed
dot icon10/01/2006
Director's particulars changed
dot icon04/01/2006
Director's particulars changed
dot icon19/12/2005
New secretary appointed
dot icon19/12/2005
Secretary resigned
dot icon15/12/2005
Return made up to 27/11/05; full list of members
dot icon13/10/2005
Full accounts made up to 2004-12-31
dot icon22/07/2005
Director resigned
dot icon22/07/2005
New director appointed
dot icon22/07/2005
New director appointed
dot icon22/07/2005
New director appointed
dot icon20/07/2005
Director's particulars changed
dot icon13/01/2005
Return made up to 27/11/04; full list of members
dot icon06/08/2004
Full accounts made up to 2003-12-31
dot icon01/07/2004
Resolutions
dot icon01/07/2004
Resolutions
dot icon01/07/2004
Resolutions
dot icon21/04/2004
Location of register of members
dot icon21/04/2004
Registered office changed on 21/04/04 from: 13-14 margaret street london W1W 8RN
dot icon31/03/2004
Director resigned
dot icon31/03/2004
New director appointed
dot icon09/01/2004
Auditor's resignation
dot icon18/12/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon15/12/2003
Return made up to 27/11/03; full list of members
dot icon06/10/2003
New director appointed
dot icon23/09/2003
Director resigned
dot icon31/07/2003
New director appointed
dot icon16/07/2003
Statement of rights variation attached to shares
dot icon07/07/2003
Director resigned
dot icon07/07/2003
Director resigned
dot icon07/07/2003
Director resigned
dot icon07/07/2003
Director resigned
dot icon07/07/2003
Director resigned
dot icon07/07/2003
Secretary resigned
dot icon07/07/2003
Director resigned
dot icon07/07/2003
Director resigned
dot icon07/07/2003
Director resigned
dot icon07/07/2003
Registered office changed on 07/07/03 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU
dot icon07/07/2003
New secretary appointed
dot icon07/07/2003
New director appointed
dot icon07/07/2003
New director appointed
dot icon09/03/2003
New director appointed
dot icon09/03/2003
New director appointed
dot icon09/03/2003
New director appointed
dot icon09/03/2003
Director resigned
dot icon09/03/2003
Director resigned
dot icon03/03/2003
Director resigned
dot icon17/01/2003
Director's particulars changed
dot icon17/01/2003
Ad 17/12/02--------- £ si 198@1=198 £ ic 3/201
dot icon17/01/2003
Ad 31/12/02--------- £ si 1@1=1 £ ic 2/3
dot icon15/01/2003
Resolutions
dot icon15/01/2003
Resolutions
dot icon02/01/2003
Director resigned
dot icon02/01/2003
New director appointed
dot icon02/01/2003
New director appointed
dot icon02/01/2003
New director appointed
dot icon02/01/2003
New director appointed
dot icon02/01/2003
New director appointed
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New director appointed
dot icon18/12/2002
Accounting reference date shortened from 30/11/03 to 30/09/03
dot icon09/12/2002
Memorandum and Articles of Association
dot icon05/12/2002
Certificate of change of name
dot icon27/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ewell, Melvyn
Director
11/07/2005 - 31/03/2016
111
SHERARD SECRETARIAT SERVICES LIMITED
Corporate Secretary
30/11/2005 - Present
110
SECRETARIAT SERVICES LIMITED
Corporate Secretary
27/11/2002 - 26/06/2003
133
Mason, Geoffrey Keith Howard
Director
27/11/2002 - 26/06/2003
200
Wickerson, Richard John
Director
13/12/2002 - 26/06/2003
11

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 AMEY TUBE LIMITED

AMEY TUBE LIMITED is an(a) Dissolved company incorporated on 27/11/2002 with the registered office located at Chancery Exchange, 10 Furnival Street, London EC4A 1AB. 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 AMEY TUBE LIMITED?

toggle

AMEY TUBE LIMITED is currently Dissolved. It was registered on 27/11/2002 and dissolved on 30/05/2023.

Where is AMEY TUBE LIMITED located?

toggle

AMEY TUBE LIMITED is registered at Chancery Exchange, 10 Furnival Street, London EC4A 1AB.

What does AMEY TUBE LIMITED do?

toggle

AMEY TUBE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AMEY TUBE LIMITED?

toggle

The latest filing was on 30/05/2023: Final Gazette dissolved via voluntary strike-off.