AMICREST LIMITED

Register to unlock more data on OkredoRegister

AMICREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04416568

Incorporation date

15/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grove Lodge 287 Regents Park Road, Finchley, London N3 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2002)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon04/11/2025
Application to strike the company off the register
dot icon19/05/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-03-30
dot icon03/03/2025
Withdraw the company strike off application
dot icon07/01/2025
First Gazette notice for voluntary strike-off
dot icon30/12/2024
Application to strike the company off the register
dot icon26/06/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon16/05/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon12/10/2023
Accounts for a small company made up to 2022-12-31
dot icon18/05/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon01/10/2022
Accounts for a small company made up to 2021-12-31
dot icon18/05/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon10/01/2021
Accounts for a small company made up to 2019-12-31
dot icon30/09/2020
Termination of appointment of Alok Verma as a director on 2020-09-22
dot icon23/06/2020
Termination of appointment of Alexander Daniel Lee as a director on 2020-06-23
dot icon23/06/2020
Termination of appointment of Philip Edward Rowe as a director on 2020-06-23
dot icon19/06/2020
Termination of appointment of Robert Trevor Spencer Yorke-Starkey as a director on 2020-06-19
dot icon19/06/2020
Termination of appointment of Wlodzimierz Victor Lipien as a director on 2020-06-19
dot icon21/05/2020
Appointment of Mr Alexander Daniel Lee as a director on 2020-05-19
dot icon21/05/2020
Appointment of Mr Philip Edward Rowe as a director on 2020-05-19
dot icon21/05/2020
Appointment of Mr Alok Verma as a director on 2020-05-19
dot icon20/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon10/07/2019
Accounts for a small company made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon11/07/2017
Accounts for a small company made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-04-15 with updates
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon27/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon30/07/2015
Full accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon21/08/2014
Full accounts made up to 2013-12-31
dot icon29/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon17/04/2014
Director's details changed for Enrique Elliott on 2014-04-01
dot icon17/04/2014
Secretary's details changed for Enrique Elliott on 2014-04-01
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon30/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon15/07/2011
Full accounts made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon15/04/2011
Director's details changed for Gerard Alan Lee on 2011-04-15
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon30/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon29/04/2010
Director's details changed for Enrique Elliott on 2010-04-15
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon26/05/2009
Return made up to 15/04/09; full list of members
dot icon05/04/2009
Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon23/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/04/2008
Return made up to 15/04/08; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon08/05/2007
Return made up to 15/04/07; no change of members
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon12/04/2006
Return made up to 15/04/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon25/04/2005
Return made up to 15/04/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon21/04/2004
Return made up to 15/04/04; full list of members
dot icon03/04/2004
Particulars of mortgage/charge
dot icon10/01/2004
Particulars of mortgage/charge
dot icon08/08/2003
Secretary's particulars changed;director's particulars changed
dot icon07/08/2003
Full accounts made up to 2002-12-31
dot icon26/04/2003
Return made up to 15/04/03; full list of members
dot icon24/10/2002
Registered office changed on 24/10/02 from: 7 dancastle court arcadia avenue london N3 2JU
dot icon21/06/2002
New secretary appointed;new director appointed
dot icon17/06/2002
New director appointed
dot icon10/06/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon10/06/2002
Secretary resigned
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Registered office changed on 10/06/02 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ
dot icon10/06/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon15/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lipien, Wlodzimierz Artur Victor, Mr.
Director
29/05/2002 - 19/06/2020
32
Lee, Gerard Alan
Director
29/05/2002 - Present
68
BUYVIEW LTD
Nominee Director
15/04/2002 - 29/05/2002
6028
AA COMPANY SERVICES LIMITED
Nominee Secretary
15/04/2002 - 29/05/2002
6011
Verma, Alok
Director
19/05/2020 - 22/09/2020
23

Persons with Significant Control

0

No PSC data available.

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 AMICREST LIMITED

AMICREST LIMITED is an(a) Dissolved company incorporated on 15/04/2002 with the registered office located at Grove Lodge 287 Regents Park Road, Finchley, London N3 3JY. 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 AMICREST LIMITED?

toggle

AMICREST LIMITED is currently Dissolved. It was registered on 15/04/2002 and dissolved on 27/01/2026.

Where is AMICREST LIMITED located?

toggle

AMICREST LIMITED is registered at Grove Lodge 287 Regents Park Road, Finchley, London N3 3JY.

What does AMICREST LIMITED do?

toggle

AMICREST LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AMICREST LIMITED?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.