AMICROSCOPE LTD

Register to unlock more data on OkredoRegister

AMICROSCOPE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08256434

Incorporation date

17/10/2012

Size

Dormant

Contacts

Registered address

Registered address

The Coach House, 1 Howard Road, Reigate, Surrey RH2 7JECopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2012)
dot icon09/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2024
First Gazette notice for voluntary strike-off
dot icon15/01/2024
Application to strike the company off the register
dot icon13/01/2024
Termination of appointment of Lawrence Jay Marmon as a director on 2024-01-01
dot icon12/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/01/2024
Termination of appointment of Nathaniel Richard Fasnacht as a director on 2023-07-31
dot icon11/01/2024
Appointment of Mr Stephen Deboi as a director on 2023-08-01
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/02/2022
Amended total exemption full accounts made up to 2019-12-31
dot icon07/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/04/2021
Amended accounts for a small company made up to 2018-12-31
dot icon29/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon25/02/2021
Appointment of Mr Nathaniel Richard Fasnacht as a director on 2021-02-24
dot icon25/02/2021
Termination of appointment of Donald Robert Hagen as a director on 2021-02-24
dot icon10/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon28/01/2021
Appointment of Mr Donald Robert Hagen as a director on 2020-02-17
dot icon28/01/2021
Termination of appointment of Peter Ralph Rennard as a director on 2020-03-16
dot icon12/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon23/05/2019
Termination of appointment of Spencer Orlan Davies as a director on 2019-05-09
dot icon23/05/2019
Termination of appointment of Bradley Jason Staley as a director on 2019-05-14
dot icon23/05/2019
Appointment of Mr Peter Ralph Rennard as a director on 2019-05-09
dot icon23/05/2019
Appointment of Mr Lawrence Jay Marmon as a director on 2019-05-09
dot icon15/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon17/09/2018
Notification of a person with significant control statement
dot icon31/07/2018
Appointment of Mr Spencer Orlan Davies as a director on 2018-07-30
dot icon31/07/2018
Termination of appointment of James Campbell Butler as a director on 2018-07-30
dot icon09/03/2018
Confirmation statement made on 2018-01-31 with updates
dot icon01/03/2018
Registered office address changed from 102 Lee High Road London SE13 5PT England to The Coach House 1 Howard Road Reigate Surrey RH2 7JE on 2018-03-01
dot icon01/03/2018
Cessation of Fuling Dai as a person with significant control on 2017-12-01
dot icon01/03/2018
Cessation of Mandy Liu as a person with significant control on 2017-12-01
dot icon25/01/2018
Appointment of Bradley Jason Staley as a director on 2018-01-03
dot icon25/01/2018
Appointment of James Campbell Butler as a director on 2018-01-03
dot icon23/01/2018
Termination of appointment of Mandy Juan Liu as a director on 2018-01-03
dot icon29/11/2017
Statement of capital following an allotment of shares on 2017-11-28
dot icon31/10/2017
Accounts for a small company made up to 2016-12-31
dot icon06/03/2017
Registered office address changed from Suite B, 29 Harley Street London W1G 9QR United Kingdom to 102 Lee High Road London SE13 5PT on 2017-03-06
dot icon06/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/03/2016
Registered office address changed from Plaza Building 102 Lee High Road Lewisham London SE13 5PT to Suite B, 29 Harley Street London W1G 9QR on 2016-03-22
dot icon09/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon17/12/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon16/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon16/02/2015
Director's details changed for Ms Mandy Juan Liu on 2015-01-01
dot icon18/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon18/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon06/03/2014
Accounts for a dormant company made up to 2013-10-31
dot icon20/12/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon17/10/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
348.73K
-
0.00
7.77K
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

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
Fasnacht, Nathaniel Richard
Director
24/02/2021 - 31/07/2023
-
Deboi, Stephen
Director
01/08/2023 - Present
-
Marmon, Lawrence Jay
Director
09/05/2019 - 01/01/2024
-

Persons with Significant Control

3
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 AMICROSCOPE LTD

AMICROSCOPE LTD is an(a) Dissolved company incorporated on 17/10/2012 with the registered office located at The Coach House, 1 Howard Road, Reigate, Surrey RH2 7JE. 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 AMICROSCOPE LTD?

toggle

AMICROSCOPE LTD is currently Dissolved. It was registered on 17/10/2012 and dissolved on 09/04/2024.

Where is AMICROSCOPE LTD located?

toggle

AMICROSCOPE LTD is registered at The Coach House, 1 Howard Road, Reigate, Surrey RH2 7JE.

What does AMICROSCOPE LTD do?

toggle

AMICROSCOPE LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for AMICROSCOPE LTD?

toggle

The latest filing was on 09/04/2024: Final Gazette dissolved via voluntary strike-off.