AMICUS HEALTHCARE LEASING LIMITED

Register to unlock more data on OkredoRegister

AMICUS HEALTHCARE LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00414015

Incorporation date

01/07/1946

Size

Dormant

Contacts

Registered address

Registered address

4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex TW8 0HFCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1946)
dot icon22/11/2018
Bona Vacantia disclaimer
dot icon15/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon03/03/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 9
dot icon03/03/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 9
dot icon02/03/2010
First Gazette notice for voluntary strike-off
dot icon22/02/2010
Application to strike the company off the register
dot icon01/07/2009
Accounts made up to 2008-09-30
dot icon19/05/2009
Director's Change of Particulars / phil wieland / 19/05/2009 / HouseName/Number was: , now: sixpenny buckle clodhouse hill; Street was: white gables, now: worplesdon hill; Area was: bagshot road chobham, now: ; Post Code was: GU24 8SJ, now: GU22 0QS
dot icon28/01/2009
Return made up to 28/12/08; full list of members
dot icon10/06/2008
Resolutions
dot icon10/04/2008
Accounts made up to 2007-09-30
dot icon19/02/2008
Return made up to 28/12/07; full list of members
dot icon29/10/2007
Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH
dot icon03/08/2007
Full accounts made up to 2006-09-30
dot icon22/05/2007
Return made up to 28/12/06; full list of members
dot icon12/04/2007
New director appointed
dot icon24/03/2007
Director resigned
dot icon22/12/2006
Declaration of satisfaction of mortgage/charge
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon30/10/2006
Declaration of assistance for shares acquisition
dot icon30/10/2006
Resolutions
dot icon30/10/2006
Resolutions
dot icon19/10/2006
Director's particulars changed
dot icon13/10/2006
Particulars of mortgage/charge
dot icon10/10/2006
Resolutions
dot icon10/10/2006
Declaration of assistance for shares acquisition
dot icon14/09/2006
Resolutions
dot icon14/09/2006
Declaration of assistance for shares acquisition
dot icon29/08/2006
Declaration of assistance for shares acquisition
dot icon29/08/2006
Resolutions
dot icon29/08/2006
Resolutions
dot icon15/08/2006
Resolutions
dot icon15/08/2006
Resolutions
dot icon15/08/2006
Declaration of assistance for shares acquisition
dot icon28/06/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon31/01/2006
New director appointed
dot icon19/01/2006
Return made up to 28/12/05; full list of members
dot icon17/01/2006
Director resigned
dot icon19/07/2005
Resolutions
dot icon19/07/2005
Full accounts made up to 2004-12-31
dot icon23/02/2005
Return made up to 28/12/04; full list of members
dot icon22/02/2005
Director resigned
dot icon26/10/2004
Resolutions
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
Particulars of mortgage/charge
dot icon24/09/2004
Full accounts made up to 2003-12-31
dot icon21/01/2004
Return made up to 28/12/03; full list of members
dot icon11/09/2003
Director's particulars changed
dot icon10/09/2003
Full accounts made up to 2002-12-31
dot icon06/02/2003
New director appointed
dot icon09/01/2003
Return made up to 28/12/02; full list of members
dot icon09/01/2003
Registered office changed on 09/01/03
dot icon13/08/2002
Auditor's resignation
dot icon08/08/2002
Miscellaneous
dot icon06/08/2002
Full accounts made up to 2001-12-31
dot icon05/03/2002
Registered office changed on 05/03/02 from: 210 euston road london NW1 2DA
dot icon08/01/2002
Return made up to 28/12/01; full list of members
dot icon29/11/2001
Resolutions
dot icon17/08/2001
Particulars of mortgage/charge
dot icon31/07/2001
Memorandum and Articles of Association
dot icon31/07/2001
Resolutions
dot icon30/05/2001
Full accounts made up to 2000-12-31
dot icon05/02/2001
Return made up to 28/12/00; full list of members
dot icon10/10/2000
Declaration of satisfaction of mortgage/charge
dot icon19/09/2000
Memorandum and Articles of Association
dot icon19/09/2000
Resolutions
dot icon14/09/2000
Particulars of mortgage/charge
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Declaration of assistance for shares acquisition
dot icon23/08/2000
Full accounts made up to 1999-12-31
dot icon22/12/1999
Return made up to 28/12/99; full list of members
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon24/07/1999
Declaration of satisfaction of mortgage/charge
dot icon18/12/1998
Return made up to 28/12/98; full list of members
dot icon05/08/1998
Director's particulars changed
dot icon15/07/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon01/05/1998
Director resigned
dot icon01/05/1998
Secretary resigned
dot icon01/05/1998
New secretary appointed;new director appointed
dot icon18/04/1998
Registered office changed on 18/04/98 from: 12-13 heathfield terrace chiswick london W4 4LU
dot icon08/04/1998
Full accounts made up to 1997-09-28
dot icon20/01/1998
Declaration of satisfaction of mortgage/charge
dot icon13/01/1998
Return made up to 28/12/97; no change of members
dot icon09/01/1998
Particulars of mortgage/charge
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Declaration of assistance for shares acquisition
dot icon08/01/1998
Auditor's resignation
dot icon13/06/1997
Full accounts made up to 1996-09-29
dot icon13/02/1997
Return made up to 28/12/96; no change of members
dot icon22/10/1996
Registered office changed on 22/10/96 from: queens wharf queen caroline street hammersmith london. W6 9RQ.
dot icon07/06/1996
Certificate of change of name
dot icon27/02/1996
Return made up to 28/12/95; full list of members
dot icon31/01/1996
Resolutions
dot icon16/01/1996
Director resigned
dot icon15/01/1996
Director resigned
dot icon15/01/1996
Full accounts made up to 1995-10-01
dot icon15/01/1996
Memorandum and Articles of Association
dot icon27/12/1995
Particulars of mortgage/charge
dot icon21/12/1995
Resolutions
dot icon21/12/1995
Resolutions
dot icon21/12/1995
Declaration of assistance for shares acquisition
dot icon20/04/1995
Full accounts made up to 1994-10-02
dot icon16/02/1995
Return made up to 28/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/07/1994
Director's particulars changed
dot icon25/05/1994
Full accounts made up to 1993-09-26
dot icon12/03/1994
Return made up to 28/12/93; no change of members
dot icon29/09/1993
Declaration of satisfaction of mortgage/charge
dot icon22/07/1993
Director's particulars changed
dot icon12/07/1993
Resolutions
dot icon02/07/1993
Declaration of assistance for shares acquisition
dot icon01/07/1993
Declaration of satisfaction of mortgage/charge
dot icon30/04/1993
Full accounts made up to 1992-09-27
dot icon18/03/1993
Return made up to 28/12/92; full list of members
dot icon18/03/1993
Registered office changed on 18/03/93
dot icon10/12/1992
New director appointed
dot icon01/09/1992
Statement of affairs
dot icon01/09/1992
Ad 02/10/91--------- £ si [email protected]
dot icon17/08/1992
Ad 02/10/91--------- £ si [email protected]
dot icon28/07/1992
Full accounts made up to 1991-09-29
dot icon13/03/1992
Return made up to 28/12/91; change of members
dot icon13/03/1992
Registered office changed on 13/03/92
dot icon23/10/1991
Memorandum and Articles of Association
dot icon23/10/1991
Resolutions
dot icon23/10/1991
Resolutions
dot icon23/10/1991
Resolutions
dot icon23/10/1991
Resolutions
dot icon23/10/1991
£ nc 5050/63050 20/09/91
dot icon21/10/1991
Particulars of mortgage/charge
dot icon17/10/1991
Declaration of assistance for shares acquisition
dot icon17/10/1991
Declaration of assistance for shares acquisition
dot icon08/10/1991
Particulars of mortgage/charge
dot icon10/09/1991
Accounts made up to 1990-09-30
dot icon25/01/1991
Return made up to 28/12/90; no change of members
dot icon23/01/1991
Certificate of change of name
dot icon02/08/1990
Accounts made up to 1989-10-01
dot icon21/05/1990
Director's particulars changed
dot icon24/04/1990
Director resigned
dot icon22/12/1989
New secretary appointed;new director appointed
dot icon25/09/1989
Accounts made up to 1988-09-25
dot icon19/09/1989
Return made up to 14/08/89; full list of members
dot icon10/08/1988
Accounts for a small company made up to 1987-09-27
dot icon10/08/1988
Return made up to 13/07/88; full list of members
dot icon22/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/06/1988
Registered office changed on 14/06/88 from: 1197 bristol road south northfield birmingham B31 2SN
dot icon30/06/1987
Return made up to 17/03/87; full list of members
dot icon21/03/1987
Accounts made up to 1986-09-28
dot icon22/08/1986
Secretary resigned;new secretary appointed
dot icon26/06/1986
Secretary resigned;new secretary appointed
dot icon01/07/1946
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2008
dot iconLast change occurred
30/09/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2008
dot iconNext account date
30/09/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson Dent, Jonathan
Director
03/01/2005 - 01/02/2007
74
Auld, Charles Cairns
Director
08/01/2003 - 23/12/2004
61
Collier, Stephen John
Director
06/04/1998 - Present
163
Harris, Nigel Robert
Director
07/12/1992 - 06/04/1998
28
Wieland, Phil
Director
01/02/2007 - Present
69

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 AMICUS HEALTHCARE LEASING LIMITED

AMICUS HEALTHCARE LEASING LIMITED is an(a) Dissolved company incorporated on 01/07/1946 with the registered office located at 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex TW8 0HF. 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 AMICUS HEALTHCARE LEASING LIMITED?

toggle

AMICUS HEALTHCARE LEASING LIMITED is currently Dissolved. It was registered on 01/07/1946 and dissolved on 15/06/2010.

Where is AMICUS HEALTHCARE LEASING LIMITED located?

toggle

AMICUS HEALTHCARE LEASING LIMITED is registered at 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex TW8 0HF.

What does AMICUS HEALTHCARE LEASING LIMITED do?

toggle

AMICUS HEALTHCARE LEASING LIMITED operates in the Renting of other machinery and equipment not elsewhere classified (71.34 - SIC 2003) sector.

What is the latest filing for AMICUS HEALTHCARE LEASING LIMITED?

toggle

The latest filing was on 22/11/2018: Bona Vacantia disclaimer.