AMIGA INTERNATIONAL PLC

Register to unlock more data on OkredoRegister

AMIGA INTERNATIONAL PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02554586

Incorporation date

01/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Po Box 695, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1990)
dot icon27/08/2014
Final Gazette dissolved following liquidation
dot icon27/05/2014
Return of final meeting in a creditors' voluntary winding up
dot icon27/05/2014
Liquidators' statement of receipts and payments to 2014-05-10
dot icon26/11/2013
Liquidators' statement of receipts and payments to 2013-11-10
dot icon21/05/2013
Liquidators' statement of receipts and payments to 2013-05-10
dot icon27/11/2012
Liquidators' statement of receipts and payments to 2012-11-10
dot icon15/05/2012
Liquidators' statement of receipts and payments to 2012-05-10
dot icon17/11/2011
Liquidators' statement of receipts and payments to 2011-11-10
dot icon24/05/2011
Liquidators' statement of receipts and payments to 2011-05-10
dot icon18/11/2010
Liquidators' statement of receipts and payments to 2010-11-10
dot icon20/05/2010
Liquidators' statement of receipts and payments to 2010-05-10
dot icon29/04/2010
Appointment of a voluntary liquidator
dot icon29/04/2010
Notice of ceasing to act as a voluntary liquidator
dot icon29/04/2010
Insolvency court order
dot icon22/11/2009
Liquidators' statement of receipts and payments to 2009-11-10
dot icon11/05/2009
Liquidators' statement of receipts and payments to 2009-05-10
dot icon23/11/2008
Liquidators' statement of receipts and payments to 2008-11-10
dot icon02/07/2008
Appointment of a voluntary liquidator
dot icon02/07/2008
Notice of ceasing to act as a voluntary liquidator
dot icon17/06/2008
Liquidators' statement of receipts and payments to 2008-11-10
dot icon10/12/2007
Liquidators' statement of receipts and payments
dot icon05/06/2007
Liquidators' statement of receipts and payments
dot icon29/11/2006
Liquidators' statement of receipts and payments
dot icon08/06/2006
Liquidators' statement of receipts and payments
dot icon22/11/2005
Liquidators' statement of receipts and payments
dot icon23/05/2005
Liquidators' statement of receipts and payments
dot icon21/11/2004
Liquidators' statement of receipts and payments
dot icon18/05/2004
Liquidators' statement of receipts and payments
dot icon19/11/2003
Liquidators' statement of receipts and payments
dot icon26/05/2003
Liquidators' statement of receipts and payments
dot icon14/11/2002
Liquidators' statement of receipts and payments
dot icon19/05/2002
Liquidators' statement of receipts and payments
dot icon12/11/2001
Liquidators' statement of receipts and payments
dot icon30/08/2001
Registered office changed on 31/08/01 from: 20 farringdon road london EC4A 4PP
dot icon29/05/2001
Liquidators' statement of receipts and payments
dot icon30/11/2000
Liquidators' statement of receipts and payments
dot icon31/05/2000
Liquidators' statement of receipts and payments
dot icon18/11/1999
Liquidators' statement of receipts and payments
dot icon07/06/1999
Liquidators' statement of receipts and payments
dot icon26/05/1998
Notice of Constitution of Liquidation Committee
dot icon26/05/1998
Statement of affairs
dot icon18/05/1998
Registered office changed on 19/05/98 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY
dot icon17/05/1998
Memorandum and Articles of Association
dot icon17/05/1998
Resolutions
dot icon17/05/1998
Resolutions
dot icon12/05/1998
Appointment of a voluntary liquidator
dot icon12/05/1998
Resolutions
dot icon11/05/1998
Director resigned
dot icon04/05/1998
Director resigned
dot icon18/03/1998
Particulars of mortgage/charge
dot icon10/03/1998
Full group accounts made up to 1997-03-31
dot icon28/12/1997
Return made up to 02/11/97; no change of members
dot icon19/12/1997
Particulars of mortgage/charge
dot icon25/10/1997
Delivery ext'd 3 mth 31/03/97
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon26/01/1997
Return made up to 02/11/96; full list of members
dot icon30/10/1996
Particulars of mortgage/charge
dot icon23/10/1996
Delivery ext'd 3 mth 31/03/96
dot icon14/10/1996
Declaration of satisfaction of mortgage/charge
dot icon28/07/1996
New secretary appointed
dot icon28/05/1996
Resolutions
dot icon28/05/1996
Particulars of contract relating to shares
dot icon28/05/1996
Ad 29/03/96--------- £ si 375000@1=375000 £ ic 125000/500000
dot icon28/04/1996
New director appointed
dot icon23/04/1996
Declaration of satisfaction of mortgage/charge
dot icon17/04/1996
New director appointed
dot icon18/02/1996
Return made up to 02/11/95; no change of members
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon13/11/1995
Particulars of mortgage/charge
dot icon31/10/1995
Delivery ext'd 3 mth 31/03/95
dot icon18/01/1995
Return made up to 02/11/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon01/12/1994
Full accounts made up to 1994-03-31
dot icon07/10/1994
Particulars of mortgage/charge
dot icon02/02/1994
Return made up to 02/11/93; full list of members
dot icon20/01/1994
Particulars of mortgage/charge
dot icon27/11/1993
New director appointed
dot icon01/11/1993
Certificate of re-registration from Private to Public Limited Company
dot icon01/11/1993
Re-registration of Memorandum and Articles
dot icon01/11/1993
Auditor's report
dot icon01/11/1993
Auditor's statement
dot icon01/11/1993
Balance Sheet
dot icon01/11/1993
Declaration on reregistration from private to PLC
dot icon01/11/1993
Application for reregistration from private to PLC
dot icon01/11/1993
Resolutions
dot icon01/11/1993
Resolutions
dot icon18/08/1993
Full accounts made up to 1993-03-31
dot icon10/02/1993
Memorandum and Articles of Association
dot icon10/02/1993
Nc inc already adjusted 25/01/93
dot icon10/02/1993
Ad 25/01/93--------- £ si 124998@1=124998 £ ic 2/125000
dot icon10/02/1993
Resolutions
dot icon10/02/1993
Resolutions
dot icon21/12/1992
Particulars of mortgage/charge
dot icon07/12/1992
Accounts for a small company made up to 1992-03-31
dot icon02/12/1992
Return made up to 02/11/92; no change of members
dot icon20/10/1992
New director appointed
dot icon11/05/1992
Return made up to 02/11/91; full list of members
dot icon30/03/1992
Accounting reference date shortened from 30/11 to 31/03
dot icon05/03/1992
Particulars of mortgage/charge
dot icon07/08/1991
Registered office changed on 08/08/91 from: mortimer house 37-41 mortimer street london W1N 7RJ
dot icon23/01/1991
Particulars of mortgage/charge
dot icon12/11/1990
Secretary resigned;new secretary appointed
dot icon12/11/1990
Director resigned;new director appointed
dot icon01/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/1997
dot iconLast change occurred
30/03/1997

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/1997
dot iconNext account date
30/03/1998
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WESCO NOMINEES LIMITED
Corporate Secretary
18/07/1996 - Present
11
Gore, Robert Michael
Director
28/03/1996 - 23/04/1998
21
Amiga, Sabine Katharina Elisabeth
Director
17/10/1993 - Present
1
Geffen, Tzofit
Director
28/03/1996 - 29/04/1998
-

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 AMIGA INTERNATIONAL PLC

AMIGA INTERNATIONAL PLC is an(a) Dissolved company incorporated on 01/11/1990 with the registered office located at Po Box 695, 8 Salisbury Square, London EC4Y 8BB. There are currently 2 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 AMIGA INTERNATIONAL PLC?

toggle

AMIGA INTERNATIONAL PLC is currently Dissolved. It was registered on 01/11/1990 and dissolved on 27/08/2014.

Where is AMIGA INTERNATIONAL PLC located?

toggle

AMIGA INTERNATIONAL PLC is registered at Po Box 695, 8 Salisbury Square, London EC4Y 8BB.

What does AMIGA INTERNATIONAL PLC do?

toggle

AMIGA INTERNATIONAL PLC operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for AMIGA INTERNATIONAL PLC?

toggle

The latest filing was on 27/08/2014: Final Gazette dissolved following liquidation.