AMIGO FINANCE LIMITED

Register to unlock more data on OkredoRegister

AMIGO FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05391991

Incorporation date

14/03/2005

Size

Dormant

Contacts

Registered address

Registered address

Unit 11a, The Avenue Centre, Bournemouth BH2 5RPCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2005)
dot icon31/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2023
First Gazette notice for voluntary strike-off
dot icon07/08/2023
Application to strike the company off the register
dot icon15/06/2023
Registered office address changed from Nova, 118-128 Commercial Road Bournemouth BH2 5LT England to Unit 11a, the Avenue Centre Bournemouth BH2 5RP on 2023-06-15
dot icon21/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon28/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon30/09/2022
Appointment of Mrs Kerry Joanne Penfold as a director on 2022-09-28
dot icon30/09/2022
Appointment of Mr Daniel Martin Malone as a director on 2022-09-28
dot icon30/09/2022
Termination of appointment of Gary Antony Jennison as a director on 2022-09-23
dot icon25/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon21/02/2022
Termination of appointment of Michael John Corcoran as a director on 2022-02-19
dot icon11/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon08/12/2020
Appointment of Mr Gary Antony Jennison as a director on 2020-12-04
dot icon13/11/2020
Termination of appointment of Nayan Vithaldas Kisnadwala as a director on 2020-11-11
dot icon13/11/2020
Appointment of Mr Michael John Corcoran as a director on 2020-11-11
dot icon24/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon04/08/2020
Termination of appointment of Hamish Stewart Paton as a director on 2020-07-31
dot icon26/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon28/01/2020
Change of details for Amigo Loans Ltd as a person with significant control on 2020-01-28
dot icon24/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/08/2019
Appointment of Mr Hamish Stewart Paton as a director on 2019-07-29
dot icon16/07/2019
Appointment of Mr Roger Andrew Bennett as a secretary on 2019-07-12
dot icon16/07/2019
Termination of appointment of Glen Paul Crawford as a director on 2019-07-12
dot icon16/07/2019
Termination of appointment of Nicholas Simon Beal as a secretary on 2019-07-12
dot icon19/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon07/02/2019
Termination of appointment of Simon Gerald Dighton as a director on 2019-01-31
dot icon07/02/2019
Appointment of Mr Nayan Vithaldas Kisnadwala as a director on 2019-01-31
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon02/11/2017
Appointment of Mr Nicholas Simon Beal as a director on 2017-09-20
dot icon02/11/2017
Appointment of Mr Glen Paul Crawford as a director on 2017-09-20
dot icon02/11/2017
Appointment of Mr Simon Gerald Dighton as a director on 2017-10-02
dot icon02/11/2017
Registered office address changed from Walton House 56-58 Richmond Hill Bournemouth BH2 6EX to Nova, 118-128 Commercial Road Bournemouth BH2 5LT on 2017-11-02
dot icon02/11/2017
Termination of appointment of Robert Edward Kienlen as a director on 2017-09-20
dot icon02/11/2017
Termination of appointment of James Rachid Benamor as a director on 2017-09-20
dot icon31/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon15/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon12/10/2016
Resolutions
dot icon24/05/2016
Memorandum and Articles of Association
dot icon24/05/2016
Resolutions
dot icon01/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon01/04/2016
Appointment of Mr Robert Edward Kienlen as a director on 2016-03-31
dot icon01/04/2016
Termination of appointment of Mark Allan Robins as a director on 2016-03-31
dot icon07/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon03/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon19/03/2014
Appointment of Mr Nicholas Simon Beal as a secretary
dot icon18/03/2014
Termination of appointment of Judith Bean as a secretary
dot icon15/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon06/02/2012
Director's details changed for James Benamor on 2012-01-30
dot icon05/01/2012
Director's details changed for James Benamor on 2012-01-03
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/06/2011
Appointment of Mrs Judith Anne Bean as a secretary
dot icon15/06/2011
Termination of appointment of Catriona Patterson as a secretary
dot icon06/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon21/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/03/2011
Resolutions
dot icon11/03/2011
Appointment of Mr Mark Allan Robins as a director
dot icon04/01/2011
Director's details changed for James Benamor on 2010-12-23
dot icon19/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/10/2010
Director's details changed for James Benamor on 2010-10-01
dot icon19/10/2010
Secretary's details changed for Catriona Allyson Patterson on 2010-10-01
dot icon11/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon14/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon08/06/2009
Return made up to 17/03/09; full list of members
dot icon23/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon07/05/2008
Director's change of particulars / james benamor / 01/05/2008
dot icon27/03/2008
Return made up to 17/03/08; full list of members
dot icon14/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon11/01/2008
Director resigned
dot icon11/01/2008
New director appointed
dot icon07/06/2007
Location of register of members
dot icon04/06/2007
Return made up to 14/03/07; full list of members
dot icon23/05/2007
Registered office changed on 23/05/07 from: granville chambers 21 richmond hill bournemouth BH2 6BJ
dot icon22/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon16/08/2006
Return made up to 14/03/06; full list of members
dot icon11/10/2005
New secretary appointed
dot icon26/04/2005
New director appointed
dot icon14/03/2005
Secretary resigned
dot icon14/03/2005
Director resigned
dot icon14/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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
Malone, Daniel Martin
Director
28/09/2022 - Present
26
Corcoran, Michael John
Director
11/11/2020 - 19/02/2022
69
Beal, Nicholas Simon
Director
20/09/2017 - Present
18
Robins, Mark Allan
Director
10/03/2011 - 31/03/2016
28
Penfold, Kerry Joanne
Director
28/09/2022 - Present
14

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 AMIGO FINANCE LIMITED

AMIGO FINANCE LIMITED is an(a) Dissolved company incorporated on 14/03/2005 with the registered office located at Unit 11a, The Avenue Centre, Bournemouth BH2 5RP. There are currently 4 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 AMIGO FINANCE LIMITED?

toggle

AMIGO FINANCE LIMITED is currently Dissolved. It was registered on 14/03/2005 and dissolved on 31/10/2023.

Where is AMIGO FINANCE LIMITED located?

toggle

AMIGO FINANCE LIMITED is registered at Unit 11a, The Avenue Centre, Bournemouth BH2 5RP.

What does AMIGO FINANCE LIMITED do?

toggle

AMIGO FINANCE LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for AMIGO FINANCE LIMITED?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved via voluntary strike-off.