AMILCO LIMITED

Register to unlock more data on OkredoRegister

AMILCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08809708

Incorporation date

11/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

1b First Floor, 142 Johnson Street, Southall, Middlesex UB2 5FDCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2013)
dot icon26/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/08/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon14/03/2023
Voluntary strike-off action has been suspended
dot icon30/01/2023
First Gazette notice for voluntary strike-off
dot icon22/01/2023
Application to strike the company off the register
dot icon01/08/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon11/08/2021
Confirmation statement made on 2021-07-15 with updates
dot icon20/04/2021
Current accounting period shortened from 2021-06-30 to 2021-04-30
dot icon24/11/2020
Cessation of Rupert Charles Bradshaw Tichurst as a person with significant control on 2020-11-19
dot icon24/11/2020
Cessation of Simon Ian Goldring as a person with significant control on 2020-11-19
dot icon24/11/2020
Notification of Iilco Uk Limited as a person with significant control on 2020-11-19
dot icon09/09/2020
Resolutions
dot icon01/09/2020
Cessation of Amit Hasmukhbhai Patel as a person with significant control on 2020-08-12
dot icon29/08/2020
Notification of Jolanta Barbara Patel as a person with significant control on 2020-08-12
dot icon19/08/2020
Notification of Rupert Charles Bradshaw Tichurst as a person with significant control on 2020-07-10
dot icon19/08/2020
Notification of Simon Ian Goldring as a person with significant control on 2020-07-10
dot icon14/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon27/07/2020
Director's details changed for Mr Inderjeet Pathania on 2020-07-10
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon10/07/2020
Termination of appointment of Amit Hasmukh Raojibhai Patel as a director on 2020-07-09
dot icon10/07/2020
Appointment of Mr Inderjeet Pathania as a director on 2020-07-09
dot icon18/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/11/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon28/09/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon22/01/2018
Director's details changed for Mr Amit Hasmukh Raojibhai Patel on 2018-01-19
dot icon22/01/2018
Director's details changed for Mr Amit Hasmukh Raojibhai Patel on 2018-01-19
dot icon16/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon19/06/2017
Registered office address changed from I 14 Iron Bridge House Windmill Place Hanwell Middlesex UB2 4NJ to 1B First Floor 142 Johnson Street Southall Middlesex UB2 5FD on 2017-06-19
dot icon10/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/02/2015
Registered office address changed from Mckenzie House Bury Street Ruislip Middlesex HA4 7TL to I 14 Iron Bridge House Windmill Place Hanwell Middlesex UB2 4NJ on 2015-02-26
dot icon19/02/2015
Termination of appointment of Meeta Patel as a secretary on 2015-01-23
dot icon19/02/2015
Termination of appointment of Meeta Patel as a director on 2015-01-23
dot icon19/02/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon16/12/2013
Statement of capital following an allotment of shares on 2013-12-11
dot icon11/12/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
5.54M
-
0.00
100.00
-
2021
4
5.54M
-
0.00
100.00
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

5.54M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Amit Hasmukh Raojibhai
Director
11/12/2013 - 09/07/2020
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AMILCO LIMITED

AMILCO LIMITED is an(a) Dissolved company incorporated on 11/12/2013 with the registered office located at 1b First Floor, 142 Johnson Street, Southall, Middlesex UB2 5FD. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AMILCO LIMITED?

toggle

AMILCO LIMITED is currently Dissolved. It was registered on 11/12/2013 and dissolved on 26/03/2024.

Where is AMILCO LIMITED located?

toggle

AMILCO LIMITED is registered at 1b First Floor, 142 Johnson Street, Southall, Middlesex UB2 5FD.

What does AMILCO LIMITED do?

toggle

AMILCO LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AMILCO LIMITED have?

toggle

AMILCO LIMITED had 4 employees in 2021.

What is the latest filing for AMILCO LIMITED?

toggle

The latest filing was on 26/03/2024: Final Gazette dissolved via voluntary strike-off.