AMORI DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

AMORI DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05765499

Incorporation date

03/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 12, Stonefield Mansions, Cloudesley Square, London N1 0HSCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2006)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon24/05/2025
Compulsory strike-off action has been discontinued
dot icon22/05/2025
Micro company accounts made up to 2024-04-30
dot icon21/05/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon02/06/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon30/04/2024
Compulsory strike-off action has been discontinued
dot icon27/04/2024
Micro company accounts made up to 2023-04-30
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon28/06/2023
Micro company accounts made up to 2022-04-30
dot icon22/05/2023
Registered office address changed from Flat 2 8 Barnsbury Road Islington London N1 0HB to Flat 12, Stonefield Mansions Cloudesley Square London N1 0HS on 2023-05-22
dot icon22/05/2023
Termination of appointment of Thomas Carlsen as a secretary on 2023-05-19
dot icon17/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon14/04/2023
Compulsory strike-off action has been discontinued
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon27/10/2022
Compulsory strike-off action has been discontinued
dot icon26/10/2022
Micro company accounts made up to 2021-04-30
dot icon11/10/2022
Compulsory strike-off action has been suspended
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon04/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon22/07/2021
Compulsory strike-off action has been discontinued
dot icon21/07/2021
Micro company accounts made up to 2020-04-30
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon08/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon14/01/2021
Micro company accounts made up to 2019-04-30
dot icon08/04/2020
Compulsory strike-off action has been discontinued
dot icon07/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon27/09/2019
Micro company accounts made up to 2018-04-30
dot icon06/04/2019
Compulsory strike-off action has been discontinued
dot icon04/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon01/06/2018
Micro company accounts made up to 2017-04-30
dot icon12/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon10/04/2018
Compulsory strike-off action has been discontinued
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon08/11/2017
Micro company accounts made up to 2016-04-30
dot icon11/04/2017
Compulsory strike-off action has been discontinued
dot icon10/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon26/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon26/08/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon21/07/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon02/05/2012
Compulsory strike-off action has been discontinued
dot icon01/05/2012
Director's details changed for Eser Belik on 2012-05-01
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon30/04/2012
Total exemption small company accounts made up to 2011-04-30
dot icon15/06/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon14/06/2011
Secretary's details changed for Thomas Carlsen on 2011-01-01
dot icon28/01/2011
Amended accounts made up to 2010-04-30
dot icon10/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon14/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon14/04/2010
Director's details changed for Eser Belik on 2010-04-03
dot icon09/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/05/2009
Return made up to 03/04/09; full list of members
dot icon26/11/2008
Total exemption full accounts made up to 2008-04-30
dot icon26/11/2008
Resolutions
dot icon13/06/2008
Return made up to 03/04/08; full list of members
dot icon01/04/2008
Secretary appointed thomas carlsen
dot icon09/11/2007
Total exemption full accounts made up to 2007-04-30
dot icon06/11/2007
Registered office changed on 06/11/07 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG
dot icon13/08/2007
Secretary resigned
dot icon10/07/2007
Return made up to 03/04/07; full list of members
dot icon16/05/2006
Registered office changed on 16/05/06 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG
dot icon27/04/2006
Registered office changed on 27/04/06 from: castlewood house 77-91 new oxford street london WC1A 1DG
dot icon27/04/2006
Director resigned
dot icon27/04/2006
New director appointed
dot icon03/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
14.56K
-
0.00
-
-
2022
1
4.46K
-
0.00
-
-
2023
1
7.95K
-
0.00
-
-
2023
1
7.95K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

7.95K £Ascended78.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
1ST CONTACT SECRETARIES LIMITED
Nominee Secretary
03/04/2006 - 03/08/2007
435
1ST CONTACT DIRECTORS LIMITED
Nominee Director
03/04/2006 - 19/04/2006
264
Mr Eser Belik
Director
19/04/2006 - Present
-
Carlsen, Thomas
Secretary
11/12/2007 - 19/05/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMORI DEVELOPMENTS LIMITED

AMORI DEVELOPMENTS LIMITED is an(a) Active company incorporated on 03/04/2006 with the registered office located at Flat 12, Stonefield Mansions, Cloudesley Square, London N1 0HS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AMORI DEVELOPMENTS LIMITED?

toggle

AMORI DEVELOPMENTS LIMITED is currently Active. It was registered on 03/04/2006 .

Where is AMORI DEVELOPMENTS LIMITED located?

toggle

AMORI DEVELOPMENTS LIMITED is registered at Flat 12, Stonefield Mansions, Cloudesley Square, London N1 0HS.

What does AMORI DEVELOPMENTS LIMITED do?

toggle

AMORI DEVELOPMENTS LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does AMORI DEVELOPMENTS LIMITED have?

toggle

AMORI DEVELOPMENTS LIMITED had 1 employees in 2023.

What is the latest filing for AMORI DEVELOPMENTS LIMITED?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.