AMP SHAREHOLDERS LIMITED

Register to unlock more data on OkredoRegister

AMP SHAREHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05140911

Incorporation date

27/05/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Kingston Smith Llp, Charlotte Building, 17 Gresse Street, London W1T 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2004)
dot icon30/10/2017
Final Gazette dissolved via compulsory strike-off
dot icon14/08/2017
First Gazette notice for compulsory strike-off
dot icon25/06/2017
Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL England to C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL on 2017-06-26
dot icon07/06/2017
Registered office address changed from 44a Floral Street London WC2E 9DA United Kingdom to Charlotte Building 17 Gresse Street London W1T 1QL on 2017-06-08
dot icon26/09/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon11/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/08/2015
Annual return made up to 2015-05-28
dot icon11/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/07/2015
Secretary's details changed for Mr Robert Frederick Strang Noble on 2010-09-15
dot icon28/09/2014
Director's details changed for Michael Andrew Buckingham on 2014-06-01
dot icon25/09/2014
Annual return made up to 2014-05-28 no member list
dot icon23/09/2014
Compulsory strike-off action has been discontinued
dot icon22/09/2014
First Gazette notice for compulsory strike-off
dot icon11/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/09/2013
Annual return made up to 2013-05-28 with bulk list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-05-28
dot icon30/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-05-28
dot icon30/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2010-05-28
dot icon30/07/2013
Director's details changed for Mr Robert Frederick Strang Noble on 2010-09-15
dot icon30/07/2013
Annual return made up to 2009-05-28 with bulk list of shareholders
dot icon30/07/2013
Annual return made up to 2008-05-28 with bulk list of shareholders
dot icon30/07/2013
Annual return made up to 2007-05-28 with bulk list of shareholders
dot icon31/05/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Registered office address changed from , 104 Hightrees House, Nightingale Lane, London, SW12 8AH on 2012-05-22
dot icon24/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/11/2010
Compulsory strike-off action has been discontinued
dot icon11/11/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon11/11/2010
Director's details changed for Graham Baker on 2010-05-28
dot icon20/09/2010
First Gazette notice for compulsory strike-off
dot icon25/05/2010
Compulsory strike-off action has been discontinued
dot icon24/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/05/2010
First Gazette notice for compulsory strike-off
dot icon22/06/2009
Return made up to 28/05/09; full list of members
dot icon11/03/2009
Return made up to 28/05/08; full list of members
dot icon29/04/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/12/2007
Return made up to 28/05/07; no change of members
dot icon08/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon03/01/2007
Return made up to 28/05/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/09/2005
Return made up to 28/05/05; full list of members
dot icon24/06/2005
Registered office changed on 25/06/05 from: sadlers wells theatre, rosebery avenue, london, EC1R 4TN
dot icon24/06/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon25/07/2004
Ad 13/07/04--------- £ si 2@1=2 £ ic 1/3
dot icon25/07/2004
Resolutions
dot icon25/07/2004
Resolutions
dot icon30/06/2004
Director resigned
dot icon30/06/2004
Secretary resigned
dot icon30/06/2004
New secretary appointed;new director appointed
dot icon30/06/2004
New director appointed
dot icon30/06/2004
New director appointed
dot icon27/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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
SDG SECRETARIES LIMITED
Nominee Secretary
27/05/2004 - 31/05/2004
4073
SDG REGISTRARS LIMITED
Nominee Director
27/05/2004 - 31/05/2004
4035
Buckingham, Michael Andrew
Director
27/05/2004 - Present
6
Noble, Robert Frederick Strang
Director
28/05/2004 - Present
36
Noble, Robert Frederick Strang
Secretary
27/05/2004 - Present
3

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 AMP SHAREHOLDERS LIMITED

AMP SHAREHOLDERS LIMITED is an(a) Dissolved company incorporated on 27/05/2004 with the registered office located at C/O Kingston Smith Llp, Charlotte Building, 17 Gresse Street, London W1T 1QL. 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 AMP SHAREHOLDERS LIMITED?

toggle

AMP SHAREHOLDERS LIMITED is currently Dissolved. It was registered on 27/05/2004 and dissolved on 30/10/2017.

Where is AMP SHAREHOLDERS LIMITED located?

toggle

AMP SHAREHOLDERS LIMITED is registered at C/O Kingston Smith Llp, Charlotte Building, 17 Gresse Street, London W1T 1QL.

What does AMP SHAREHOLDERS LIMITED do?

toggle

AMP SHAREHOLDERS LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for AMP SHAREHOLDERS LIMITED?

toggle

The latest filing was on 30/10/2017: Final Gazette dissolved via compulsory strike-off.