AMYLIN EUROPE LIMITED

Register to unlock more data on OkredoRegister

AMYLIN EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02199621

Incorporation date

26/11/1987

Size

Full

Contacts

Registered address

Registered address

Sherlock House, 73 Baker Street, London W1U 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1987)
dot icon30/01/2010
Final Gazette dissolved following liquidation
dot icon30/10/2009
Liquidators' statement of receipts and payments to 2009-10-19
dot icon30/10/2009
Return of final meeting in a members' voluntary winding up
dot icon10/11/2008
Appointment of a voluntary liquidator
dot icon10/11/2008
Resolutions
dot icon10/11/2008
Declaration of solvency
dot icon10/11/2008
Registered office changed on 11/11/2008 from 24 wellington business park dukes ride crowthorne berkshire RG45 6LS
dot icon02/11/2008
Full accounts made up to 2006-12-31
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon16/02/2007
Return made up to 31/12/06; full list of members
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
Full accounts made up to 2004-12-31
dot icon25/01/2006
Return made up to 31/12/05; full list of members
dot icon18/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon06/02/2005
Return made up to 31/12/04; full list of members
dot icon06/02/2005
Director's particulars changed
dot icon06/02/2005
Location of register of members address changed
dot icon06/02/2005
Location of debenture register address changed
dot icon01/02/2005
Full accounts made up to 2003-12-31
dot icon23/11/2004
Secretary resigned
dot icon23/11/2004
New secretary appointed
dot icon04/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon08/03/2004
Registered office changed on 09/03/04 from: apex plaza reading RG1 1YE
dot icon02/02/2004
Full accounts made up to 2002-12-31
dot icon01/02/2004
Return made up to 31/12/03; full list of members
dot icon01/02/2004
Director's particulars changed
dot icon15/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon27/01/2003
Return made up to 31/12/02; full list of members
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon11/03/2002
New director appointed
dot icon27/01/2002
Return made up to 31/12/01; full list of members
dot icon27/01/2002
Full accounts made up to 2000-12-31
dot icon28/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon01/02/2001
Full accounts made up to 1999-12-31
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon29/01/2001
Director resigned
dot icon29/01/2001
Secretary resigned
dot icon29/01/2001
New secretary appointed
dot icon29/01/2001
New director appointed
dot icon18/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon26/07/2000
Full accounts made up to 1998-12-31
dot icon08/03/2000
Location of debenture register
dot icon08/03/2000
Return made up to 31/12/99; full list of members
dot icon08/03/2000
Location of debenture register address changed
dot icon02/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon18/03/1999
New secretary appointed
dot icon18/03/1999
Secretary resigned
dot icon18/03/1999
Director resigned
dot icon18/03/1999
Director resigned
dot icon05/01/1999
Return made up to 31/12/98; full list of members
dot icon05/01/1999
Location of register of members
dot icon23/07/1998
Full accounts made up to 1997-12-31
dot icon28/04/1998
Secretary resigned
dot icon28/04/1998
New secretary appointed
dot icon10/03/1998
Amended accounts made up to 1996-12-31
dot icon07/01/1998
Return made up to 31/12/97; full list of members
dot icon01/01/1998
Accounts for a small company made up to 1996-12-31
dot icon24/03/1997
Secretary's particulars changed
dot icon24/03/1997
Director's particulars changed
dot icon24/03/1997
Return made up to 31/12/96; full list of members
dot icon24/03/1997
Location of register of members address changed
dot icon30/01/1997
Accounts for a small company made up to 1995-12-31
dot icon26/09/1996
Delivery ext'd 3 mth 31/12/95
dot icon15/02/1996
Return made up to 31/12/95; full list of members
dot icon15/02/1996
Director resigned
dot icon07/02/1996
Accounts for a small company made up to 1994-12-31
dot icon25/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon14/02/1995
Return made up to 31/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Ad 12/10/94--------- £ si 239000@1=239000 £ ic 236000/475000
dot icon25/07/1994
New director appointed
dot icon30/03/1994
Return made up to 31/12/93; full list of members
dot icon23/03/1994
Accounts for a small company made up to 1993-12-31
dot icon11/12/1993
Ad 22/11/93--------- £ si 150000@1=150000 £ ic 86000/236000
dot icon11/12/1993
Nc inc already adjusted 22/11/93
dot icon11/12/1993
Resolutions
dot icon11/12/1993
Resolutions
dot icon29/04/1993
Ad 14/04/93--------- £ si 85998@1=85998 £ ic 2/86000
dot icon29/04/1993
Resolutions
dot icon29/04/1993
Resolutions
dot icon29/04/1993
£ nc 1000/100000 14/04/93
dot icon10/03/1993
Full accounts made up to 1992-12-31
dot icon13/02/1993
Return made up to 31/12/92; no change of members
dot icon25/01/1993
Secretary's particulars changed
dot icon16/07/1992
Certificate of change of name
dot icon22/03/1992
New director appointed
dot icon22/03/1992
New director appointed
dot icon03/03/1992
Director resigned;new director appointed
dot icon03/03/1992
Secretary resigned;new secretary appointed
dot icon03/03/1992
Accounts made up to 1991-12-31
dot icon03/03/1992
Return made up to 31/12/91; change of members
dot icon25/09/1991
Return made up to 31/12/90; full list of members
dot icon18/09/1991
Accounts made up to 1990-12-31
dot icon18/09/1991
Resolutions
dot icon13/02/1991
Full accounts made up to 1989-12-31
dot icon17/09/1990
Return made up to 31/12/89; full list of members
dot icon26/04/1990
Auditor's resignation
dot icon18/04/1990
Pd 08/02/88--------- £ si 2@1
dot icon20/03/1990
Full accounts made up to 1988-12-31
dot icon13/03/1990
Registered office changed on 14/03/90 from: 1 westminster way botley oxford OX2 0PZ
dot icon13/03/1990
Secretary's particulars changed;director's particulars changed
dot icon13/03/1990
Return made up to 31/12/88; full list of members
dot icon13/03/1990
Resolutions
dot icon01/03/1989
New secretary appointed;director resigned
dot icon01/03/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon23/11/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon23/11/1988
Registered office changed on 24/11/88 from: kings court 185 kings rd reading berks RG1 3PX RG1 3PX
dot icon14/03/1988
Memorandum and Articles of Association
dot icon09/03/1988
Secretary resigned;new secretary appointed
dot icon09/03/1988
Director resigned;new director appointed
dot icon09/03/1988
Registered office changed on 10/03/88 from: 2 baches street london N1 6UB
dot icon18/02/1988
Certificate of change of name
dot icon06/02/1988
Resolutions
dot icon04/02/1988
Certificate of change of name
dot icon26/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siddall, Sidney Stewart
Director
01/07/1994 - 31/12/1998
7
Beynon, Gareth Wyn
Director
27/02/1992 - 31/12/1998
2
Bradbury, Daniel
Director
06/12/2000 - Present
-
Foletta, Mark
Secretary
26/10/2004 - Present
-
Lensker, Berthold, Dr
Director
01/01/2002 - Present
-

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 AMYLIN EUROPE LIMITED

AMYLIN EUROPE LIMITED is an(a) Dissolved company incorporated on 26/11/1987 with the registered office located at Sherlock House, 73 Baker Street, London W1U 6RD. There are currently 3 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 AMYLIN EUROPE LIMITED?

toggle

AMYLIN EUROPE LIMITED is currently Dissolved. It was registered on 26/11/1987 and dissolved on 30/01/2010.

Where is AMYLIN EUROPE LIMITED located?

toggle

AMYLIN EUROPE LIMITED is registered at Sherlock House, 73 Baker Street, London W1U 6RD.

What does AMYLIN EUROPE LIMITED do?

toggle

AMYLIN EUROPE LIMITED operates in the Manufacture of pharmaceutical preparations (24.42 - SIC 2003) sector.

What is the latest filing for AMYLIN EUROPE LIMITED?

toggle

The latest filing was on 30/01/2010: Final Gazette dissolved following liquidation.