AMYMONE LIMITED

Register to unlock more data on OkredoRegister

AMYMONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05148391

Incorporation date

08/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Xeinadin South East Limited Unit 68 Basepoint, Shearway Business Park, Folkestone, Kent CT19 4RHCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2004)
dot icon11/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon15/01/2025
Director's details changed
dot icon14/01/2025
Registered office address changed from C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH England to C/O Xeinadin South East Limited Unit 68 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 2025-01-14
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/09/2024
Compulsory strike-off action has been discontinued
dot icon11/09/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/07/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon31/03/2023
Director's details changed for Mrs Christine Rosemary Belton on 2023-03-29
dot icon29/03/2023
Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 2023-03-29
dot icon27/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Director's details changed for Mrs Christine Rosemary Belton on 2021-11-30
dot icon30/11/2021
Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF United Kingdom to 42 Cudworth Road Ashford Kent TN24 0BG on 2021-11-30
dot icon13/07/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon14/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon06/08/2020
Confirmation statement made on 2020-06-08 with updates
dot icon06/08/2020
Registered office address changed from 24 Ashford Road Tenterden Kent TN30 6QU to 3 Queen Street Ashford Kent TN23 1RF on 2020-08-06
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon03/04/2018
Notification of Howard Edmund Jacob Christophe Belton as a person with significant control on 2016-04-06
dot icon30/08/2017
Compulsory strike-off action has been discontinued
dot icon29/08/2017
Confirmation statement made on 2017-06-08 with no updates
dot icon29/08/2017
First Gazette notice for compulsory strike-off
dot icon26/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/08/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon12/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon20/10/2011
Appointment of Mrs Christine Rosemary Belton as a director
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon25/06/2010
Director's details changed for Howard Edmund Jacob Christopher Belton on 2010-06-08
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/09/2009
Return made up to 08/06/09; full list of members
dot icon12/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/06/2008
Return made up to 08/06/08; full list of members
dot icon17/06/2008
Secretary's change of particulars / christine belton / 09/06/2007
dot icon17/06/2008
Director's change of particulars / howard belton / 29/02/2008
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/10/2007
Registered office changed on 12/10/07 from: 3 kingsford cottages the street benenden cranbrook kent TN17 4DD
dot icon22/06/2007
Return made up to 08/06/07; full list of members
dot icon30/04/2007
Amended accounts made up to 2006-03-31
dot icon21/12/2006
Amended accounts made up to 2005-03-31
dot icon21/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/07/2006
Return made up to 08/06/06; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/02/2006
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon11/08/2005
Return made up to 08/06/05; full list of members
dot icon06/10/2004
Secretary resigned
dot icon06/10/2004
Director resigned
dot icon28/06/2004
New secretary appointed
dot icon28/06/2004
New director appointed
dot icon28/06/2004
Registered office changed on 28/06/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB
dot icon08/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
120.43K
-
0.00
575.00
-
2022
0
121.11K
-
0.00
455.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EAC (SECRETARIES) LIMITED
Nominee Secretary
08/06/2004 - 08/06/2004
1225
EAC (DIRECTORS) LIMITED
Nominee Director
08/06/2004 - 08/06/2004
718
Belton, Howard Edmund Jacob Christopher
Director
08/06/2004 - Present
-
Belton, Christine Rosemary
Director
27/09/2011 - Present
-
Belton, Christine Rosemary
Secretary
08/06/2004 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMYMONE LIMITED

AMYMONE LIMITED is an(a) Dissolved company incorporated on 08/06/2004 with the registered office located at C/O Xeinadin South East Limited Unit 68 Basepoint, Shearway Business Park, Folkestone, Kent CT19 4RH. 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 AMYMONE LIMITED?

toggle

AMYMONE LIMITED is currently Dissolved. It was registered on 08/06/2004 and dissolved on 11/11/2025.

Where is AMYMONE LIMITED located?

toggle

AMYMONE LIMITED is registered at C/O Xeinadin South East Limited Unit 68 Basepoint, Shearway Business Park, Folkestone, Kent CT19 4RH.

What does AMYMONE LIMITED do?

toggle

AMYMONE LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for AMYMONE LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via compulsory strike-off.