OLD AMGL INTERESTS 2 LIMITED

Register to unlock more data on OkredoRegister

OLD AMGL INTERESTS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07296109

Incorporation date

25/06/2010

Size

Group

Contacts

Registered address

Registered address

Iceni Centre, Warwick Technology Park, Warwick CV34 6DACopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2010)
dot icon08/04/2014
Final Gazette dissolved via voluntary strike-off
dot icon24/12/2013
First Gazette notice for voluntary strike-off
dot icon13/12/2013
Application to strike the company off the register
dot icon09/12/2013
Termination of appointment of David John Jeans as a director on 2013-11-22
dot icon01/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon10/09/2013
Resolutions
dot icon10/09/2013
Change of name notice
dot icon01/07/2013
Director's details changed for Dr Charles Jacobus Gysbertus Niehaus on 2013-02-01
dot icon26/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon03/06/2013
Auditor's resignation
dot icon30/05/2013
Termination of appointment of Silvio Plazzotta as a director on 2013-05-23
dot icon18/04/2013
Auditor's resignation
dot icon04/04/2013
Auditor's resignation
dot icon19/03/2013
Auditor's resignation
dot icon04/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon10/09/2012
Appointment of Marco Campari as a director on 2012-09-01
dot icon25/07/2012
Appointment of Charles Jacobus Gysbertus Niehaus as a director on 2012-07-02
dot icon09/07/2012
Appointment of Mr Nicholas James Burley as a director on 2012-07-03
dot icon09/07/2012
Termination of appointment of Paul John Greensmith as a director on 2012-06-29
dot icon25/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon25/06/2012
Register(s) moved to registered office address
dot icon28/05/2012
Resolutions
dot icon06/03/2012
Termination of appointment of Houssiau & Co as a director on 2012-02-27
dot icon09/01/2012
Director's details changed for David John Jeans on 2012-01-06
dot icon11/11/2011
Statement of capital following an allotment of shares on 2011-10-04
dot icon10/11/2011
Appointment of Silvio Plazzotta as a director on 2011-11-02
dot icon28/10/2011
Resolutions
dot icon21/10/2011
Register(s) moved to registered inspection location
dot icon21/10/2011
Register inspection address has been changed
dot icon27/09/2011
Appointment of David John Jeans as a director on 2011-09-07
dot icon16/09/2011
Termination of appointment of Terrence Watson as a director on 2011-09-07
dot icon24/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon05/05/2011
Statement by Directors
dot icon05/05/2011
Solvency Statement dated 14/04/11
dot icon05/05/2011
Statement of capital on 2011-05-05
dot icon05/05/2011
Resolutions
dot icon14/04/2011
Appointment of Guy Edward Blomfield as a director
dot icon30/03/2011
Statement of capital following an allotment of shares on 2011-02-17
dot icon30/03/2011
Statement of capital following an allotment of shares on 2011-02-17
dot icon15/03/2011
Appointment of Houssiau & Co as a director
dot icon15/03/2011
Appointment of Terence Watson as a director
dot icon02/03/2011
Resolutions
dot icon02/03/2011
Appointment of Ian Kendall Cattermole as a secretary
dot icon02/03/2011
Appointment of Mr Paul John Greensmith as a director
dot icon02/03/2011
Particulars of variation of rights attached to shares
dot icon02/03/2011
Change of share class name or designation
dot icon02/03/2011
Sub-division of shares on 2011-02-17
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon23/02/2011
Resolutions
dot icon23/02/2011
Change of name notice
dot icon23/02/2011
Appointment of Paul Horn as a director
dot icon23/02/2011
Appointment of Mr Christopher John Hughes as a director
dot icon23/02/2011
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon23/02/2011
Termination of appointment of David Pudge as a director
dot icon23/02/2011
Termination of appointment of Adrian Levy as a director
dot icon23/02/2011
Statement of capital following an allotment of shares on 2011-02-11
dot icon23/02/2011
Registered office address changed from Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 2011-02-23
dot icon23/02/2011
Current accounting period shortened from 2011-06-30 to 2011-03-31
dot icon25/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
25/06/2010 - 11/02/2011
1143
Pudge, David John
Director
25/06/2010 - 11/02/2011
1174
Levy, Adrian Joseph Morris
Director
25/06/2010 - 11/02/2011
946
Hughes, Christopher John
Director
11/02/2011 - Present
13
HOUSSIAU & CO
Corporate Director
15/02/2011 - 27/02/2012
-

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 OLD AMGL INTERESTS 2 LIMITED

OLD AMGL INTERESTS 2 LIMITED is an(a) Dissolved company incorporated on 25/06/2010 with the registered office located at Iceni Centre, Warwick Technology Park, Warwick CV34 6DA. There are currently 7 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 OLD AMGL INTERESTS 2 LIMITED?

toggle

OLD AMGL INTERESTS 2 LIMITED is currently Dissolved. It was registered on 25/06/2010 and dissolved on 08/04/2014.

Where is OLD AMGL INTERESTS 2 LIMITED located?

toggle

OLD AMGL INTERESTS 2 LIMITED is registered at Iceni Centre, Warwick Technology Park, Warwick CV34 6DA.

What does OLD AMGL INTERESTS 2 LIMITED do?

toggle

OLD AMGL INTERESTS 2 LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for OLD AMGL INTERESTS 2 LIMITED?

toggle

The latest filing was on 08/04/2014: Final Gazette dissolved via voluntary strike-off.