This company is commonly known as Amaryllis Interior Design And Cleaning Services Limited. The company was founded 6 years ago and was given the registration number 10847731. The firm's registered office is in SYDENHAM. You can find them at Unit 129 Regent House Business Centre, 291-307 Kirkdale, Sydenham, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | AMARYLLIS INTERIOR DESIGN AND CLEANING SERVICES LIMITED |
---|---|---|
Company Number | : | 10847731 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2017 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 129 Regent House Business Centre, 291-307 Kirkdale, Sydenham, United Kingdom, SE26 4QD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Owgan Close, London, England, SE5 7SH | Director | 07 October 2021 | Active |
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX | Secretary | 03 July 2017 | Active |
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX | Director | 03 July 2017 | Active |
Unit 129 Regent House Business Centre, Kirkdale, 291-307 Kirkdale, London, England, SE26 4QD | Director | 25 May 2020 | Active |
Mr Ali Nour Osman | ||
Notified on | : | 07 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Owgan Close, London, England, SE5 7SH |
Nature of control | : |
|
Charterbrook Limited | ||
Notified on | : | 20 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 129 Regent House Business Centre, 291-397 Kirkdale, London, England, SE26 4QD |
Nature of control | : |
|
Mr Olufemi Olushola Yinusa | ||
Notified on | : | 25 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 129 Regent House Business Centre, 291-307 Kirkdale, London, England, SE26 4QD |
Nature of control | : |
|
Mr Olufemi Olushola Yinusa | ||
Notified on | : | 25 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 129 Regent House Business Centre, 291-307 Kirkdale, London, England, SE26 4QD |
Nature of control | : |
|
Miss Nickeshia Medley | ||
Notified on | : | 03 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | Jamaican |
Country of residence | : | United Kingdom |
Address | : | Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette dissolved compulsory. | Download |
2024-02-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-01-02 | Gazette | Gazette notice compulsory. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Gazette | Gazette filings brought up to date. | Download |
2022-06-28 | Gazette | Gazette notice compulsory. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Address | Change registered office address company with date old address new address. | Download |
2021-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-23 | Address | Change registered office address company with date old address new address. | Download |
2020-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.