UKBizDB.co.uk

AMICROSCOPE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amicroscope Ltd. The company was founded 11 years ago and was given the registration number 08256434. The firm's registered office is in REIGATE. You can find them at The Coach House, 1 Howard Road, Reigate, Surrey. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:AMICROSCOPE LTD
Company Number:08256434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2012
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:The Coach House, 1 Howard Road, Reigate, Surrey, England, RH2 7JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14370 Myford Road, Suite 150, Irvine, United States, CA 92606

Director01 August 2023Active
14370 Myford Rd, Suite 150, Irvine, California, United States,

Director03 January 2018Active
United Scope Llc, 14370 Myford Road, Suite 150, Irvine, United States, 92606

Director30 July 2018Active
The Coach House, 1 Howard Road, Reigate, England, RH2 7JE

Director24 February 2021Active
The Coach House, 1 Howard Road, Reigate, England, RH2 7JE

Director17 February 2020Active
102, Lee High Road, London, England, SE13 5PT

Director17 October 2012Active
Suite 150, United Scope Llc, 14370 Myford Rd., Irvine, United States, CA 92606

Director09 May 2019Active
Suite 150, United Scope Llc, 14370 Myford Rd., Irvine, United States, CA 92606

Director09 May 2019Active
14370 Myford Rd, Suite 150, Irvine, California, United States,

Director03 January 2018Active

People with Significant Control

Ms Mandy Liu
Notified on:01 June 2016
Status:Active
Date of birth:October 1968
Nationality:American
Country of residence:England
Address:102, Lee High Road, London, England, SE13 5PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Fuling Dai
Notified on:01 June 2016
Status:Active
Date of birth:August 1956
Nationality:American
Country of residence:England
Address:102, Lee High Road, London, England, SE13 5PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette dissolved voluntary.

Download
2024-01-23Gazette

Gazette notice voluntary.

Download
2024-01-15Dissolution

Dissolution application strike off company.

Download
2024-01-13Officers

Termination director company with name termination date.

Download
2024-01-12Accounts

Accounts with accounts type dormant.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Accounts

Accounts amended with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Accounts

Accounts amended with accounts type small.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-05-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.