This company is commonly known as Amjpef Founder Partner Limited. The company was founded 23 years ago and was given the registration number 04159119. The firm's registered office is in LONDON. You can find them at Bow Bells House, 1 Bread Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | AMJPEF FOUNDER PARTNER LIMITED |
---|---|---|
Company Number | : | 04159119 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2001 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bow Bells House, 1 Bread Street, London, EC4M 9HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, George Street, Edinburgh, United Kingdom, EH2 2LL | Corporate Secretary | 31 December 2020 | Active |
280, Bishopsgate, London, United Kingdom, EC2M 4AG | Director | 29 March 2019 | Active |
280, Bishopsgate, London, United Kingdom, EC2M 4AG | Director | 11 February 2005 | Active |
280, Bishopsgate, London, United Kingdom, EC2M 4AG | Director | 29 March 2019 | Active |
1 Dundonald Place, Neilston, Glasgow, G78 3DS | Secretary | 13 February 2001 | Active |
10, Queens Terrace, Aberdeen, Scotland, AB10 1YG | Corporate Secretary | 11 February 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 February 2001 | Active |
The Garth 27 Planetree Road, Hale, Altrincham, WA15 9JN | Director | 13 February 2001 | Active |
Bow Bells House, 1 Bread Street, London, England, EC4M 9HH | Director | 10 May 2005 | Active |
Linnfield 28 Turnberry Avenue, Gourock, PA19 1JA | Director | 11 February 2005 | Active |
42 Deanwood Avenue, Glasgow, G44 3RJ | Director | 11 February 2005 | Active |
18 Craigmillar Avenue, Milngavie, Glasgow, G62 8AX | Director | 13 February 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 February 2001 | Active |
Mr Hugh Wilson Mcintosh Little | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 280, Bishopsgate, London, United Kingdom, EC2M 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-04 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-17 | Gazette | Gazette notice voluntary. | Download |
2023-01-05 | Dissolution | Dissolution application strike off company. | Download |
2022-12-16 | Address | Change registered office address company with date old address new address. | Download |
2022-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Officers | Change corporate secretary company with change date. | Download |
2021-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-13 | Officers | Termination secretary company with name termination date. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-06 | Accounts | Change account reference date company previous extended. | Download |
2016-03-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.