This company is commonly known as Amy International Artists Limited. The company was founded 29 years ago and was given the registration number 02957872. The firm's registered office is in LONDON. You can find them at Griffins, Tavistock House South, London, . This company's SIC code is 9305 - Other service activities n.e.c..
Name | : | AMY INTERNATIONAL ARTISTS LIMITED |
---|---|---|
Company Number | : | 02957872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 August 1994 |
End of financial year | : | 30 June 2005 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Griffins, Tavistock House South, London, WC1H 9LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor River Court, Godalming, GU7 1EY | Secretary | 20 October 2005 | Active |
2nd Floor River Court, Godalming, GU7 1EY | Director | 20 October 2005 | Active |
29 Groveside Court, Lombard Road, London, SW11 3RQ | Director | 30 June 2005 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 11 August 1994 | Active |
Apple Garth, Hook Road Rotherwick, Hook, RG27 9BY | Corporate Secretary | 11 August 1994 | Active |
10 Narborough Street, London, SW6 3AR | Director | 01 April 1995 | Active |
Higher Eastcott Farm, Withiel Florey, Minehead, TA24 7DG | Director | 03 October 1994 | Active |
120 East Road, London, N1 6AA | Nominee Director | 11 August 1994 | Active |
2 South Barn, Chrishall Grange Heydon, Royston, SG8 7NT | Director | 03 October 1994 | Active |
Higher Eastcott Farm, Withiel Florey, Minehead, TA24 7DG | Director | 11 August 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Address | Change registered office address company with date old address new address. | Download |
2017-01-13 | Insolvency | Liquidation court order miscellaneous. | Download |
2017-01-13 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-01-13 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2010-05-10 | Insolvency | Liquidation compulsory winding up order. | Download |
2010-03-29 | Address | Change registered office address company with date old address. | Download |
2010-03-29 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2010-03-19 | Insolvency | Liquidation compulsory winding up order. | Download |
2010-03-18 | Restoration | Legacy. | Download |
2008-05-07 | Gazette | Gazette dissolved compulsary. | Download |
2008-01-29 | Gazette | Gazette notice compulsary. | Download |
2006-10-03 | Annual return | Legacy. | Download |
2006-03-31 | Annual return | Legacy. | Download |
2006-02-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2006-01-27 | Mortgage | Legacy. | Download |
2005-11-14 | Capital | Legacy. | Download |
2005-11-14 | Officers | Legacy. | Download |
2005-11-14 | Officers | Legacy. | Download |
2005-11-08 | Address | Legacy. | Download |
2005-11-04 | Mortgage | Legacy. | Download |
2005-11-04 | Mortgage | Legacy. | Download |
2005-11-04 | Mortgage | Legacy. | Download |
2005-11-04 | Mortgage | Legacy. | Download |
2005-11-04 | Mortgage | Legacy. | Download |
2005-11-04 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.