AMPICZONE LIMITED

Hallswelle House Hallswelle House, London, NW11 0DH
StatusDISSOLVED
Company No.02038978
CategoryPrivate Limited Company
Incorporated21 Jul 1986
Age37 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution06 Dec 2016
Years7 years, 5 months, 10 days

SUMMARY

AMPICZONE LIMITED is an dissolved private limited company with number 02038978. It was incorporated 37 years, 9 months, 26 days ago, on 21 July 1986 and it was dissolved 7 years, 5 months, 10 days ago, on 06 December 2016. The company address is Hallswelle House Hallswelle House, London, NW11 0DH.



Company Fillings

Gazette dissolved voluntary

Date: 06 Dec 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-12

Officer name: Maurice James Postlethwaite

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fntc (Secretaries) Limited

Termination date: 2016-09-12

Documents

View document PDF

Gazette notice voluntary

Date: 20 Sep 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Sep 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 19 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Fntc (Secretaries) Limited

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 15/06/04 from: tudor house llanvanor road london NW2 2AQ

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/99; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/98; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 10/10/97 from: 79 college road harrow middlesex HA1 1FB

Documents

View document PDF

Legacy

Date: 29 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 29/07/97 from: broxbournebury mansion white stubbs lane broxbourne hertfordshire EN10 7AF

Documents

View document PDF

Legacy

Date: 29 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 06 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/97; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Feb 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 1996

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/96; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Sep 1995

Category: Address

Type: 287

Description: Registered office changed on 04/09/95 from: c/o landmark title & trust 63 victoria house southampton row london WC1B 4DA

Documents

View document PDF

Legacy

Date: 16 May 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 11 May 1995

Category: Annual-return

Type: 363x

Description: Return made up to 19/04/95; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 19 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 19/04/94; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 1993

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/93; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 1992

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/92; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/91; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 1990

Category: Annual-return

Type: 363

Description: Return made up to 15/05/90; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 19/04/89; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 14/09/87; full list of members

Documents

Legacy

Date: 23 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 14/09/88; full list of members

Documents

Resolution

Date: 23 Nov 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 1988

Category: Dissolution

Type: AC42

Description: Dissolution discontinued

Documents

View document PDF

Legacy

Date: 13 Apr 1988

Category: Address

Type: 287

Description: Registered office changed on 13/04/88 from: 124-128 city road london EC1V 2NJ

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 11 Sep 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Certificate incorporation

Date: 21 Jul 1986

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

COMMONSIDE SERVICES LTD

THE COACH HOUSE,KINGSWINFORD,DY6 0AH

Number:10107665
Status:ACTIVE
Category:Private Limited Company

COMPLIANCE IN ACTION LIMITED

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:09255355
Status:ACTIVE
Category:Private Limited Company

EDINBURGH COLLEGE LP

SUITE 16,EDINBRUGH,EH7 5JA

Number:SL016900
Status:ACTIVE
Category:Limited Partnership

KANDHU LTD.

THE NODE,HYTHE,CT21 4BE

Number:04509707
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OPUS CONSULTING C.I.C.

4 MORPETH MANSIONS,LONDON,SW1P 1ER

Number:11132935
Status:ACTIVE
Category:Community Interest Company

STEVENAGE FOOTBALL CLUB FOUNDATION LIMITED

STEVENAGE FOOTBALL CLUB,STEVENAGE,SG2 8RH

Number:07347408
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source