AMETHYST GROVE LIMITED
Overview
| Company Name | AMETHYST GROVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02892207 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AMETHYST GROVE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AMETHYST GROVE LIMITED located?
| Registered Office Address | Invision House Wilbury Way SG4 0TW Hitchin Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMETHYST GROVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARKGROVE LIMITED | Dec 18, 2018 | Dec 18, 2018 |
| BAZLEY NOMINEES LIMITED | Dec 11, 2018 | Dec 11, 2018 |
| RM NOMINEES LIMITED | Jan 27, 1994 | Jan 27, 1994 |
What are the latest accounts for AMETHYST GROVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for AMETHYST GROVE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Emmanuel Isaac Hayeem Cohen as a director on Feb 05, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julia Bernadette Coe as a director on Feb 05, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barrington Company Secretaries Limited as a secretary on Feb 05, 2019 | 1 pages | TM02 | ||||||||||
Cessation of Armadillo Corporate Solutions Ltd as a person with significant control on Feb 05, 2019 | 1 pages | PSC07 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Secretary's details changed for Braithway Lombard Secretaries Limited on Jan 09, 2019 | 1 pages | CH04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Secretary's details changed for Buckthorn Secretaries Limited on Dec 18, 2018 | 1 pages | CH04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Emmanuel Isaac Hayeem Cohen on Dec 14, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Julia Bernadette Coe on Dec 13, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Rm Registrars Limited on Dec 12, 2018 | 1 pages | CH04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jan 27, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jan 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Who are the officers of AMETHYST GROVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARRINGTON COMPANY SECRETARIES LIMITED | Secretary | Wilbury Way SG4 0TW Hitchin Invision House Herts United Kingdom |
| 39155760020 | ||||||||||
| RM COMPANY SERVICES LIMITED | Secretary | Invision House Wilbury Way SG4 0TW Hitchin Hertfordshire | 63350900006 | |||||||||||
| COE, Julia Bernadette | Director | Wilbury Way SG4 0TW Hitchin Invision House Herts England | United Kingdom | British | 127256260001 | |||||||||
| COHEN, Emmanuel Isaac Hayeem | Director | Wilbury Way SG4 0TW Hitchin Invision House Herts England | England | British | 41606650006 | |||||||||
| COHEN, Maurice Raymond | Director | 9 Eversleigh Road Finchley N3 1HY London | British | 8163090001 | ||||||||||
| COHEN, Nissim Hai | Director | c/o Rm Company Services Ltd Wilbury Way SG4 0TW Hitchin Invision House Herts United Kingdom | England | British | 134698890001 | |||||||||
| COHEN, Violet | Director | 9 Eversleigh Road Finchley N3 1HY London | British | 41528380002 | ||||||||||
| DE REGIBUS, Teodoro Thomas | Director | c/o Rm Company Services Ltd Wilbury Way SG4 0TW Hitchin Invision House Hertfordshire United Kingdom | United Kingdom | Irish | 46292610002 |
Who are the persons with significant control of AMETHYST GROVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Armadillo Corporate Solutions Ltd | Apr 06, 2016 | Wilbury Way SG4 0TW Hitchin Ground Floor Invision House Herts England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0