AMPLEVINE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAMPLEVINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03416791
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMPLEVINE LIMITED?

    • (7487) /

    Where is AMPLEVINE LIMITED located?

    Registered Office Address
    Cowley Business Park, Cowley
    Uxbridge
    UB8 2AL Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of AMPLEVINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PITCOMP 157 LIMITEDAug 08, 1997Aug 08, 1997

    What are the latest accounts for AMPLEVINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2010

    What are the latest filings for AMPLEVINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Martyn Trevor Flood on Jan 24, 2012

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Martyn Trevor Flood as a director

    2 pagesAP01

    Termination of appointment of Kevin Foley as a director

    1 pagesTM01

    Annual return made up to Jul 28, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2011

    Statement of capital on Aug 01, 2011

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Aug 31, 2010

    2 pagesAA

    Accounts for a dormant company made up to Aug 31, 2009

    2 pagesAA

    Annual return made up to Jul 28, 2010 with full list of shareholders

    3 pagesAR01

    Termination of appointment of David Tilman as a director

    1 pagesTM01

    Appointment of Mrs Alison Scillitoe White as a secretary

    1 pagesAP03

    Termination of appointment of Paul Money as a secretary

    1 pagesTM02

    legacy

    3 pages363a

    Accounts made up to Aug 31, 2008

    2 pagesAA

    legacy

    3 pages363a

    Accounts made up to Aug 31, 2007

    2 pagesAA

    legacy

    4 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    5 pages288a

    Who are the officers of AMPLEVINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Alison Scillitoe
    Cowley Business Park, Cowley
    Uxbridge
    UB8 2AL Middlesex
    Secretary
    Cowley Business Park, Cowley
    Uxbridge
    UB8 2AL Middlesex
    146958470001
    FLOOD, Martyn Trevor
    Cowley Business Park, Cowley
    Uxbridge
    UB8 2AL Middlesex
    Director
    Cowley Business Park, Cowley
    Uxbridge
    UB8 2AL Middlesex
    United KingdomBritish115099370002
    MONEY, Paul David
    10 Belsize Avenue
    Ealing
    W13 9TF London
    Secretary
    10 Belsize Avenue
    Ealing
    W13 9TF London
    British123128360001
    MORRISSEY, Brendan Jacob
    50 Silverhill Road
    Willesborough-Lees
    TN24 0NZ Ashford
    Kent
    Secretary
    50 Silverhill Road
    Willesborough-Lees
    TN24 0NZ Ashford
    Kent
    British73880040001
    MORRISSEY, Brendan Jacob
    50 Silverhill Road
    Willesborough-Lees
    TN24 0NZ Ashford
    Kent
    Secretary
    50 Silverhill Road
    Willesborough-Lees
    TN24 0NZ Ashford
    Kent
    British73880040001
    STONE, Zillah Wendy
    34 Meadow Road
    SW19 2ND London
    Secretary
    34 Meadow Road
    SW19 2ND London
    British55643660001
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Nominee Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    900005210001
    DAVIES, Philip James
    Laureldene
    Beech Avenue
    KT24 5PJ Effingham
    Surrey
    Director
    Laureldene
    Beech Avenue
    KT24 5PJ Effingham
    Surrey
    EnglandBritish115123570001
    FOLEY, Kevin Paul
    18 Alderwood Avenue
    Chandlers Ford
    SO53 4TH Eastleigh
    Hampshire
    Director
    18 Alderwood Avenue
    Chandlers Ford
    SO53 4TH Eastleigh
    Hampshire
    United KingdomBritish150134410001
    JOVIC, Lou
    5 Wynlea Close
    Crawley Down
    RH10 4HP Crawley
    West Sussex
    Director
    5 Wynlea Close
    Crawley Down
    RH10 4HP Crawley
    West Sussex
    British43802050001
    PETTIFOR, Mark Andrew
    6 Woodside Close
    CR3 6AU Caterham
    Surrey
    Director
    6 Woodside Close
    CR3 6AU Caterham
    Surrey
    EnglandBritish76909360002
    TILMAN, David Ward
    Fairmead
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Fairmead
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    United KingdomBritish81215590001
    CASTLE NOTORNIS LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Nominee Director
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    900005200001

    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