AMALFI HOLDINGS LIMITED
Overview
Company Name | AMALFI HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05436029 |
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 AMALFI HOLDINGS LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is AMALFI HOLDINGS LIMITED located?
Registered Office Address | 157a Ashford Road CT1 3XR Canterbury Kent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AMALFI HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
STARFLOWER HOLDINGS LIMITED | Apr 26, 2005 | Apr 26, 2005 |
What are the latest accounts for AMALFI HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for AMALFI HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 06, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Director's details changed for Mr Richard John Murphy on Oct 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael John Wells on Oct 20, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 06, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Mr Michael J Wells 7 Alliance Way Paddock Wood Tonbridge Kent TN12 6TY to 157a Ashford Road Canterbury Kent CT1 3XR on Oct 26, 2015 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Apr 06, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Apr 06, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Termination of appointment of Stavros Martis as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 06, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Apr 06, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Annual return made up to Apr 06, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 18 pages | AA | ||||||||||
Director's details changed for Mr Richard John Murphy on May 24, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Kim Theresa Fox on May 24, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 26, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of David Yandell as a director | 1 pages | TM01 | ||||||||||
Who are the officers of AMALFI HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WELLS, Michael John | Secretary | Ashford Road CT1 3XR Canterbury 157a Kent England | 146713230001 | |||||||
FOX, Kim Theresa | Director | 125 Old Broad Street EC2N 1AR London 18th Floor United Kingdom | United Kingdom | British | Compliance Director | 65981430004 | ||||
GRAY, Martin Bevis | Director | 68 Airedale Avenue W4 2NN London | United Kingdom | British | Company Director | 65421110001 | ||||
MURPHY, Richard John | Director | 125 Old Broad Street EC2N 1AR London 18th Floor United Kingdom | England | British | Chief Executive Officer | 65981440008 | ||||
WELLS, Michael John | Director | Ashford Road CT1 3XR Canterbury 157a Kent England | England | British | Chief Operating Officer | 13779860002 | ||||
FOX, Kim Theresa | Secretary | 42 Stangate Road ME2 2TU Rochester Kent | British | 65981430001 | ||||||
MARSHALL, Julie Joann | Secretary | 16 Larkspur Close CM23 4LL Bishop's Stortford Herts | British | Company Secretary | 121758740001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
MARTIS, Stavros | Director | c/o Mr Michael J Wells Alliance Way Paddock Wood TN12 6TY Tonbridge 7 Kent United Kingdom | United Kingdom | British,Greek | Chief Actuary | 106125160002 | ||||
SMITH, Peter | Director | 8 Maximus Drive CO4 9YL Colchester Essex | British | Underwriter | 107231490001 | |||||
YANDELL, David Bawden | Director | c/o Mr Michael J Wells Alliance Way Paddock Wood TN12 6TY Tonbridge 7 Kent United Kingdom | United Kingdom | British | Finance Director | 96512100001 |
Who are the persons with significant control of AMALFI HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wimbledon Management Ltd | Apr 06, 2016 | Ashford Road CT1 3XR Canterbury 157a England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Langton Advisory Services Limited | Apr 06, 2016 | Queens Road CM14 4HE Brentwood 11 England | No | ||||||||||
| |||||||||||||
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