AMES ENRI 2 LIMITED
Overview
| Company Name | AMES ENRI 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06346072 |
| 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 AMES ENRI 2 LIMITED?
- specialised design activities (74100) / Professional, scientific and technical activities
Where is AMES ENRI 2 LIMITED located?
| Registered Office Address | Unit 413 Clerkenwell Workshops 27/31 Clerkenwell Close EC1R 0AT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMES ENRI 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| THEOBALD FOX LIMITED | Feb 14, 2008 | Feb 14, 2008 |
| NINES 9 LIMITED | Aug 17, 2007 | Aug 17, 2007 |
What are the latest accounts for AMES ENRI 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for AMES ENRI 2 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 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Feb 03, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||||||
Registered office address changed from Unit 305 Clerkenwell Workshops Clerkenwell Close London EC1R 0AT England to Unit 413 Clerkenwell Workshops 27/31 Clerkenwell Close London EC1R 0AT on Jun 15, 2017 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Feb 03, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 8 pages | AA | ||||||||||||||
Registered office address changed from C/O Arnold & Porter (Uk)Llp 30th Floor Tower 42 25 Old Broad Street London EC2N 1HQ to Unit 305 Clerkenwell Workshops Clerkenwell Close London EC1R 0AT on Aug 22, 2016 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Mar 13, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||||||
Annual return made up to Mar 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||||||
Termination of appointment of Sam Stocking as a director on Oct 13, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Mar 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||||||
Annual return made up to Mar 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 9 pages | AA | ||||||||||||||
Certificate of change of name Company name changed theobald fox LIMITED\certificate issued on 29/10/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Joanne Whitehead on Mar 13, 2012 | 2 pages | CH03 | ||||||||||||||
Annual return made up to Mar 13, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Termination of appointment of Jane Russell as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Joanne Whitehead as a secretary | 1 pages | AP03 | ||||||||||||||
Annual return made up to Feb 06, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Who are the officers of AMES ENRI 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITEHEAD, Joanne | Secretary | Panther House 38 Mount Pleasant WC1X 0AN London Unit 2 & 4 United Kingdom | 167500840001 | |||||||
| SMART, George Henry | Director | Clerkenwell Workshops 27/31 Clerkenwell Close EC1R 0AT London Unit 413 England | England | British | 159931080001 | |||||
| HOWSON, George | Secretary | 21 Summerfield Close Walton Le Dale PR5 4NP Preston Lancashire | British | 78456870001 | ||||||
| RUSSELL, Jane | Secretary | c/o Arnold & Porter (Uk)Llp 25 Old Broad Street EC2N 1HQ London 30th Floor Tower 42 United Kingdom | 147162060001 | |||||||
| HIGHSTONE SECRETARIES LIMITED | Secretary | Highstone House 165 High Street EN5 5SU Barnet Hertfordshire | 48082720001 | |||||||
| HOWSON, Daniel | Director | 4b Winchester Place Highgate N6 5HJ London | United Kingdom | British | 157792650001 | |||||
| STOCKING, Sam | Director | c/o Arnold & Porter (Uk)Llp 25 Old Broad Street EC2N 1HQ London 30th Floor Tower 42 United Kingdom | England | British | 154117320001 | |||||
| HIGHSTONE DIRECTORS LIMITED | Director | Highstone House 165 High Street EN5 5SU Barnet Hertfordshire | 48082710001 |
Who are the persons with significant control of AMES ENRI 2 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr George Smart | Apr 06, 2016 | Clerkenwell Workshops 27/31 Clerkenwell Close EC1R 0AT London Unit 413 England | No |
Nationality: British Country of Residence: England | |||
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