Company NameAmsika Limited
Company StatusDissolved
Company Number07183289
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 1 month ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Amardeep Singh Kang
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 College Road
Bromley
BR1 3PT
Secretary NameMr Manoj Mohindra
StatusResigned
Appointed23 October 2012(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 23 October 2012)
RoleCompany Director
Correspondence Address9 Widecombe Gardens
Ilford
Essex
IG4 5LR

Location

Registered AddressC/O Eastcourt House
33a Stradbroke Drive
Chigwell
Essex
IG7 5RB
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Amardeep Kang
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
30 January 2017Withdraw the company strike off application (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
17 November 2016Application to strike the company off the register (3 pages)
7 July 2016Registered office address changed from 9 Widecombe Gardens Ilford Essex IG4 5LR to C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB on 7 July 2016 (1 page)
9 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
(3 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
29 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
(3 pages)
8 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
(3 pages)
15 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 May 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
23 October 2012Termination of appointment of Manoj Mohindra as a secretary (1 page)
23 October 2012Appointment of Mr Manoj Mohindra as a secretary (1 page)
9 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 July 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
2 July 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)