Company NameAmtay Global Ltd
Company StatusDissolved
Company Number09157182
CategoryPrivate Limited Company
Incorporation Date1 August 2014(9 years, 8 months ago)
Dissolution Date7 January 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Frank Cox
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 The Drift
Capel St. Mary
Ipswich
IP9 2DU
Secretary NameIncwise Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2014(same day as company formation)
Correspondence AddressThe Alexander Suite 14 Tytherington Park Road
Macclesfield
SK10 2EL

Location

Registered Address1 Brewery House Brook Street
Wivenhoe
Colchester
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
21 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
3 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
21 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 March 2017Registered office address changed from 1 the Drift Capel St. Mary Ipswich IP9 2DU England to 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS on 7 March 2017 (1 page)
7 March 2017Registered office address changed from 1 the Drift Capel St. Mary Ipswich IP9 2DU England to 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS on 7 March 2017 (1 page)
21 February 2017Confirmation statement made on 1 August 2016 with updates (5 pages)
21 February 2017Confirmation statement made on 1 August 2016 with updates (5 pages)
27 January 2017Registered office address changed from The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL England to 1 the Drift Capel St. Mary Ipswich IP9 2DU on 27 January 2017 (1 page)
27 January 2017Registered office address changed from The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL England to 1 the Drift Capel St. Mary Ipswich IP9 2DU on 27 January 2017 (1 page)
27 January 2017Director's details changed for Mr Frank Cox on 27 January 2017 (2 pages)
27 January 2017Termination of appointment of Incwise Company Secretaries Limited as a secretary on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Incwise Company Secretaries Limited as a secretary on 27 January 2017 (1 page)
27 January 2017Director's details changed for Mr Frank Cox on 27 January 2017 (2 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
11 February 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 February 2016Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 October 2015Secretary's details changed for Incwise Company Secretaries Limited on 22 October 2015 (1 page)
28 October 2015Secretary's details changed for Incwise Company Secretaries Limited on 22 October 2015 (1 page)
26 October 2015Registered office address changed from The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL England to The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL on 26 October 2015 (1 page)
26 October 2015Registered office address changed from The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL England to The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL on 26 October 2015 (1 page)
23 October 2015Secretary's details changed for Incwise Company Secretaries Limited on 22 October 2015 (1 page)
23 October 2015Director's details changed for Mr Frank Cox on 22 October 2015 (2 pages)
23 October 2015Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England to The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL on 23 October 2015 (1 page)
23 October 2015Secretary's details changed for Incwise Company Secretaries Limited on 22 October 2015 (1 page)
23 October 2015Director's details changed for Mr Frank Cox on 22 October 2015 (2 pages)
23 October 2015Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England to The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL on 23 October 2015 (1 page)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)