About

Registered Number: 08667803
Date of Incorporation: 29/08/2013 (10 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 7 months ago)
Registered Address: 9a High Street, Ryde, PO33 2HN,

 

Am European Distribution Ltd was registered on 29 August 2013 and has its registered office in Ryde, it's status at Companies House is "Dissolved". The business has 19 directors listed as Day, James Liam, Aapo, Aaron, Aapo, Alice, Day, James Liam, Ajmal, Fahad, Das, Dilip, Greenwood, Scott Robert, Heaney, Kerry Lauren, Islam, Irfan, Jukes, Jennifer, Morgan, Chloe Jace, Rigby, Jordan, Das, Dilip, Earnshaw, Antony, Greenwood, Scott Robert, Heaney, Kerry Lauren, Jukes, Jennifer, Morgan, Chloe Jace, Rigby, Jordan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AAPO, Aaron 01 March 2017 - 1
AAPO, Alice 01 March 2017 - 1
DAY, James Liam 01 May 2015 - 1
DAS, Dilip 01 March 2014 01 May 2014 1
EARNSHAW, Antony 01 September 2016 01 April 2017 1
GREENWOOD, Scott Robert 01 June 2014 09 July 2014 1
HEANEY, Kerry Lauren 29 August 2013 01 October 2013 1
JUKES, Jennifer 01 April 2014 01 June 2014 1
MORGAN, Chloe Jace 02 October 2013 03 October 2013 1
RIGBY, Jordan 01 October 2014 02 May 2015 1
Secretary Name Appointed Resigned Total Appointments
DAY, James Liam 01 June 2016 - 1
AJMAL, Fahad 09 July 2014 20 October 2014 1
DAS, Dilip 01 March 2014 02 March 2014 1
GREENWOOD, Scott Robert 01 June 2014 09 July 2014 1
HEANEY, Kerry Lauren 29 August 2013 01 October 2013 1
ISLAM, Irfan 14 May 2015 01 June 2016 1
JUKES, Jennifer 01 April 2014 08 July 2014 1
MORGAN, Chloe Jace 02 October 2013 01 January 2014 1
RIGBY, Jordan 01 October 2014 15 May 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 September 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
AD01 - Change of registered office address 06 January 2018
TM01 - Termination of appointment of director 20 June 2017
TM01 - Termination of appointment of director 20 June 2017
RESOLUTIONS - N/A 24 May 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
CS01 - N/A 07 December 2016
AD01 - Change of registered office address 18 November 2016
AP01 - Appointment of director 09 November 2016
AA - Annual Accounts 21 August 2016
RESOLUTIONS - N/A 26 July 2016
AP03 - Appointment of secretary 25 July 2016
TM02 - Termination of appointment of secretary 25 July 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 29 June 2015
AP03 - Appointment of secretary 15 May 2015
TM02 - Termination of appointment of secretary 15 May 2015
AP01 - Appointment of director 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
AR01 - Annual Return 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM02 - Termination of appointment of secretary 21 October 2014
TM02 - Termination of appointment of secretary 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
AP03 - Appointment of secretary 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
AP01 - Appointment of director 06 October 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 10 July 2014
AP03 - Appointment of secretary 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
TM02 - Termination of appointment of secretary 09 July 2014
AR01 - Annual Return 08 July 2014
AD01 - Change of registered office address 08 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
AP03 - Appointment of secretary 30 June 2014
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
TM01 - Termination of appointment of director 06 May 2014
AR01 - Annual Return 22 April 2014
TM01 - Termination of appointment of director 22 April 2014
TM02 - Termination of appointment of secretary 22 April 2014
TM02 - Termination of appointment of secretary 22 April 2014
AP01 - Appointment of director 22 April 2014
AP03 - Appointment of secretary 22 April 2014
AP01 - Appointment of director 18 March 2014
AP03 - Appointment of secretary 18 March 2014
AR01 - Annual Return 16 January 2014
AP01 - Appointment of director 12 November 2013
AP03 - Appointment of secretary 12 November 2013
AD01 - Change of registered office address 12 November 2013
TM02 - Termination of appointment of secretary 12 November 2013
TM01 - Termination of appointment of director 12 November 2013
NEWINC - New incorporation documents 29 August 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.