Amefa (U.K.) Ltd was setup in 1991, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Buckley, Stefan Lee, Carr, Richard, Black, Judith, Davis, Nicola, Dearden, Denis Samuel, Hollaender, Erik Paul, Hollaender, Rudolf Karel, Hollander, Peter Christian Albert at Companies House. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARR, Richard | 03 January 2017 | - | 1 |
DEARDEN, Denis Samuel | 26 March 1992 | 30 September 1993 | 1 |
HOLLAENDER, Erik Paul | 02 July 1991 | 29 June 1995 | 1 |
HOLLAENDER, Rudolf Karel | 02 July 1991 | 01 April 2004 | 1 |
HOLLANDER, Peter Christian Albert | 05 September 2016 | 03 January 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCKLEY, Stefan Lee | 15 May 2017 | - | 1 |
BLACK, Judith | 01 June 2006 | 01 March 2007 | 1 |
DAVIS, Nicola | 02 June 2009 | 15 May 2017 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 29 May 2020 | |
NDISC - N/A | 28 May 2020 | |
NDISC - N/A | 28 May 2020 | |
NDISC - N/A | 28 May 2020 | |
RESOLUTIONS - N/A | 21 May 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 May 2020 | |
LIQ02 - N/A | 21 May 2020 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 30 August 2019 | |
CS01 - N/A | 12 March 2019 | |
AA - Annual Accounts | 10 July 2018 | |
CS01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 18 July 2017 | |
AP03 - Appointment of secretary | 15 May 2017 | |
TM02 - Termination of appointment of secretary | 15 May 2017 | |
CS01 - N/A | 02 February 2017 | |
TM01 - Termination of appointment of director | 03 January 2017 | |
AP01 - Appointment of director | 03 January 2017 | |
TM01 - Termination of appointment of director | 05 September 2016 | |
AP01 - Appointment of director | 05 September 2016 | |
AA - Annual Accounts | 23 August 2016 | |
AR01 - Annual Return | 03 February 2016 | |
AA - Annual Accounts | 01 October 2015 | |
MR04 - N/A | 11 June 2015 | |
MR01 - N/A | 08 May 2015 | |
MR04 - N/A | 20 April 2015 | |
MR04 - N/A | 20 April 2015 | |
AUD - Auditor's letter of resignation | 06 March 2015 | |
AA - Annual Accounts | 11 February 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AR01 - Annual Return | 03 February 2014 | |
CH01 - Change of particulars for director | 03 February 2014 | |
AA01 - Change of accounting reference date | 17 December 2013 | |
MR01 - N/A | 29 October 2013 | |
AA - Annual Accounts | 19 July 2013 | |
MG01 - Particulars of a mortgage or charge | 19 March 2013 | |
AR01 - Annual Return | 25 February 2013 | |
TM01 - Termination of appointment of director | 22 February 2013 | |
AD01 - Change of registered office address | 22 February 2013 | |
MG01 - Particulars of a mortgage or charge | 22 September 2012 | |
AA - Annual Accounts | 22 May 2012 | |
AR01 - Annual Return | 09 February 2012 | |
MG01 - Particulars of a mortgage or charge | 02 December 2011 | |
AA - Annual Accounts | 08 November 2011 | |
SH01 - Return of Allotment of shares | 07 October 2011 | |
AR01 - Annual Return | 24 February 2011 | |
SH01 - Return of Allotment of shares | 04 January 2011 | |
MISC - Miscellaneous document | 29 November 2010 | |
MG01 - Particulars of a mortgage or charge | 15 October 2010 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
MG01 - Particulars of a mortgage or charge | 12 November 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 2009 | |
288a - Notice of appointment of directors or secretaries | 21 July 2009 | |
288b - Notice of resignation of directors or secretaries | 22 June 2009 | |
288a - Notice of appointment of directors or secretaries | 02 June 2009 | |
288b - Notice of resignation of directors or secretaries | 02 June 2009 | |
AA - Annual Accounts | 14 May 2009 | |
363a - Annual Return | 27 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2009 | |
RESOLUTIONS - N/A | 04 November 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 04 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 November 2008 | |
123 - Notice of increase in nominal capital | 04 November 2008 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 21 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2008 | |
287 - Change in situation or address of Registered Office | 15 April 2008 | |
395 - Particulars of a mortgage or charge | 27 March 2008 | |
AA - Annual Accounts | 24 October 2007 | |
288a - Notice of appointment of directors or secretaries | 19 April 2007 | |
288b - Notice of resignation of directors or secretaries | 19 April 2007 | |
363a - Annual Return | 28 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 February 2007 | |
288a - Notice of appointment of directors or secretaries | 27 February 2007 | |
AA - Annual Accounts | 10 August 2006 | |
288a - Notice of appointment of directors or secretaries | 12 July 2006 | |
288b - Notice of resignation of directors or secretaries | 12 July 2006 | |
363s - Annual Return | 03 February 2006 | |
AA - Annual Accounts | 01 December 2005 | |
288b - Notice of resignation of directors or secretaries | 12 May 2005 | |
363s - Annual Return | 18 January 2005 | |
288b - Notice of resignation of directors or secretaries | 22 November 2004 | |
AA - Annual Accounts | 06 April 2004 | |
363s - Annual Return | 10 February 2004 | |
AA - Annual Accounts | 10 July 2003 | |
288a - Notice of appointment of directors or secretaries | 12 February 2003 | |
288b - Notice of resignation of directors or secretaries | 12 February 2003 | |
363s - Annual Return | 12 February 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2002 | |
AA - Annual Accounts | 01 October 2002 | |
363s - Annual Return | 18 February 2002 | |
AA - Annual Accounts | 03 October 2001 | |
395 - Particulars of a mortgage or charge | 11 June 2001 | |
363s - Annual Return | 13 February 2001 | |
AA - Annual Accounts | 06 June 2000 | |
363s - Annual Return | 21 February 2000 | |
AA - Annual Accounts | 12 October 1999 | |
363s - Annual Return | 09 February 1999 | |
AA - Annual Accounts | 23 September 1998 | |
363s - Annual Return | 12 February 1998 | |
AA - Annual Accounts | 29 October 1997 | |
363s - Annual Return | 25 February 1997 | |
AA - Annual Accounts | 04 November 1996 | |
287 - Change in situation or address of Registered Office | 21 June 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 March 1996 | |
395 - Particulars of a mortgage or charge | 20 March 1996 | |
363s - Annual Return | 17 February 1996 | |
288 - N/A | 14 July 1995 | |
AA - Annual Accounts | 25 May 1995 | |
363s - Annual Return | 09 February 1995 | |
AA - Annual Accounts | 06 October 1994 | |
363s - Annual Return | 23 February 1994 | |
288 - N/A | 08 November 1993 | |
AA - Annual Accounts | 28 June 1993 | |
363s - Annual Return | 02 March 1993 | |
AA - Annual Accounts | 15 October 1992 | |
395 - Particulars of a mortgage or charge | 13 July 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 May 1992 | |
RESOLUTIONS - N/A | 06 May 1992 | |
RESOLUTIONS - N/A | 06 May 1992 | |
288 - N/A | 31 March 1992 | |
287 - Change in situation or address of Registered Office | 30 March 1992 | |
288 - N/A | 30 March 1992 | |
288 - N/A | 30 March 1992 | |
288 - N/A | 30 March 1992 | |
363x - Annual Return | 30 March 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 September 1991 | |
RESOLUTIONS - N/A | 28 July 1991 | |
288 - N/A | 28 July 1991 | |
288 - N/A | 28 July 1991 | |
288 - N/A | 28 July 1991 | |
288 - N/A | 28 July 1991 | |
CERTNM - Change of name certificate | 30 May 1991 | |
NEWINC - New incorporation documents | 30 January 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 April 2015 | Outstanding |
N/A |
A registered charge | 18 October 2013 | Outstanding |
N/A |
Trust deed | 12 March 2013 | Outstanding |
N/A |
Deed of rental deposit | 13 September 2012 | Outstanding |
N/A |
Debenture | 29 November 2011 | Fully Satisfied |
N/A |
Trust deed | 04 October 2010 | Outstanding |
N/A |
Debenture | 06 November 2009 | Fully Satisfied |
N/A |
Debenture | 19 March 2008 | Fully Satisfied |
N/A |
Legal charge | 11 June 2001 | Fully Satisfied |
N/A |
Debenture | 18 March 1996 | Fully Satisfied |
N/A |
Debenture | 25 June 1992 | Fully Satisfied |
N/A |