About

Registered Number: 05917178
Date of Incorporation: 25/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

 

Amethyst Property Investments Ltd was founded on 25 August 2006 and has its registered office in Esher, it's status is listed as "Active". There are 4 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Simon 22 May 2007 - 1
SCOOT, Mark Adrian 01 July 2009 - 1
Secretary Name Appointed Resigned Total Appointments
SCOOT, Mark 06 January 2011 - 1
MOODY, Mattew 25 August 2006 06 January 2011 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2020
DS01 - Striking off application by a company 16 September 2020
AA - Annual Accounts 13 March 2020
AD01 - Change of registered office address 31 January 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 03 September 2018
AD01 - Change of registered office address 10 July 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 03 April 2017
AD01 - Change of registered office address 06 September 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 13 April 2015
AD01 - Change of registered office address 24 November 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 31 August 2012
CH01 - Change of particulars for director 31 August 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 30 August 2011
CH03 - Change of particulars for secretary 30 August 2011
CH01 - Change of particulars for director 30 August 2011
AA - Annual Accounts 01 April 2011
TM02 - Termination of appointment of secretary 07 February 2011
AP03 - Appointment of secretary 07 February 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 29 September 2009
225 - Change of Accounting Reference Date 17 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2009
RESOLUTIONS - N/A 03 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
AA - Annual Accounts 26 June 2009
363s - Annual Return 20 October 2008
AA - Annual Accounts 20 June 2008
363s - Annual Return 25 September 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
NEWINC - New incorporation documents 25 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.