About

Registered Number: 04699408
Date of Incorporation: 17/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 9 months ago)
Registered Address: 2 Deanery Street, London, W1K 1AU,

 

Based in London, Amhuinnsuidhe Castle Estate Ltd was registered on 17 March 2003. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, David Richard 01 August 2003 26 March 2004 1
Secretary Name Appointed Resigned Total Appointments
MORRISON, Innes 01 April 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 21 April 2017
AD01 - Change of registered office address 31 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 04 May 2015
AD01 - Change of registered office address 04 May 2015
AP03 - Appointment of secretary 04 May 2015
AD01 - Change of registered office address 04 May 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 03 December 2013
TM01 - Termination of appointment of director 30 August 2013
TM02 - Termination of appointment of secretary 30 August 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 29 December 2010
AP01 - Appointment of director 08 April 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 22 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 11 November 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
363s - Annual Return 30 March 2004
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
287 - Change in situation or address of Registered Office 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
CERTNM - Change of name certificate 01 April 2003
NEWINC - New incorporation documents 17 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.