About

Registered Number: 06276160
Date of Incorporation: 12/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 249 Cranbrook Road, Ilford, Essex, IG1 4TG

 

Founded in 2007, Amici (West Bridgford) Ltd are based in Ilford, Essex. Currently we aren't aware of the number of employees at the the organisation. Stasic, Stasa, Stasic, Marko, Al Masadeh, Mohammad are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL MASADEH, Mohammad 12 June 2007 16 October 2009 1
Secretary Name Appointed Resigned Total Appointments
STASIC, Stasa 01 March 2017 - 1
STASIC, Marko 01 November 2013 01 March 2017 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2020
DS01 - Striking off application by a company 07 September 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 27 March 2017
TM01 - Termination of appointment of director 10 March 2017
TM02 - Termination of appointment of secretary 10 March 2017
AP03 - Appointment of secretary 10 March 2017
AP01 - Appointment of director 10 March 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 24 September 2015
AR01 - Annual Return 12 August 2015
CH01 - Change of particulars for director 12 August 2015
AD01 - Change of registered office address 12 August 2015
AP01 - Appointment of director 15 July 2015
AD01 - Change of registered office address 15 July 2015
AP01 - Appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 13 April 2014
AP01 - Appointment of director 12 December 2013
AD01 - Change of registered office address 12 December 2013
AP03 - Appointment of secretary 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
TM02 - Termination of appointment of secretary 12 December 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 20 March 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 15 April 2011
AP01 - Appointment of director 19 January 2011
AP01 - Appointment of director 19 January 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 02 March 2010
TM01 - Termination of appointment of director 28 October 2009
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 15 October 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
AA - Annual Accounts 17 July 2008
225 - Change of Accounting Reference Date 17 July 2008
363a - Annual Return 23 June 2008
287 - Change in situation or address of Registered Office 23 September 2007
288b - Notice of resignation of directors or secretaries 15 July 2007
288b - Notice of resignation of directors or secretaries 15 July 2007
288a - Notice of appointment of directors or secretaries 15 July 2007
287 - Change in situation or address of Registered Office 15 July 2007
288a - Notice of appointment of directors or secretaries 15 July 2007
NEWINC - New incorporation documents 12 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.