About

Registered Number: 06384405
Date of Incorporation: 28/09/2007 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (5 years and 2 months ago)
Registered Address: The Old Granary Dunton Road, Laindon, Essex, SS15 4DB,

 

Amicus Design Ltd was registered on 28 September 2007, it has a status of "Dissolved". The current directors of this company are Unique Financial Accounting Limited, Unique Financial Solutions Group Limited, Unique Financial Solutions Group Limited. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UNIQUE FINANCIAL SOLUTIONS GROUP LIMITED 01 May 2010 01 May 2010 1
Secretary Name Appointed Resigned Total Appointments
UNIQUE FINANCIAL ACCOUNTING LIMITED 28 September 2007 01 May 2010 1
UNIQUE FINANCIAL SOLUTIONS GROUP LIMITED 01 May 2010 27 October 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 29 November 2019
CS01 - N/A 06 November 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 07 November 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 10 November 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 08 November 2016
AD01 - Change of registered office address 04 August 2016
CH01 - Change of particulars for director 03 August 2016
CH01 - Change of particulars for director 03 August 2016
AD01 - Change of registered office address 03 August 2016
TM02 - Termination of appointment of secretary 03 August 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 13 December 2010
CH01 - Change of particulars for director 09 December 2010
AP04 - Appointment of corporate secretary 18 November 2010
TM01 - Termination of appointment of director 18 November 2010
AP02 - Appointment of corporate director 18 November 2010
TM02 - Termination of appointment of secretary 18 November 2010
CH04 - Change of particulars for corporate secretary 23 September 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 04 November 2008
225 - Change of Accounting Reference Date 04 January 2008
NEWINC - New incorporation documents 28 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.