About

Registered Number: 04812751
Date of Incorporation: 26/06/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years ago)
Registered Address: 14 Weston Court, Farnham Close Whetstone, London, N20 9PQ

 

Amory Ltd was founded on 26 June 2003, it's status is listed as "Dissolved". There is one director listed for the business in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODMAN, Dean Asa 16 June 2011 31 May 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 January 2017
DS01 - Striking off application by a company 03 January 2017
AR01 - Annual Return 19 August 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
AD01 - Change of registered office address 08 May 2013
AP01 - Appointment of director 08 November 2012
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 04 July 2012
AD01 - Change of registered office address 06 June 2012
AA - Annual Accounts 08 November 2011
AP01 - Appointment of director 24 June 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 27 November 2008
363s - Annual Return 02 July 2008
395 - Particulars of a mortgage or charge 11 April 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 27 June 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
287 - Change in situation or address of Registered Office 07 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2005
363s - Annual Return 24 June 2005
395 - Particulars of a mortgage or charge 22 April 2005
395 - Particulars of a mortgage or charge 22 April 2005
395 - Particulars of a mortgage or charge 19 April 2005
395 - Particulars of a mortgage or charge 19 April 2005
395 - Particulars of a mortgage or charge 19 April 2005
395 - Particulars of a mortgage or charge 19 April 2005
395 - Particulars of a mortgage or charge 01 April 2005
AA - Annual Accounts 28 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2004
363s - Annual Return 29 July 2004
225 - Change of Accounting Reference Date 26 April 2004
395 - Particulars of a mortgage or charge 12 December 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
287 - Change in situation or address of Registered Office 07 August 2003
NEWINC - New incorporation documents 26 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 April 2008 Outstanding

N/A

Legal charge 18 April 2005 Outstanding

N/A

Legal charge 18 April 2005 Outstanding

N/A

Legal charge 15 April 2005 Outstanding

N/A

Legal charge 15 April 2005 Outstanding

N/A

Legal charge 15 April 2005 Outstanding

N/A

Legal charge 15 April 2005 Outstanding

N/A

Legal charge 31 March 2005 Outstanding

N/A

Legal charge 05 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.