About

Registered Number: 02294542
Date of Incorporation: 09/09/1988 (35 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2016 (7 years and 9 months ago)
Registered Address: Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

 

Amulet (Property Management) Ltd was founded on 09 September 1988 and are based in Fareham, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. Amulet (Property Management) Ltd has 4 directors listed as Murphy, Aine Mary, Blomfield, Emma, Blomfield, Michael John, Blomfield, Phillip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOMFIELD, Emma 14 September 1999 03 July 2000 1
BLOMFIELD, Michael John N/A 25 July 1996 1
BLOMFIELD, Phillip 30 June 1999 03 July 2000 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Aine Mary 24 January 1992 11 July 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2016
4.43 - Notice of final meeting of creditors 21 April 2016
LIQ MISC - N/A 07 December 2015
LIQ MISC - N/A 12 November 2014
LIQ MISC - N/A 28 November 2013
AD01 - Change of registered office address 23 September 2013
LIQ MISC - N/A 08 October 2012
AD01 - Change of registered office address 07 October 2011
COCOMP - Order to wind up 07 October 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 07 October 2011
COCOMP - Order to wind up 16 August 2011
DISS16(SOAS) - N/A 01 February 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
AA - Annual Accounts 07 January 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 05 March 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
AA - Annual Accounts 03 February 2009
AAMD - Amended Accounts 03 February 2009
AAMD - Amended Accounts 03 February 2009
AAMD - Amended Accounts 03 February 2009
363a - Annual Return 02 December 2008
225 - Change of Accounting Reference Date 02 December 2008
AA - Annual Accounts 06 November 2008
225 - Change of Accounting Reference Date 25 February 2008
363a - Annual Return 14 November 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
287 - Change in situation or address of Registered Office 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 22 September 2004
363s - Annual Return 27 February 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 27 November 2003
AA - Annual Accounts 02 January 2003
AA - Annual Accounts 03 January 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 06 November 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
363b - Annual Return 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288c - Notice of change of directors or secretaries or in their particulars 19 December 1999
287 - Change in situation or address of Registered Office 19 December 1999
AA - Annual Accounts 02 December 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 21 September 1998
AA - Annual Accounts 12 June 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 24 December 1996
287 - Change in situation or address of Registered Office 16 September 1996
363s - Annual Return 05 September 1996
288 - N/A 15 August 1996
288 - N/A 22 July 1996
288 - N/A 22 July 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 04 January 1996
AA - Annual Accounts 04 January 1995
363s - Annual Return 03 October 1994
AA - Annual Accounts 11 January 1994
363s - Annual Return 22 September 1993
AA - Annual Accounts 23 March 1993
363s - Annual Return 04 January 1993
AA - Annual Accounts 08 July 1992
288 - N/A 07 February 1992
288 - N/A 04 December 1991
288 - N/A 04 December 1991
363b - Annual Return 24 October 1991
AA - Annual Accounts 14 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1989
CERTNM - Change of name certificate 29 November 1988
CERTNM - Change of name certificate 29 November 1988
RESOLUTIONS - N/A 23 November 1988
123 - Notice of increase in nominal capital 23 November 1988
RESOLUTIONS - N/A 17 November 1988
288 - N/A 17 November 1988
287 - Change in situation or address of Registered Office 17 November 1988
NEWINC - New incorporation documents 09 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.