Active
Company Information for AMIGOLD LIMITED
UNIT A , 58-62, WHITE LION STREET, LONDON, N1 9PP,
|
Company Registration Number
06806705
Private Limited Company
Active |
Company Name | |
---|---|
AMIGOLD LIMITED | |
Legal Registered Office | |
UNIT A , 58-62 WHITE LION STREET LONDON N1 9PP Other companies in NW1 | |
Company Number | 06806705 | |
---|---|---|
Company ID Number | 06806705 | |
Date formed | 2009-02-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 28/04/2024 | |
Latest return | 02/02/2016 | |
Return next due | 02/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-09 10:48:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AMIGOLD PEEGEE CONSULT LIMITED | 384 Staines Road West Ashford TW15 1RY | Active - Proposal to Strike off | Company formed on the 2021-11-08 | |
Amigolden LLC | 30 N Gould St Ste N Sheridan WY 82801 | Active | Company formed on the 2019-04-18 |
Officer | Role | Date Appointed |
---|---|---|
MAJID MOHAMMADI |
||
GRAHAM HARRY CUTLER |
||
FIONA CAROLINE MOHAMMADI |
||
MAJID MOHAMMADI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
DUNSTANA ADESHOLA DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C&G PARENT LIMITED | Director | 2014-03-31 | CURRENT | 2013-08-12 | Active | |
PARK MANSIONS LEASEHOLDERS LIMITED | Director | 2012-06-12 | CURRENT | 2012-06-07 | Active | |
C & G OF LONDON LIMITED | Director | 2010-07-22 | CURRENT | 2010-06-11 | Active | |
CUTLER AND GROSS WITH WILKINSON LIMITED | Director | 2000-06-13 | CURRENT | 2000-06-13 | Active | |
CUTLER AND GROSS LIMITED | Director | 1991-12-31 | CURRENT | 1971-02-01 | Active | |
CUTLER AND GROSS LIMITED | Director | 2015-11-01 | CURRENT | 1971-02-01 | Active | |
CUTLER AND GROSS WITH WILKINSON LIMITED | Director | 2015-11-01 | CURRENT | 2000-06-13 | Active | |
C & G OF LONDON LIMITED | Director | 2015-11-01 | CURRENT | 2010-06-11 | Active | |
ELEVEN98 LTD | Director | 2015-05-12 | CURRENT | 2015-01-23 | Dissolved 2017-05-02 | |
C & G FASHION ACCESSORIES LIMITED | Director | 2015-05-12 | CURRENT | 2012-10-03 | Active | |
C & G MAX LIMITED | Director | 2015-05-12 | CURRENT | 2012-10-16 | Active - Proposal to Strike off | |
C&G LEEDS LTD | Director | 2015-05-12 | CURRENT | 2014-11-13 | Active - Proposal to Strike off | |
C&G LONDON CITY LTD | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active | |
C&G LEEDS LTD | Director | 2014-11-13 | CURRENT | 2014-11-13 | Active - Proposal to Strike off | |
C&G PARENT LIMITED | Director | 2013-08-12 | CURRENT | 2013-08-12 | Active | |
C & G OF LONDON LIMITED | Director | 2010-06-11 | CURRENT | 2010-06-11 | Active | |
CUTLER AND GROSS WITH WILKINSON LIMITED | Director | 2009-07-16 | CURRENT | 2000-06-13 | Active | |
CUTLER AND GROSS LIMITED | Director | 2009-02-28 | CURRENT | 1971-02-01 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 05/12/23 FROM 16-18 Propeller Park 400 Ncr Business Centre London NW10 0AB England | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES | ||
Particulars of variation of rights attached to shares | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Change of share class name or designation | ||
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution Article 7 dis-applied in respect of the transfer of shares/conditional redesignation of shares 31/01/2023<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
CESSATION OF GRAHAM HARRY CUTLER AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF FIONA CAROLINE MOHAMMADI AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of C&G Parent Limited as a person with significant control on 2023-01-31 | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Termination of appointment of Majid Mohammadi on 2020-09-28 | ||
TM02 | Termination of appointment of Majid Mohammadi on 2020-09-28 | |
AA01 | Previous accounting period shortened from 29/07/21 TO 28/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/07/20 TO 29/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/07/20 TO 30/07/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAJID MOHAMMADI | |
PSC07 | CESSATION OF MAJID MOHAMMADI AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068067050001 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
AP01 | DIRECTOR APPOINTED MR EMILE QADRI | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA CAROLINE MOHAMMADI | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA CAROLINE MOHAMMADI | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 1010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/16 FROM 209 Old Marylebone Road London NW1 5QT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 1010 | |
AR01 | 02/02/16 FULL LIST | |
AR01 | 02/02/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS FIONA CAROLINE MOHAMMADI | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 1010 | |
AR01 | 02/02/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/14 FROM Bkb Empire Way Wembley Middlesex HA9 0QL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 27/03/14 | |
SH01 | 24/03/14 STATEMENT OF CAPITAL GBP 1010.00 | |
SH08 | Change of share class name or designation | |
AR01 | 02/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/13 FROM C/O C/O Benjamin Kay and Brummer York House Empire Way Wembley Middlesex HA9 0QL | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/02/12 ANNUAL RETURN FULL LIST | |
AR01 | 02/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/02/10 FULL LIST | |
AA01 | CURREXT FROM 28/02/2010 TO 31/07/2010 | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 27/02/09 GBP SI 500@1=500 GBP IC 500/1000 | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
288b | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES | |
88(2) | AD 04/02/09 GBP SI 499@1=499 GBP IC 1/500 | |
288a | DIRECTOR AND SECRETARY APPOINTED MAJID MOHAMMADI | |
288a | DIRECTOR APPOINTED GRAHAM HARRY CUTLER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMIGOLD LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AMIGOLD LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |