Company Information for AMIK PROPERTY INTERNATIONAL LTD
34 GORRINGE PARK AVENUE, MITCHAM, SURREY, CR4 2DG,
|
Company Registration Number
06831946
Private Limited Company
Active |
Company Name | |
---|---|
AMIK PROPERTY INTERNATIONAL LTD | |
Legal Registered Office | |
34 GORRINGE PARK AVENUE MITCHAM SURREY CR4 2DG Other companies in CR4 | |
Company Number | 06831946 | |
---|---|---|
Company ID Number | 06831946 | |
Date formed | 2009-02-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 22:45:09 |
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 | ||
---|---|---|---|---|
AMIK PROPERTY INTERNATIONAL LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANGELO MARINI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUDAVERDI ISMET KONURALP |
Director | ||
LAURENCE DOUGLAS ADAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY PROPERTIES INCORPORATION LIMITED | Director | 2009-12-05 | CURRENT | 2001-12-07 | Active | |
CITY PROPERTIES UNITED (UK) LIMITED | Director | 2003-01-08 | CURRENT | 2000-06-05 | Active |
Date | Document Type | Document Description |
---|---|---|
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUDAVERDI ISMET KONURALP | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/13 FROM 1 Bush Road London E8 4RG Uk | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Angelo Marini on 2011-12-01 | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 27/02/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUDAVERDI ISMET KONURALP / 26/02/2011 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELO MARINI / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED HUDAVERDI ISMET KONURALP | |
AP01 | DIRECTOR APPOINTED ANGELO MARINI | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2020-08-19 |
Petitions to Wind Up (Companies) | 2020-07-31 |
Proposal to Strike Off | 2014-06-24 |
Proposal to Strike Off | 2013-06-25 |
Proposal to Strike Off | 2009-11-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due After One Year | 2012-03-01 | £ 298,519 |
---|---|---|
Creditors Due Within One Year | 2012-03-01 | £ 21,609 |
Creditors and other liabilities
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 AMIK PROPERTY INTERNATIONAL LTD
Called Up Share Capital | 2012-03-01 | £ 2 |
---|---|---|
Fixed Assets | 2012-03-01 | £ 316,661 |
Shareholder Funds | 2012-03-01 | £ 3,467 |
Tangible Fixed Assets | 2012-03-01 | £ 316,661 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as AMIK PROPERTY INTERNATIONAL LTD are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | AMIK PROPERTY INTERNATIONAL LTD | Event Date | 2020-04-21 |
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | AMIK PROPERTY INTERNATIONAL LTD | Event Date | 2020-04-21 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, INSOLVENCY AND COMPANIES LIST (CHD) case number CR-2020-002142 A Petition to wind up the above-named Company of 34 Gorringe Park Avenue, Mitcham, Surrey, CR4 2DG, presented on 21 April 2020 by LONDON BOROUGH OF NEWHAM, of Newham Dockside 1000 Dockside Road London E16 2QU E16 2QU, was heard on 05 August 2020 and dismissed by the court. Notice of the hearing previously appeared in the London Gazette of 31 July 2020. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AMIK PROPERTY INTERNATIONAL LTD | Event Date | 2014-06-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AMIK PROPERTY INTERNATIONAL LTD | Event Date | 2013-06-25 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AMIK PROPERTY INTERNATIONAL LTD | Event Date | 2009-11-17 |
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. |