Background WavePink WaveYellow Wave

AMAZON INVESTCO LIMITED (06615634)

AMAZON INVESTCO LIMITED (06615634) is a dissolved UK company. incorporated on 10 June 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AMAZON INVESTCO LIMITED has been registered for 17 years. Current directors include CONNOLLY, Joseph Adam, HEHIR, Richard Andrew, PIRIE, William Allan.

Company Number
06615634
Status
dissolved
Type
ltd
Incorporated
10 June 2008
Age
17 years
Address
Hill House, London, EC4A 3TR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CONNOLLY, Joseph Adam, HEHIR, Richard Andrew, PIRIE, William Allan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMAZON INVESTCO LIMITED

AMAZON INVESTCO LIMITED is an dissolved company incorporated on 10 June 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AMAZON INVESTCO LIMITED was registered 17 years ago.(SIC: 64209)

Status

dissolved

Active since 17 years ago

Company No

06615634

LTD Company

Age

17 Years

Incorporated 10 June 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2017 (9 years ago)
Submitted on 5 February 2018 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 July 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

Hill House 1 Little New Street London, EC4A 3TR,

Previous Addresses

1 Gateshead Close Sunderland Road Sandy Bedfordshire SG19 1RS England
From: 8 January 2018To: 8 February 2019
C/O Ashtead Technology Campus 5 Letchworth Business Park Letchworth Garden City Hertfordshire SG6 2JF
From: 2 July 2014To: 8 January 2018
Campus 5 Letchworth Business Park Letchworth Garden City Hertfordshire SG6 2JF
From: 10 June 2008To: 2 July 2014
Timeline

19 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Nov 09
Director Left
Dec 09
Director Joined
Feb 10
Director Left
Dec 10
Funding Round
Jan 11
Funding Round
Sept 11
Director Left
Oct 12
Director Left
May 13
Director Joined
May 13
Director Joined
Sept 13
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Secured
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Left
May 16
Loan Cleared
Jan 18
Capital Update
Jan 19
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HEHIR, Richard Andrew

Active
Discovery Drive, WesthillAB32 6FG
Secretary
Appointed 26 Feb 2014

CONNOLLY, Joseph Adam

Active
Discovery Drive, WesthillAB32 6FG
Born June 1978
Director
Appointed 07 Apr 2016

HEHIR, Richard Andrew

Active
Discovery Drive, WesthillAB32 6FG
Born February 1983
Director
Appointed 05 Apr 2013

PIRIE, William Allan

Active
Discovery Drive, WesthillAB32 6FG
Born January 1973
Director
Appointed 08 Jun 2009

GUTHRIE, Iain James

Resigned
43 Dunnydeer View, InschAB52 6HW
Secretary
Appointed 13 Jun 2008
Resigned 31 Dec 2008

HENDERSON, Martin Robert

Resigned
Belmont Close, WickfordSS12 0HR
Nominee secretary
Appointed 10 Jun 2008
Resigned 13 Jun 2008

SIMPSON, Peter John

Resigned
Oyne, InschAB52 6RP
Secretary
Appointed 18 Dec 2008
Resigned 26 Feb 2014

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Born January 1960
Nominee director
Appointed 10 Jun 2008
Resigned 13 Jun 2008

DERRY, Mark John

Resigned
Tough, Nr AlfordAB33 8ES
Born June 1961
Director
Appointed 05 Jan 2010
Resigned 14 Sept 2012

DOGGETT, Andrew William

Resigned
The Coach House, BanchoryAB31 5RE
Born August 1960
Director
Appointed 13 Jun 2008
Resigned 27 Nov 2009

GUTHRIE, Iain James

Resigned
43 Dunnydeer View, InschAB52 6HW
Born September 1950
Director
Appointed 13 Jun 2008
Resigned 31 Dec 2008

HOLROYD, Andrew Robert

Resigned
16814 Country Bridge, Houston
Born February 1967
Director
Appointed 13 Jun 2008
Resigned 31 Oct 2010

LANIGAN, Philip Nicholas

Resigned
120 Buckingham Road, StockportSK4 4RG
Born May 1964
Director
Appointed 19 Nov 2008
Resigned 17 Jul 2009

PHILIP, Graham Martin

Resigned
37 Mizen Way, CobhamKT11 2RL
Born April 1957
Director
Appointed 08 Jun 2009
Resigned 05 Apr 2013

SHEEHAN, Timothy William

Resigned
Duthie Road, TarvesAB41 7JX
Born July 1960
Director
Appointed 27 Jun 2013
Resigned 07 Apr 2016

SIMPSON, Peter John

Resigned
Oyne, InschAB52 6RP
Born July 1963
Director
Appointed 13 Jun 2008
Resigned 07 Apr 2016

Persons with significant control

1

Campus 5, Letchworth Garden CitySG6 2JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Gazette Dissolved Liquidation
16 November 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
16 August 2019
LIQ13LIQ13
Liquidation Voluntary Declaration Of Solvency
7 March 2019
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
8 February 2019
600600
Resolution
8 February 2019
RESOLUTIONSResolutions
Legacy
15 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 January 2019
SH19Statement of Capital
Legacy
15 January 2019
CAP-SSCAP-SS
Resolution
15 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Resolution
25 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 April 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
3 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Termination Secretary Company With Name
10 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 March 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Capital Allotment Shares
20 September 2011
SH01Allotment of Shares
Resolution
20 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Capital Allotment Shares
1 February 2011
SH01Allotment of Shares
Legacy
17 January 2011
MG01MG01
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Legacy
28 August 2009
287Change of Registered Office
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
363aAnnual Return
Legacy
12 March 2009
225Change of Accounting Reference Date
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
24 November 2008
88(2)Return of Allotment of Shares
Resolution
18 July 2008
RESOLUTIONSResolutions
Legacy
8 July 2008
123Notice of Increase in Nominal Capital
Resolution
8 July 2008
RESOLUTIONSResolutions
Legacy
8 July 2008
395Particulars of Mortgage or Charge
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Incorporation Company
10 June 2008
NEWINCIncorporation