Background WavePink WaveYellow Wave

AMPHORA MIDCO LIMITED (07705058)

AMPHORA MIDCO LIMITED (07705058) is a dissolved UK company. incorporated on 14 July 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 3 other business activities. AMPHORA MIDCO LIMITED has been registered for 14 years. Current directors include BAZIL, Peter John, Mr., TEAGAN, Jens Peter.

Company Number
07705058
Status
dissolved
Type
ltd
Incorporated
14 July 2011
Age
14 years
Address
3 Field Court, London, WC1R 5EF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BAZIL, Peter John, Mr., TEAGAN, Jens Peter
SIC Codes
62020, 62030, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPHORA MIDCO LIMITED

AMPHORA MIDCO LIMITED is an dissolved company incorporated on 14 July 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 3 other business activities. AMPHORA MIDCO LIMITED was registered 14 years ago.(SIC: 62020, 62030, 62090, 63110)

Status

dissolved

Active since 14 years ago

Company No

07705058

LTD Company

Age

14 Years

Incorporated 14 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 12 May 2016 (9 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 July 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

DE FACTO 1885 LIMITED
From: 14 July 2011To: 11 August 2011
Contact
Address

3 Field Court London, WC1R 5EF,

Previous Addresses

One London Road Staines Middlesex TW18 4EX
From: 26 September 2011To: 20 October 2017
15 Bedford Street London WC2E 9HE
From: 16 August 2011To: 26 September 2011
10 Snow Hill London EC1A 2AL England
From: 14 July 2011To: 16 August 2011
Timeline

30 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Aug 11
Share Issue
Aug 11
Director Joined
Aug 11
Director Left
Sept 11
Director Joined
Jul 12
Director Joined
Dec 14
Director Left
Dec 14
Loan Secured
Dec 14
Director Joined
Jan 15
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Oct 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Oct 16
Capital Update
Sept 17
Funding Round
Nov 17
4
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BAZIL, Peter John, Mr.

Active
Wood Street, LondonEC2V 7AJ
Born June 1972
Director
Appointed 12 Sept 2016

TEAGAN, Jens Peter

Active
Wood Street, LondonEC2V 7AJ
Born September 1966
Director
Appointed 12 Sept 2016

HOWARD, Paul Derek, Dr

Resigned
London Road, StainesTW18 4EX
Secretary
Appointed 05 Nov 2015
Resigned 12 Sept 2016

HOWARD, Paul

Resigned
London Road, StainesTW18 4EX
Secretary
Appointed 22 Aug 2011
Resigned 19 Jun 2015

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 14 Jul 2011
Resigned 09 Aug 2011

BECK, Catherine

Resigned
London Road, StainesTW18 4EX
Born May 1980
Director
Appointed 16 Dec 2014
Resigned 31 Jul 2015

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 14 Jul 2011
Resigned 09 Aug 2011

DELANEY, Stephen Ross

Resigned
Bedford Street, LondonWC2E 9HE
Born May 1980
Director
Appointed 19 Aug 2011
Resigned 31 Aug 2011

DOWNING, Simon Richard

Resigned
London Road, StainesTW18 4EX
Born February 1965
Director
Appointed 31 May 2012
Resigned 12 Sept 2016

ELLIOTT, Derek James

Resigned
London Road, StainesTW18 4EX
Born February 1969
Director
Appointed 09 Aug 2011
Resigned 12 Sept 2016

FOWLE, Mark John

Resigned
London Road, StainesTW18 4EX
Born October 1965
Director
Appointed 22 Aug 2011
Resigned 12 Sept 2016

HOWARD, Paul Derek

Resigned
London Road, StainesTW18 4EX
Born October 1959
Director
Appointed 22 Aug 2011
Resigned 19 Jun 2015

JONES, Jonathan Nicholas

Resigned
London Road, StainesTW18 4EX
Born April 1965
Director
Appointed 24 Sept 2015
Resigned 12 Sept 2016

JORDAN, Nicholas David Lloyd

Resigned
Bedford Street, LondonWC2E 9HE
Born September 1977
Director
Appointed 09 Aug 2011
Resigned 16 Dec 2014

MORRIS, Paul

Resigned
London Road, StainesTW18 4EX
Born March 1957
Director
Appointed 16 Dec 2014
Resigned 12 Sept 2016

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 14 Jul 2011
Resigned 09 Aug 2011

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 14 Jul 2011
Resigned 09 Aug 2011

Persons with significant control

1

London Road, Staines-Upon-ThamesTW18 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Gazette Dissolved Liquidation
30 April 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
30 January 2019
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 November 2018
LIQ03LIQ03
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
18 October 2017
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
18 October 2017
600600
Resolution
18 October 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
28 September 2017
SH19Statement of Capital
Legacy
28 September 2017
SH20SH20
Legacy
28 September 2017
CAP-SSCAP-SS
Resolution
28 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
19 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Group
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Group
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Accounts With Accounts Type Group
23 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Legacy
31 August 2011
MG01MG01
Appoint Person Secretary Company With Name
30 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Capital Allotment Shares
30 August 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 August 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
30 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
16 August 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 August 2011
CONNOTConfirmation Statement Notification
Incorporation Company
14 July 2011
NEWINCIncorporation