Amtechgo Limited
Private Limited Company
Amtechgo Limited
Westgate House
Westgate Road
Newcastle Upon Tyne
NE4 9PQ
Company Name | Amtechgo Limited |
---|
Company Status | Dissolved 2018 |
---|
Company Number | 09284502 |
---|
Incorporation Date | 28 October 2014 |
---|
Dissolution Date | 13 March 2018 (active for 3 years, 4 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Purple Lima Limited |
---|
Current Directors | 1 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Agents Involved In The Sale of A Variety of Goods |
---|
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Micro |
---|
Accounts Year End | 31 October |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | Westgate House Westgate Road Newcastle Upon Tyne NE4 9PQ |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Newcastle upon Tyne Central |
---|
Region | North East |
---|
County | Tyne and Wear |
---|
Built Up Area | Tyneside |
---|
Accounts Year End | 31 October |
---|
Category | Micro |
---|
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5119) | Agents in sale of variety of goods |
---|
SIC 2007 (46190) | Agents involved in the sale of a variety of goods |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5190) | Other wholesale |
---|
SIC 2007 (46900) | Non-specialised wholesale trade |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (6420) | Telecommunications |
---|
SIC 2007 (61900) | Other telecommunications activities |
---|
13 March 2018 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
5 December 2017 | Appointment of Ms Susan Todder-Smith Labak as a director on 23 October 2017 | 2 pages |
---|
4 December 2017 | Cessation of Alexander Mathew as a person with significant control on 23 October 2017 | 1 page |
---|
4 December 2017 | Termination of appointment of Alexander Mathew as a director on 23 October 2017 | 1 page |
---|
11 November 2017 | Compulsory strike-off action has been suspended | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—