Company NameAmcite Business Services Limited
Company StatusDissolved
Company Number00860090
CategoryPrivate Limited Company
Incorporation Date28 September 1965(58 years, 7 months ago)
Dissolution Date5 March 2002 (22 years, 2 months ago)
Previous NameAmcite Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Dilip Kumar Kapur
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(26 years, 5 months after company formation)
Appointment Duration10 years (closed 05 March 2002)
RoleChairman
Correspondence Address18 Eversley Crescent
Winchmore Hill
London
N21 1EJ
Secretary NameMargaret Rita Kapur
NationalityIrish
StatusClosed
Appointed03 December 1993(28 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address18 Eversley Crescent
Winchmore Hill
London
N21 1EJ
Director NameMargaret Rita Kapur
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed18 September 1997(31 years, 12 months after company formation)
Appointment Duration4 years, 5 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address18 Eversley Crescent
Winchmore Hill
London
N21 1EJ
Director NameMr James Denis Taylor
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(26 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 February 1993)
RoleCompany Director
Correspondence Address17 Bankfoot
Grays
Essex
RM17 5HY
Secretary NameMr James Denis Taylor
NationalityBritish
StatusResigned
Appointed01 March 1992(26 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 1993)
RoleCompany Director
Correspondence Address17 Bankfoot
Grays
Essex
RM17 5HY
Director NameEmil Sohrab
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(28 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address27 Cutmore Drive
Colney Heath
St Albans
Hertfordshire
AL4 0PH
Secretary NameMichael Coath
NationalityBritish
StatusResigned
Appointed02 August 1996(30 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 September 1996)
RoleCompany Director
Correspondence Address4 Hawksmead Close
Enfield
Middlesex
EN3 6QS
Director NamePaul James Griffiths
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(31 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 September 1997)
RoleChartered Builder
Correspondence AddressTimbercroft
White Post Lane
Culverstone
Kent
DA13 0TJ

Location

Registered Address67 Lancaster Road
Barnet
Hertfordshire
EN4 8AS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£946
Current Liabilities£342

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
9 May 2001Withdrawal of application for striking off (1 page)
9 May 2001Company name changed amcite LIMITED\certificate issued on 09/05/01 (2 pages)
23 April 2001Application for striking-off (1 page)
8 June 2000Auditor's resignation (1 page)
6 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 April 2000Return made up to 01/03/00; full list of members (6 pages)
22 June 1999Full accounts made up to 31 December 1998 (7 pages)
7 April 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1998Full accounts made up to 31 December 1997 (7 pages)
26 March 1998Return made up to 01/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 October 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
16 June 1997Full accounts made up to 31 December 1996 (10 pages)
12 May 1997Director resigned (1 page)
4 April 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 January 1997Accounting reference date extended from 31/08/96 to 31/12/96 (1 page)
10 November 1996New director appointed (2 pages)
18 October 1996New secretary appointed (2 pages)
7 October 1996Secretary resigned (1 page)
11 August 1996New secretary appointed (2 pages)
11 March 1996Return made up to 01/03/96; no change of members (4 pages)
26 January 1996Full accounts made up to 31 August 1995 (11 pages)
8 June 1995Registered office changed on 08/06/95 from: 34 albion road stoke newington london N16 9PH (1 page)
6 April 1995Return made up to 01/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)