Company NameAmarnani Limited
Company StatusDissolved
Company Number00874952
CategoryPrivate Limited Company
Incorporation Date24 March 1966(58 years ago)
Dissolution Date20 February 2007 (17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Prakash Gobindram Amarnani
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1991(25 years, 7 months after company formation)
Appointment Duration15 years, 3 months (closed 20 February 2007)
RoleCompany Director
Correspondence Address118 Sandy Lane
Cheam
Sutton
Surrey
SM2 7ES
Secretary NameMrs Joan Margaret Amarnani
NationalityBritish
StatusClosed
Appointed12 November 1991(25 years, 7 months after company formation)
Appointment Duration15 years, 3 months (closed 20 February 2007)
RoleCompany Director
Correspondence Address118 Sandy Lane
Cheam
Sutton
Surrey
SM2 7ES

Location

Registered AddressC/O John Cumming Ross
150 Strand
London
WC2R 1JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,518
Current Liabilities£935,122

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
21 September 2006Application for striking-off (1 page)
17 January 2006Return made up to 12/11/05; full list of members (6 pages)
5 October 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
7 January 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
18 November 2004Return made up to 12/11/04; no change of members (6 pages)
9 January 2004Return made up to 12/11/03; no change of members (6 pages)
20 September 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
31 December 2002Registered office changed on 31/12/02 from: john cumming ross 29-30 glasshouse yard london EC1A 4JN (1 page)
31 December 2002Return made up to 12/11/02; full list of members (6 pages)
1 October 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
12 December 2001Return made up to 12/11/01; full list of members
  • 363(287) ‐ Registered office changed on 12/12/01
(6 pages)
24 October 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
16 November 2000Return made up to 12/11/00; full list of members (6 pages)
13 November 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
19 April 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
21 November 1999Return made up to 12/11/99; full list of members (6 pages)
1 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
15 December 1998Return made up to 12/11/98; full list of members (6 pages)
3 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
24 November 1997Return made up to 12/11/97; no change of members (4 pages)
22 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
20 November 1996Return made up to 12/11/96; no change of members (4 pages)
29 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
20 November 1995Return made up to 12/11/95; full list of members (6 pages)