Company NameA.Botton Autoamuse Limited
DirectorAlbert Botton
Company StatusDissolved
Company Number01140509
CategoryPrivate Limited Company
Incorporation Date19 October 1973(50 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Albert Botton
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address14 Arun Way
Bognor Regis
West Sussex
PO21 4HF
Secretary NameCaroline Maud Polly Botton
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address14 Arun Way
Bognor Regis
West Sussex
PO21 4HF
Director NameMr Albert Botton (Jnr)
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleAmusement Caterer
Correspondence Address47 High Street
Bognor Regis
West Sussex
PO21 1RX

Location

Registered Address187 Merton Road
South Wimbledon
London
SW19 1EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

9 July 1999Dissolved (1 page)
15 September 1997Receiver's abstract of receipts and payments (4 pages)
15 September 1997Receiver ceasing to act (1 page)
17 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1997Notice to Secretary of State for direction (1 page)
17 April 1997Completion of winding up (1 page)
17 April 1997Dissolution deferment (1 page)
20 March 1997Receiver's abstract of receipts and payments (2 pages)
9 October 1996Order of court to wind up (1 page)
17 September 1996Receiver's abstract of receipts and payments (2 pages)
31 July 1996Order of court to wind up (1 page)
10 April 1996Receiver's abstract of receipts and payments (2 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (11 pages)
9 May 1995Particulars of mortgage/charge (14 pages)
21 April 1995Appointment of receiver/manager (4 pages)