Company NameAMC Communications Limited
Company StatusDissolved
Company Number02037149
CategoryPrivate Limited Company
Incorporation Date15 July 1986(37 years, 9 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Antony Michael Clayden
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration25 years, 1 month (closed 09 February 2016)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address64 Exeter Road
Southgate
London
N14 5JS
Secretary NameSarah Burns
NationalityBritish
StatusClosed
Appointed26 January 2001(14 years, 6 months after company formation)
Appointment Duration15 years (closed 09 February 2016)
RoleCompany Director
Correspondence Address69 Warwick Avenue
Edgware
Middlesex
HA8 8UN
Director NameDaphne Lillian Clayden
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration10 years (resigned 26 January 2001)
RoleSecretary
Correspondence Address64 Exeter Road
London
N14 5JS
Secretary NameDaphne Lillian Clayden
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration10 years (resigned 26 January 2001)
RoleCompany Director
Correspondence Address64 Exeter Road
London
N14 5JS

Location

Registered Address30 Leys Gardens
Cockfosters
Hertfordshire
EN4 9NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

51 at £1Mr Antony Michael Clayden
51.00%
Ordinary
49 at £1Executors Of Daphne Lillian Clayden
49.00%
Ordinary

Financials

Year2014
Net Worth-£51,331
Cash£780
Current Liabilities£66,763

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
16 November 2015Application to strike the company off the register (3 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 May 2014Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page)
18 March 2014Director's details changed for Mr Antony Michael Clayden on 18 March 2014 (2 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 January 2012Annual return made up to 31 December 2011 (3 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 January 2011Annual return made up to 31 December 2010 (3 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 February 2007Return made up to 31/12/06; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 February 2006Return made up to 31/12/05; full list of members (2 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 February 2005Return made up to 31/12/04; full list of members (6 pages)
10 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 January 2004Return made up to 31/12/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
21 February 2003Return made up to 31/12/02; full list of members (6 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 31 August 2000 (6 pages)
14 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned;director resigned (1 page)
15 January 2001Registered office changed on 15/01/01 from: 272 chase road southgate london N14 6HA (1 page)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
17 March 2000Return made up to 31/12/99; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 31 August 1998 (4 pages)
31 December 1998Return made up to 31/12/98; full list of members (5 pages)
8 January 1998Accounts for a small company made up to 31 August 1997 (4 pages)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
12 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
29 December 1995Return made up to 31/12/95; full list of members (6 pages)