Company NameAmvex Properties Limited
Company StatusDissolved
Company Number02232026
CategoryPrivate Limited Company
Incorporation Date17 March 1988(36 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Aaron Goldman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(3 years, 5 months after company formation)
Appointment Duration17 years, 8 months (closed 12 May 2009)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address96 Darenth Road
London
N16 6ED
Secretary NameMrs Zipora Goldman
NationalityBritish
StatusClosed
Appointed31 August 1991(3 years, 5 months after company formation)
Appointment Duration17 years, 8 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address96 Darenth Road
London
N16 6ED

Location

Registered AddressFirst Floor
114-116 Curtain Road
London
EC2A 3AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£11

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
21 November 2008Application for striking-off (1 page)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2007Return made up to 31/08/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2007Registered office changed on 18/06/07 from: 18 holywell row london EC2A 4JB (1 page)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
27 October 2006Return made up to 31/08/06; full list of members (6 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
14 October 2005Return made up to 31/08/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
31 August 2004Return made up to 31/08/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
12 August 2003Registered office changed on 12/08/03 from: 27 holywell row london EC2A 4JB (1 page)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
7 September 2001Return made up to 31/08/01; full list of members (6 pages)
10 April 2001Full accounts made up to 31 March 2000 (10 pages)
10 January 2001Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2000Registered office changed on 25/02/00 from: 250 st anns rd london N15 5BW (1 page)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 September 1999Return made up to 31/08/99; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
4 September 1998Return made up to 31/08/98; full list of members (6 pages)
13 January 1998Full accounts made up to 31 March 1997 (6 pages)
10 October 1997Return made up to 31/08/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (8 pages)
13 September 1996Return made up to 31/08/96; full list of members (5 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
22 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
5 September 1995Return made up to 31/08/95; full list of members (6 pages)