Company NameAmanda Court Limited
Company StatusDissolved
Company Number02240376
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years, 1 month ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous NameVabgrove Limited

Business Activity

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

Directors

Secretary NameRuben Falconer
NationalityBritish
StatusClosed
Appointed19 September 2011(23 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 09 November 2021)
RoleCompany Director
Correspondence Address2nd Floor, Sutherland House 70-78 West Hendon Broa
London
NW9 7ER
Director NameMr Ruben Falconer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(25 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Sutherland House 70-78 West Hendon Broa
London
NW9 7ER
Director NameMs Amanda Court
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(3 years, 4 months after company formation)
Appointment Duration25 years, 12 months (resigned 02 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Sutherland House 70-78 West Hendon Broad
London
NW9 7ER
Secretary NameMrs Patricia Barbara Court
NationalityBritish
StatusResigned
Appointed10 August 1991(3 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 19 September 2011)
RoleCompany Director
Correspondence AddressC/O Gates Fredman & Co.
9th.Floor, Hyde House
The Hyde
London.
NW9 6LQ

Contact

Websitewww.amandacourt.co.uk
Telephone020 73763754
Telephone regionLondon

Location

Registered Address2nd Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7ER
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Amanda Court
50.00%
Ordinary
1 at £1Ruben Falconer
50.00%
Ordinary

Financials

Year2014
Net Worth£17,769
Cash£50,947
Current Liabilities£55,096

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 October 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
24 October 2017Termination of appointment of Amanda Court as a director on 2 August 2017 (1 page)
3 October 2017Cessation of Amanda Court as a person with significant control on 3 October 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
13 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 August 2015Director's details changed for Mr Ruben Falconer on 15 April 2015 (2 pages)
21 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Secretary's details changed for Ruben Falconer on 15 April 2015 (1 page)
15 July 2015Registered office address changed from C/O Gates Fredman & Co., 9th.Floor, Hyde House, the Hyde, London. NW9 6LQ to C/O Gates Freedman & Co 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 15 July 2015 (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
15 August 2014Appointment of Ruben Falconer as a director on 1 January 2014 (2 pages)
15 August 2014Appointment of Ruben Falconer as a director on 1 January 2014 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Appointment of Ruben Falconer as a secretary (3 pages)
12 October 2011Termination of appointment of Patricia Court as a secretary (2 pages)
6 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2010Director's details changed for Amanda Court on 1 December 2009 (2 pages)
8 September 2010Secretary's details changed for Mrs Patricia Barbara Court on 1 December 2009 (1 page)
8 September 2010Director's details changed for Amanda Court on 1 December 2009 (2 pages)
8 September 2010Secretary's details changed for Mrs Patricia Barbara Court on 1 December 2009 (1 page)
8 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
30 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
8 October 2008Return made up to 10/08/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Return made up to 10/08/07; full list of members (2 pages)
14 November 2006Return made up to 10/08/06; full list of members (2 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 September 2005Return made up to 10/08/05; full list of members (2 pages)
26 September 2005Secretary's particulars changed (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 August 2004Return made up to 10/08/04; full list of members (6 pages)
15 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 August 2003Return made up to 10/08/03; full list of members (6 pages)
2 September 2002Return made up to 10/08/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2001Full accounts made up to 31 March 1999 (11 pages)
6 February 2001Strike-off action suspended (1 page)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
13 August 1999Return made up to 10/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 1999Full accounts made up to 31 March 1998 (10 pages)
12 August 1998Return made up to 10/08/98; full list of members (6 pages)
2 April 1998Full accounts made up to 31 March 1997 (8 pages)
13 August 1997Return made up to 10/08/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
15 August 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 1996Full accounts made up to 31 March 1995 (10 pages)
11 August 1995Return made up to 10/08/95; full list of members (6 pages)