Company NameAmaryllis Fine Art Limited
Company StatusDissolved
Company Number02472718
CategoryPrivate Limited Company
Incorporation Date21 February 1990(34 years, 2 months ago)
Dissolution Date8 April 1997 (27 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSir Charles Christian Nicholson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1996(6 years, 1 month after company formation)
Appointment Duration1 year (closed 08 April 1997)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressTurners Green Farm
Elvetham
Hook
Hampshire
RG27 8BE
Secretary NameMr Stewart Keeble Smith
NationalityBritish
StatusClosed
Appointed23 October 1996(6 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (closed 08 April 1997)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address28 Upper Holland Road
Sutton Coldfield
West Midlands
B72 1SU
Director NameMr Michael William Jarvis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(1 year after company formation)
Appointment Duration2 years (resigned 31 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 College Lane
London
NW5 1BJ
Secretary NameDavid John Whistance
NationalityBritish
StatusResigned
Appointed24 July 1991(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address4 Ardlui Road
London
SE27 9HP
Director NameHon Ian Henry Calthorpe Lawson Johnston
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years after company formation)
Appointment Duration-1 years (resigned 06 March 1991)
RoleCompany Director
Correspondence AddressCoombe Slade Farm
Brailes
Banbury
Oxfordshire
OX15 5AF
Secretary NameFiona Armour
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years after company formation)
Appointment Duration-1 years (resigned 07 March 1991)
RoleCompany Director
Correspondence Address50 Horsebrass Drive
Connaughton
Bagshot
Surrey
GU1 5HD
Director NameMr Nigel Rohan Thompson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 April 1996)
RoleChartered Surveyor
Correspondence Address16 Norfolk Road
Edgbaston
Birmingham
B15 3SN
Secretary NameMr Stephen Michael Simmons
NationalityBritish
StatusResigned
Appointed31 March 1993(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 23 October 1996)
RoleCompany Director
Correspondence Address16 Norfolk Road
Edgbaston
Birmingham
B15 3SN

Location

Registered AddressRotherwick House
3 Thomas More Street
London
E1 9YX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts5 April 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

8 April 1997Final Gazette dissolved via voluntary strike-off (1 page)
10 December 1996First Gazette notice for voluntary strike-off (1 page)
13 November 1996Accounts for a dormant company made up to 5 April 1996 (2 pages)
29 October 1996New secretary appointed (2 pages)
29 October 1996Application for striking-off (1 page)
29 October 1996Secretary resigned (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
25 March 1996Return made up to 21/02/96; no change of members (5 pages)
24 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 May 1995Accounts for a dormant company made up to 5 April 1995 (3 pages)