Company NameAmfacs Systems Limited
Company StatusDissolved
Company Number02569336
CategoryPrivate Limited Company
Incorporation Date18 December 1990(33 years, 4 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Vaughan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(1 year after company formation)
Appointment Duration13 years, 12 months (closed 13 December 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Haverfield Gardens
Richmond
Surrey
TW9 3DB
Secretary NameMr Stuart Vaughan
NationalityBritish
StatusClosed
Appointed01 October 2003(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 13 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Haverfield Gardens
Richmond
Surrey
TW9 3DB
Director NameLynda Kay Vaughan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(1 year after company formation)
Appointment Duration11 years, 5 months (resigned 06 June 2003)
RoleAccounts Supervisor
Correspondence Address24 Melville Road
Barnes
London
SW13 9RJ
Secretary NameLynda Kay Vaughan
NationalityBritish
StatusResigned
Appointed18 December 1991(1 year after company formation)
Appointment Duration11 years, 5 months (resigned 06 June 2003)
RoleCompany Director
Correspondence Address24 Melville Road
Barnes
London
SW13 9RJ

Location

Registered Address27 Haverfield Gardens
Richmond
Surrey
TW9 3DB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Financials

Year2014
Turnover£3,043
Net Worth£16,681
Cash£18,095
Current Liabilities£3,680

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
20 July 2005Application for striking-off (1 page)
1 February 2005Compulsory strike-off action has been discontinued (1 page)
27 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2005Registered office changed on 27/01/05 from: 24 melville road barnes london SW13 9RJ (1 page)
28 December 2004First Gazette notice for compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
15 June 2004Strike-off action suspended (1 page)
6 January 2004New secretary appointed (2 pages)
12 June 2003Secretary resigned;director resigned (1 page)
14 March 2003Return made up to 18/12/02; full list of members (7 pages)
11 January 2002Return made up to 18/12/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
28 January 2001Return made up to 18/12/00; full list of members (6 pages)
8 May 2000Full accounts made up to 30 April 1999 (10 pages)
21 February 2000Return made up to 18/12/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (8 pages)
22 January 1999Return made up to 18/12/98; no change of members (4 pages)
4 March 1998Full accounts made up to 30 April 1997 (9 pages)
26 February 1998Return made up to 18/12/97; no change of members (4 pages)
4 February 1997Full accounts made up to 30 April 1996 (9 pages)
15 January 1997Return made up to 18/12/96; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
14 December 1995Return made up to 18/12/95; no change of members (6 pages)