Company NameAMC Sapphire Limited
Company StatusDissolved
Company Number02573047
CategoryPrivate Limited Company
Incorporation Date11 January 1991(33 years, 3 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMrs Helen Anne Clark
NationalityBritish
StatusClosed
Appointed14 April 1991(3 months after company formation)
Appointment Duration16 years, 2 months (closed 03 July 2007)
RoleSecretary
Correspondence Address114 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameAlan James Maitland Clark
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1992(1 year after company formation)
Appointment Duration15 years, 5 months (closed 03 July 2007)
RoleGiftware Salesman
Correspondence Address114 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 January 1992(1 year after company formation)
Appointment Duration-1 years (resigned 14 January 1991)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address114 Percival Road
Enfield
Middlesex
EN1 1QU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
6 February 2007Application for striking-off (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 March 2006Secretary's particulars changed (1 page)
2 March 2006Return made up to 11/01/06; full list of members (2 pages)
1 March 2006Director's particulars changed (1 page)
23 February 2006Registered office changed on 23/02/06 from: 23 shrubbery gardens winchmore hill london N21 2QU (1 page)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Return made up to 11/01/05; full list of members (6 pages)
24 January 2004Return made up to 11/01/04; full list of members (6 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 February 2003Return made up to 11/01/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 January 2002Return made up to 11/01/02; full list of members (6 pages)
22 January 2001Return made up to 11/01/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 2000Return made up to 11/01/00; full list of members (6 pages)
29 January 1999Return made up to 11/01/99; no change of members (4 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 May 1998Return made up to 11/01/98; full list of members (6 pages)
6 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 April 1997Return made up to 11/01/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)