Company NameAmanda Limited
Company StatusDissolved
Company Number02574356
CategoryPrivate Limited Company
Incorporation Date16 January 1991(33 years, 3 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAmanda Pelaez
Date of BirthDecember 1938 (Born 85 years ago)
NationalityColumbian
StatusClosed
Appointed16 January 1991(same day as company formation)
RoleBusiness Person
Correspondence AddressSuite 3-9 Sinclair Road
London
W14 0NS
Secretary NameMrs Sandra Hailstone
NationalityBritish
StatusClosed
Appointed01 July 1992(1 year, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address2 Cambisgate
109 Church Road Wimbledon Village
London
Sw19
Secretary NameDr Karl Taljaard
NationalityBritish
StatusResigned
Appointed16 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address102 Gladstone Road
Willesborough
Ashford
Kent
TN24 0DD
Secretary NamePhilippa Aaronson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(9 years after company formation)
Appointment Duration1 week, 5 days (resigned 31 January 2000)
RoleActuary
Correspondence Address92 The Drive
Rickmansworth
Hertfordshire
WD3 4DU
Secretary NamePhilippa Aaronson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(10 years, 2 months after company formation)
Appointment Duration1 month (resigned 26 April 2001)
RoleActuary
Correspondence Address92 The Drive
Rickmansworth
Hertfordshire
WD3 4DU
Secretary NamePhilippa Aaronson
NationalityBritish
StatusResigned
Appointed22 March 2001(10 years, 2 months after company formation)
Appointment Duration1 month (resigned 26 April 2001)
RoleActuary
Correspondence Address92 The Drive
Rickmansworth
Hertfordshire
WD3 4DU

Location

Registered Address92 The Drive
Rickmansworth
Hertfordshire
WD3 4DU
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Financials

Year2014
Turnover£87,358
Gross Profit£28,046
Net Worth-£15,980
Cash£15,684
Current Liabilities£35,699

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
21 September 2001Application for striking-off (1 page)
23 July 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
4 April 2001New secretary appointed (2 pages)
29 January 2001Return made up to 16/01/01; full list of members (6 pages)
4 September 2000Full accounts made up to 30 April 2000 (10 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000Secretary resigned (1 page)
31 January 2000Return made up to 16/01/00; full list of members (8 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000New secretary appointed (2 pages)
8 September 1999Full accounts made up to 30 April 1999 (11 pages)
2 February 1999Return made up to 16/01/99; no change of members (4 pages)
23 July 1998Registered office changed on 23/07/98 from: 7 manor house drive northwood middlesex HA6 2UJ (1 page)
1 July 1998Full accounts made up to 30 April 1998 (11 pages)
13 January 1998Return made up to 16/01/98; full list of members (6 pages)
29 June 1997Full accounts made up to 30 April 1997 (12 pages)
4 February 1997Return made up to 16/01/97; no change of members (4 pages)
8 October 1996Full accounts made up to 30 April 1996 (12 pages)
9 January 1996Return made up to 16/01/96; no change of members (4 pages)
12 September 1995Registered office changed on 12/09/95 from: target house 70A 72A the centre feltham middlesex TW13 4BH (1 page)