Company NameAmtrend Limited
Company StatusDissolved
Company Number02577976
CategoryPrivate Limited Company
Incorporation Date29 January 1991(33 years, 3 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMiss Ina Foley
NationalityBritish
StatusClosed
Appointed21 March 1991(1 month, 3 weeks after company formation)
Appointment Duration11 years, 1 month (closed 07 May 2002)
RoleCompany Director
Correspondence Address19 Emerson Court
Wimbledon
London
SW19 7PQ
Director NameMr Liam Oflaherty
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed29 January 1992(1 year after company formation)
Appointment Duration10 years, 3 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address19 Emerson Court
London
SW19 7PQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 January 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address5th Floor Congress House
Lyon Road
Harrow
Middlesex
HA1 2FD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£620
Cash£11,151
Current Liabilities£14,667

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
11 March 1999Return made up to 16/01/99; full list of members (6 pages)
12 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 September 1998Full accounts made up to 30 April 1997 (12 pages)
17 March 1998Return made up to 16/01/98; no change of members (4 pages)
17 March 1998Registered office changed on 17/03/98 from: c/o macilvin moore 5TH floor congress house lyon road harrow middlesex HA1 2FD (1 page)
10 February 1998Registered office changed on 10/02/98 from: 43 portland place london W1N 3AG (1 page)
17 April 1997Full accounts made up to 30 April 1996 (12 pages)
11 March 1997Return made up to 16/01/97; no change of members (4 pages)
5 March 1996Full accounts made up to 30 April 1995 (12 pages)
27 February 1996Return made up to 16/01/96; full list of members (6 pages)
17 August 1995Registered office changed on 17/08/95 from: 43 portland place london W1N 4LN (1 page)