Company NameAMP (West End) Limited
DirectorKatharine Emma Dore
Company StatusDissolved
Company Number02702234
CategoryPrivate Limited Company
Incorporation Date31 March 1992(32 years, 1 month ago)
Previous NameThermal Pant Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameKatharine Emma Dore
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1992
Appointment Duration32 years, 1 month
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Horseshoe Wharf
6 Clink Street
London
SE1 9FE
Secretary NameMr Simon Mark Lacey
NationalityBritish
StatusCurrent
Appointed31 March 2001(9 years after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Franciscan Road
London
SW17 8HR
Director NameMatthew Bourne
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992
Appointment Duration7 years (resigned 31 March 1999)
RoleChoreographer/Artistic Directo
Correspondence Address21 Stamford Road
London
N1 4JP
Secretary NameKatharine Emma Dore
NationalityBritish
StatusResigned
Appointed09 March 1992
Appointment Duration7 years (resigned 31 March 1999)
RoleProducer(S)
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Horseshoe Wharf
6 Clink Street
London
SE1 9FE
Secretary NameMr Robert Frederick Strang Noble
NationalityBritish
StatusResigned
Appointed31 March 1999(7 years after company formation)
Appointment Duration2 years (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Cicada Road
London
SW18 2NN
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£295,684
Cash£28
Current Liabilities£378,602

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 June 2003Dissolved (1 page)
31 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
14 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2001Statement of affairs (4 pages)
14 December 2001Appointment of a voluntary liquidator (1 page)
26 November 2001Registered office changed on 26/11/01 from: suite 3 140A gloucester mansions cambridge circus london WC2H 8HD (1 page)
18 June 2001Return made up to 31/03/01; full list of members (6 pages)
30 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
8 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 June 2000Return made up to 31/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
27 July 1999New secretary appointed (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Secretary resigned (1 page)
12 May 1999Return made up to 31/03/99; no change of members (5 pages)
25 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
20 April 1998Return made up to 20/03/98; full list of members (6 pages)
18 April 1998Return made up to 31/03/98; full list of members (6 pages)
18 April 1998Registered office changed on 18/04/98 from: 140A shaftesbury avenue london WC2H 8HD (1 page)
26 February 1998Registered office changed on 26/02/98 from: hanover house 14 hanover square london W1R 0BE (1 page)
28 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
17 June 1997Return made up to 31/03/97; full list of members (6 pages)
5 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
25 June 1996Company name changed thermal pant productions LIMITED\certificate issued on 26/06/96 (2 pages)
23 April 1996Return made up to 31/03/96; full list of members (7 pages)
15 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
30 April 1995Return made up to 31/03/95; full list of members (14 pages)