Company NameFifth Amendment Limited
Company StatusDissolved
Company Number02733315
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 July 1992(31 years, 9 months ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJanice Patricia Ryan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1992(same day as company formation)
RoleProducer/Theatrical  Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Quarter Mile Cottage
Rushwick
Worcester
WR2 5TP
Secretary NameBLG Registrars Limited (Corporation)
StatusClosed
Appointed04 May 2002(9 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 12 April 2005)
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameMr Martin Platt
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 1992(same day as company formation)
RoleProducer/Stage Director
Correspondence AddressFlat 2
Thurlow Road
London
NW3 5PH
Secretary NameJanice Patricia Ryan
NationalityBritish
StatusResigned
Appointed22 July 1992(same day as company formation)
RoleProducer/Theatrical  Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Quarter Mile Cottage
Rushwick
Worcester
WR2 5TP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 July 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address27 Mortimer Street
London
W1N 8BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,239
Cash£20
Current Liabilities£7,888

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
17 November 2004Application for striking-off (1 page)
2 August 2004Annual return made up to 22/07/04 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 August 2003Annual return made up to 22/07/03 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
19 June 2002Director resigned (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 July 2001Annual return made up to 22/07/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 October 2000Particulars of mortgage/charge (7 pages)
31 July 2000Annual return made up to 22/07/00 (3 pages)
13 July 2000Registered office changed on 13/07/00 from: 14-16 great portland st london W1N 6BL (1 page)
21 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
28 February 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
1 October 1999Full accounts made up to 31 August 1998 (8 pages)
26 July 1999Annual return made up to 22/07/99 (4 pages)
18 August 1998Annual return made up to 22/07/98 (4 pages)
2 July 1998Full accounts made up to 31 August 1997 (7 pages)
29 August 1997Annual return made up to 22/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 June 1997Full accounts made up to 31 August 1996 (7 pages)
25 July 1996Annual return made up to 22/07/96 (4 pages)
12 April 1996Full accounts made up to 31 August 1995 (7 pages)
30 August 1995Annual return made up to 22/07/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 March 1995Accounts for a small company made up to 31 August 1994 (7 pages)