Company NameAMD Consultants Plc
Company StatusDissolved
Company Number02920720
CategoryPublic Limited Company
Incorporation Date20 April 1994(30 years ago)
Dissolution Date10 February 1998 (26 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn James Joyce
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1994(same day as company formation)
RoleEngineering Consultant
Correspondence Address28 Eldertree Road
Canvey Island
Essex
SS8 8AA
Director NameJennifer Alexander
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHill House
100 Halstead Road Kirby Le Soken
Frinton
Essex
CO13 0LP
Director NameJohn Dennis Barber
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(same day as company formation)
RolePrinting & Design Consultant
Correspondence Address9 Fairview
Canvey Island
Essex
SS8 9TS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMr Damon James Miel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
100 Halstead Road Kirby Le Soken
Frinton
Essex
CO13 0LP
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed20 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMr Damon James Miel
NationalityBritish
StatusResigned
Appointed20 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
100 Halstead Road Kirby Le Soken
Frinton
Essex
CO13 0LP
Secretary NamePaul Fowler
NationalityBritish
StatusResigned
Appointed28 June 1994(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 19 July 1996)
RoleSecretary
Correspondence Address23 Chapman Road
Clacton On Sea
Essex
CO15 6PT
Director NameAndry Stylianou
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(1 year, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 July 1996)
RoleMarketing Consultant
Correspondence Address105 Green Lanes
Palmers Green
London
N13 4SP

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
21 October 1997First Gazette notice for compulsory strike-off (1 page)
7 May 1997Secretary resigned (1 page)
18 September 1996Return made up to 20/04/96; full list of members (6 pages)
16 September 1996Director resigned (1 page)
11 September 1996Secretary resigned (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Secretary resigned (1 page)
2 January 1996Full accounts made up to 30 September 1995 (9 pages)
15 December 1995Director resigned;new director appointed (6 pages)
21 June 1995Return made up to 20/04/95; full list of members (14 pages)