Company NameAmphora Ie Limited
Company StatusDissolved
Company Number02937901
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)
Previous NameRBCO 169 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJean-Claude Alix Gilbert Robin
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed12 September 1994(3 months after company formation)
Appointment Duration3 years, 9 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address1 Rue Des Quatre Vents
Sarzeau
56370
Director NameBernard Alloir
Date of BirthApril 1950 (Born 74 years ago)
NationalityFrench
StatusClosed
Appointed04 March 1996(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 16 June 1998)
RoleAdministator
Correspondence Address7 Rue Antonini
Clichy
92110
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered AddressBeaufort House Tenth House
15 St Botolph Street
London
EC3A 7EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
2 October 1997Secretary resigned (1 page)
10 December 1996Full accounts made up to 30 November 1995 (8 pages)
16 August 1996Return made up to 10/06/96; change of members (5 pages)
14 July 1996Ad 04/03/96--------- £ si 50@1=50 £ ic 100/150 (2 pages)
14 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 July 1996New director appointed (2 pages)
14 April 1996Delivery ext'd 3 mth 30/11/95 (2 pages)
19 September 1995Return made up to 10/06/95; full list of members
  • 363(287) ‐ Registered office changed on 19/09/95
(6 pages)