Company NameAmigos Limited
DirectorAndrew Robert Max Scigala
Company StatusDissolved
Company Number02938457
CategoryPrivate Limited Company
Incorporation Date13 June 1994(29 years, 9 months ago)
Previous NameSmithinns Property Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Andrew William Pascoe
NationalityBritish
StatusCurrent
Appointed13 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCooperbeech Lodge
3 Old Vicarage Drive Appleby
Scunthorpe
South Humberside
DN15 0BY
Director NameAndrew Robert Max Scigala
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2002(7 years, 9 months after company formation)
Appointment Duration22 years
RolePublican
Correspondence AddressFerry Boat Inn
High Street Washingborough
Lincoln
Lincolnshire
LN4 1AZ
Director NameNicholas Geoffrey Mead
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House Butterwick
Beltoft
Doncaster
South Yorkshire
DN9 1NB
Director NameMr William Norman Smith
Date of BirthDecember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed13 June 1994(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressCasa Mia
Laughton
Gainsborough
Lincolnshire
DN21 3PS
Director NameJamie Neil Golby
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(7 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 October 2002)
RoleS E Shopfitter
Correspondence AddressMarton Road Farmhouse
Marton Road Lone Itchington
Southam
Warwickshire
CV47 9PY
Director NameJeremy Edward Kemp
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(7 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 October 2002)
RoleSelf Employed Shop Fitter
Correspondence Address10 Holly Drive
Ryton On Dunsmore
Coventry
West Midlands
CV8 3QA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,866
Cash£240
Current Liabilities£7,750

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 April 2005Dissolved (1 page)
21 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page)
28 August 2004Liquidators statement of receipts and payments (5 pages)
24 February 2004Liquidators statement of receipts and payments (5 pages)
25 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2003Statement of affairs (8 pages)
25 February 2003Appointment of a voluntary liquidator (1 page)
25 January 2003Registered office changed on 25/01/03 from: c/o forrester boyd c/a 74 oswald road scunthorpe north lincolnshire DN15 7PG (1 page)
13 January 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
30 July 2002Ad 21/06/02-21/06/02 £ si 998@1=998 £ ic 1000/1998 (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002Registered office changed on 15/03/02 from: bridge house station road scunthorpe s humberside DN15 6PY (1 page)
14 March 2002Company name changed smithinns property LIMITED\certificate issued on 14/03/02 (2 pages)
13 June 2001Return made up to 04/06/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
21 June 2000Return made up to 04/06/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
10 June 1999Return made up to 04/06/99; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
9 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
4 February 1997Accounts for a small company made up to 31 January 1996 (2 pages)
21 July 1996Return made up to 13/06/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 January 1995 (2 pages)
3 July 1995Return made up to 13/06/95; full list of members (6 pages)