Company NameAmative Care Limited
DirectorFrank Lutkebohmert
Company StatusDissolved
Company Number02947581
CategoryPrivate Limited Company
Incorporation Date12 July 1994(29 years, 9 months ago)
Previous NameBluebeat Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFrank Lutkebohmert
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed19 July 1994(1 week after company formation)
Appointment Duration29 years, 9 months
RolePartner Employment Aganecy
Correspondence Address12a Church Lane
London
E11 1h6
Secretary NameBrinda Lutkebohmert
NationalityMauritian
StatusCurrent
Appointed09 March 1995(8 months after company formation)
Appointment Duration29 years, 1 month
RoleSecretary
Correspondence Address54 Bushwood
Leytonstone
London
E11 3BW
Secretary NameParamanathan Logeswaran
NationalitySri Lankan
StatusResigned
Appointed19 July 1994(1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 March 1995)
RoleAccountant
Correspondence Address5 Esther Road
Leytonstone
London
E11 1JB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 July 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 July 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressLines Henry
25 Longford Street
London
NW1 3NY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

21 July 1999Dissolved (1 page)
21 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
21 April 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
25 August 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Liquidators statement of receipts and payments (5 pages)
12 March 1997Registered office changed on 12/03/97 from: 11-12 church lane leytonstone london E11 1HG (1 page)
11 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 1997Appointment of a voluntary liquidator (1 page)
11 March 1997Statement of affairs (5 pages)
11 July 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 May 1996Accounts for a small company made up to 31 July 1995 (3 pages)
11 August 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)