Company NameJ. Amesbury & Co Limited
Company StatusDissolved
Company Number02951403
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameJason Amesbury
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1994(same day as company formation)
RoleShoemaker
Correspondence Address252d Ladbroke Grove
London
W10 5LP
Secretary NameMr Mian Lock
NationalityBritish
StatusClosed
Appointed26 September 1997(3 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 22 November 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Coningham Mews
London
W12 9QW
Director NameMian Lock
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Coningham Mews
London
W12 9QW
Secretary NameMr Mian Lock
NationalityBritish
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Coningham Mews
London
W12 9QW
Secretary NameAnng Amesbury
NationalityBritish
StatusResigned
Appointed26 July 1995(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 1997)
RoleChef
Correspondence Address13 Aldwych Buildings Parker Mews
Parker Street
London
Wc2
Director NameMr Mian Lock
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Coningham Mews
London
W12 9QW
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address32 Elder Street
London
E1 6BT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,992
Cash£350
Current Liabilities£39,386

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
3 May 2005Voluntary strike-off action has been suspended (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
27 January 2005Application for striking-off (1 page)
10 August 2004Return made up to 14/07/04; full list of members (6 pages)
21 October 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
18 September 2002Director resigned (1 page)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
23 July 2001Return made up to 14/07/01; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (3 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
25 July 2000Return made up to 14/07/00; full list of members (6 pages)
11 August 1999Return made up to 14/07/99; no change of members (4 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
10 August 1998Return made up to 14/07/98; full list of members (4 pages)
6 May 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
5 May 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
10 December 1997Secretary resigned (1 page)
12 November 1997Secretary resigned (1 page)
12 November 1997New secretary appointed;new director appointed (2 pages)
28 October 1997Registered office changed on 28/10/97 from: norman and co 9TH floor hyde house the hyde london NW9 6LQ (1 page)
13 August 1997Return made up to 22/07/97; no change of members (4 pages)
12 June 1997Accounts for a dormant company made up to 31 July 1996 (4 pages)
30 July 1996Return made up to 22/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 March 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
22 August 1995Return made up to 22/07/95; full list of members (6 pages)
22 August 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/07/95
(2 pages)
22 August 1995Registered office changed on 22/08/95 from: 24 poland street london W1V 3DD (1 page)
22 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)