Company NameAMX Consultants Limited
Company StatusDissolved
Company Number03192220
CategoryPrivate Limited Company
Incorporation Date29 April 1996(28 years ago)
Dissolution Date31 January 2006 (18 years, 3 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 NameJeremy Michael Dobbs
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(1 week, 2 days after company formation)
Appointment Duration9 years, 9 months (closed 31 January 2006)
RoleInformation Technology
Correspondence Address27 Cecil Court
Addiscombe Road
Croydon
Surrey
CR0 6SN
Secretary NameDavid John Giles
NationalityBritish
StatusClosed
Appointed08 May 1996(1 week, 2 days after company formation)
Appointment Duration9 years, 9 months (closed 31 January 2006)
RoleCompany Director
Correspondence Address27 Havelock Road
East Croydon
Surrey
CR0 9LD
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address134 Maddison House
226 High Street
Croydon
Surrey
CR9 1DF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

31 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
9 June 2004Return made up to 29/04/04; full list of members (6 pages)
28 May 2004Registered office changed on 28/05/04 from: suite 76, 56 gloucester road london SW7 4UB (1 page)
7 February 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
8 June 2003Return made up to 29/04/03; full list of members (6 pages)
31 January 2003Total exemption full accounts made up to 5 April 2002 (6 pages)
1 June 2002Return made up to 29/04/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 5 April 2001 (6 pages)
5 June 2001Return made up to 29/04/01; full list of members (6 pages)
2 October 2000Full accounts made up to 5 April 2000 (6 pages)
25 July 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
(6 pages)
2 December 1999Full accounts made up to 5 April 1999 (6 pages)
4 June 1999Return made up to 29/04/99; no change of members
  • 363(287) ‐ Registered office changed on 04/06/99
(4 pages)
2 February 1999Full accounts made up to 31 January 1998 (6 pages)
19 June 1998Return made up to 29/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1998Registered office changed on 08/04/98 from: 3 brian avenue sanderstead south croydon surrey CR2 9NG (1 page)
17 March 1998Full accounts made up to 31 January 1997 (5 pages)
25 February 1998Accounting reference date shortened from 30/04/97 to 31/01/97 (1 page)
14 July 1997Return made up to 29/04/97; full list of members (4 pages)
23 May 1996New director appointed (1 page)
23 May 1996Registered office changed on 23/05/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
23 May 1996Secretary resigned (2 pages)
23 May 1996New secretary appointed (2 pages)
23 May 1996Director resigned (1 page)
29 April 1996Incorporation (10 pages)