Company NameAMI (Lighting) Limited
Company StatusDissolved
Company Number03204247
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)
Dissolution Date27 July 2004 (19 years, 9 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 NameKenneth Brian Cork
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1996(same day as company formation)
RoleLighting Manufacturer Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Belmont Road
Uxbridge
Middlesex
UB8 1QZ
Director NamePatricia Margaret Teresa Cork
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1996(same day as company formation)
RoleAccounts Wages Clerk
Correspondence Address141 Belmont Road
Uxbridge
Middlesex
UB8 1QZ
Director NameMr Peter Michael Goldbart
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address656 Finchley Road
London
NW11 7NT
Director NameSusan Jane Goldbart
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address656 Finchley Road
London
NW11 7NT
Director NameMrs Doreen Hall
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1996(same day as company formation)
RoleBusinessman
Correspondence Address95 Grove Road
Sutton
Surrey
SM1 2DB
Director NameMr Peter John Henry Mathews
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1996(same day as company formation)
RoleDesigner/Estimator
Country of ResidenceUnited Kingdom
Correspondence Address3 The Glade
Farnham
Surrey
GU9 0QT
Director NameDavid Woodman Whittington
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1996(same day as company formation)
RoleSalesman
Correspondence Address11 Blaker Street
Brighton
East Sussex
BN2 2JJ
Director NameMarie Whittington
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1996(same day as company formation)
RoleAdministrator
Correspondence Address11 Blaker Street
Brighton
East Sussex
BN2 2JJ
Secretary NameMr Peter Michael Goldbart
NationalityBritish
StatusClosed
Appointed28 May 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address656 Finchley Road
London
NW11 7NT
Director NamePeter Hall
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address95 Grove Road
Sutton
Surrey
SM1 2DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address656 Finchley Road
London
NW11 7NT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
3 March 2004Application for striking-off (2 pages)
18 November 2003Compulsory strike-off action has been discontinued (1 page)
12 November 2003Return made up to 28/05/03; full list of members (14 pages)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
7 July 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
12 June 2000Return made up to 28/05/00; full list of members (12 pages)
31 March 2000Full accounts made up to 31 March 1999 (7 pages)
11 June 1999Return made up to 28/05/99; full list of members (8 pages)
22 June 1998Full accounts made up to 31 March 1997 (7 pages)
22 June 1998Full accounts made up to 31 March 1998 (7 pages)
18 June 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
9 June 1998Return made up to 28/05/98; full list of members (9 pages)
11 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1996Ad 28/05/96--------- £ si [email protected]=56 £ ic 44/100 (2 pages)
11 June 1996Ad 28/05/96--------- £ si [email protected]=10 £ ic 2/12 (2 pages)
11 June 1996Ad 28/05/96--------- £ si [email protected]=32 £ ic 12/44 (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996Director resigned (1 page)
7 June 1996Secretary resigned (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996New secretary appointed;new director appointed (2 pages)
7 June 1996New director appointed (2 pages)
2 June 1996Memorandum and Articles of Association (10 pages)
2 June 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
2 June 1996Nc dec already adjusted 28/05/96 (1 page)
28 May 1996Incorporation (18 pages)