Company NameAme Limited
Company StatusDissolved
Company Number03224903
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 10 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameAdrian Edwards
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1996(4 days after company formation)
Appointment Duration6 years, 8 months (closed 01 April 2003)
RoleCompany Director
Correspondence Address161 Thorndon Gardens
Stoneleigh
Epsom
Surrey
KT19 0QE
Secretary NameGary Adrian Kendall
NationalityBritish
StatusClosed
Appointed19 July 1996(4 days after company formation)
Appointment Duration6 years, 8 months (closed 01 April 2003)
RoleCompany Director
Correspondence Address22 Seymore Gardens Avignon Road
Brockley
London
SE4 2EN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address17-18 Haywards Place
Clerkenwell Green
London
EC1R 0EQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
4 November 2002Application for striking-off (1 page)
20 November 2001Total exemption small company accounts made up to 31 July 2001 (3 pages)
28 July 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2000Accounts for a small company made up to 31 July 2000 (3 pages)
7 August 2000Return made up to 15/07/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 31 July 1999 (3 pages)
14 July 1999Return made up to 15/07/99; no change of members (4 pages)
1 December 1998Registered office changed on 01/12/98 from: belvedere siliwen road bangor LL57 2BH (1 page)
1 December 1998Accounts for a small company made up to 31 July 1998 (3 pages)
3 April 1998Accounts for a small company made up to 31 July 1997 (3 pages)
23 March 1998Registered office changed on 23/03/98 from: 261 preston drive brighton east sussex BN1 6FL (1 page)
3 August 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 July 1996New secretary appointed (1 page)
25 July 1996Secretary's particulars changed;new director appointed (1 page)
25 July 1996Registered office changed on 25/07/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
25 July 1996Secretary resigned (2 pages)
25 July 1996Director resigned (2 pages)
15 July 1996Incorporation (14 pages)