Company NameActionmotion Limited
Company StatusDissolved
Company Number03249823
CategoryPrivate Limited Company
Incorporation Date16 September 1996(27 years, 7 months ago)
Dissolution Date23 June 1998 (25 years, 10 months ago)
Previous NamesActionmotion Limited and Amvesco Limited

Directors

Director NameMr Michael Stephen Perman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1996(1 month after company formation)
Appointment Duration1 year, 8 months (closed 23 June 1998)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWynchwood
Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH
Director NameGraeme John Proudfoot
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1996(1 month after company formation)
Appointment Duration1 year, 8 months (closed 23 June 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFoxley
Perry Green
Much Hadham
Hertfordshire
SG10 6EF
Secretary NameGraeme John Proudfoot
NationalityBritish
StatusClosed
Appointed17 October 1996(1 month after company formation)
Appointment Duration1 year, 8 months (closed 23 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxley
Perry Green
Much Hadham
Hertfordshire
SG10 6EF
Director NameLois Annette Mendenhall Moore
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1996(2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 October 1996)
RoleSolicitor
Correspondence Address6 Rutland Street
London
SW7 1EL
Secretary NameBen Spiers
NationalityBritish
StatusResigned
Appointed01 October 1996(2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 October 1996)
RoleCompany Director
Correspondence Address83d Humber Road
London
SE3 7LR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Devonshire Square
London
EC2M 4YR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

23 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
3 March 1998First Gazette notice for compulsory strike-off (1 page)
14 November 1997Registered office changed on 14/11/97 from: c/o freshfields 65 fleet street london EC4Y 1HS (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (3 pages)
14 November 1997New secretary appointed (2 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997Director resigned (1 page)
3 March 1997Company name changed amvesco LIMITED\certificate issued on 03/03/97 (2 pages)
19 October 1996Secretary resigned (1 page)
19 October 1996Registered office changed on 19/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 October 1996New secretary appointed (2 pages)
19 October 1996Director resigned (1 page)
19 October 1996New director appointed (2 pages)
16 October 1996Memorandum and Articles of Association (8 pages)
11 October 1996Company name changed actionmotion LIMITED\certificate issued on 11/10/96 (2 pages)
16 September 1996Incorporation (9 pages)