Company NameAMP Cinderella Limited
DirectorKatharine Emma Dore
Company StatusDissolved
Company Number03358346
CategoryPrivate Limited Company
Incorporation Date23 April 1997(27 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameKatharine Emma Dore
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1997(same day as company formation)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Horseshoe Wharf
6 Clink Street
London
SE1 9FE
Secretary NameMr Simon Mark Lacey
NationalityBritish
StatusCurrent
Appointed31 March 2001(3 years, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Franciscan Road
London
SW17 8HR
Director NameMatthew Bourne
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(same day as company formation)
RoleChoregraphic/Artistic Director
Correspondence Address21 Stamford Road
London
N1 4JP
Secretary NameKatharine Emma Dore
NationalityBritish
StatusResigned
Appointed23 April 1997(same day as company formation)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Horseshoe Wharf
6 Clink Street
London
SE1 9FE
Secretary NamePhilip Cameron Newton
NationalityBritish
StatusResigned
Appointed11 June 1997(1 month, 2 weeks after company formation)
Appointment Duration7 months (resigned 13 January 1998)
RoleBusiness Affairs
Correspondence Address52 Airedale Road
London
SW12 8SF
Secretary NameKatharine Dore
NationalityBritish
StatusResigned
Appointed13 January 1998(8 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1999)
RoleTheatre Producer
Correspondence Address15 Woodleigh Road
Ledbury
Secretary NameMr Robert Frederick Strang Noble
NationalityBritish
StatusResigned
Appointed31 March 1999(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Cicada Road
London
SW18 2NN
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£354,909
Cash£1
Current Liabilities£354,910

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 June 2003Dissolved (1 page)
31 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
14 December 2001Appointment of a voluntary liquidator (1 page)
14 December 2001Statement of affairs (4 pages)
14 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2001Registered office changed on 26/11/01 from: suite 3 140A gloucester mansions cambridge circus london WC2H 8HD (1 page)
30 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001Return made up to 20/03/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 June 2000Return made up to 20/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
27 July 1999New secretary appointed (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Director resigned (1 page)
12 May 1999Return made up to 20/03/99; no change of members (5 pages)
25 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 July 1998Return made up to 23/04/98; full list of members (6 pages)
20 April 1998Return made up to 20/03/98; full list of members (6 pages)
18 April 1998Registered office changed on 18/04/98 from: 140A shaftesbury avenue london WC2H 8HD (1 page)
26 February 1998Registered office changed on 26/02/98 from: hanover house 14 hanover square london W1R 0BE (1 page)
20 January 1998Secretary resigned (1 page)
20 January 1998New secretary appointed (2 pages)
21 August 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997New secretary appointed;new director appointed (3 pages)
26 June 1997New director appointed (3 pages)
22 June 1997New secretary appointed (2 pages)
23 April 1997Incorporation (19 pages)