Company NameAMAR Computing Limited
Company StatusDissolved
Company Number03375214
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)
Previous NameONEX Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew James Margerison
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1997(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 27 March 2001)
RoleSoftware Designer
Correspondence Address22 Hartley Road
London
E11 3BL
Secretary NameC & P (Nominees) Limited (Corporation)
StatusClosed
Appointed21 September 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 27 March 2001)
Correspondence AddressSuite 7 The Sanctuary
23 Oakhill Grove
Surbiton
Surrey
KT6 6DU
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Secretary NameMr Ivor James Margerison
NationalityBritish
StatusResigned
Appointed17 September 1997(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 21 September 1999)
RoleCompany Director
Correspondence Address93 Sheepcot Lane
Garston
Watford
Hertfordshire
WD2 6DU
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressSuite 7, The Sanctuary
23 Oak Hill Grove, Surbiton
Surrey
KT6 6DU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999Registered office changed on 19/10/99 from: 22 hartley road london E11 3BL (1 page)
4 February 1999Return made up to 23/05/98; full list of members; amend (6 pages)
18 January 1999Full accounts made up to 30 September 1998 (11 pages)
16 December 1998Director's particulars changed (1 page)
16 December 1998Registered office changed on 16/12/98 from: 93 sheepcot lane watford hertfordshire WD2 6DU (1 page)
4 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/10/97
(2 pages)
4 June 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1997Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
22 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 17/09/97
(1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Registered office changed on 08/10/97 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
25 September 1997Secretary resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Memorandum and Articles of Association (4 pages)
23 May 1997Incorporation (10 pages)