Company NameAmphibia Limited
Company StatusDissolved
Company Number03376122
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan Simon Hannay
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1997(same day as company formation)
RoleConsultant
Correspondence Address13 Kynaston Crescent
Thornton Heath
Surrey
CR7 7BS
Director NameMr Robert Paul Tooke
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address23 Beckford Road
Croydon
Surrey
CR0 6HY
Secretary NameMr Robert Paul Tooke
NationalityBritish
StatusClosed
Appointed27 May 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address23 Beckford Road
Croydon
Surrey
CR0 6HY

Location

Registered AddressC/O Accountancy Aid
26 Cherry Orchard Road
Bromley
Kent
BR2 8NE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 September 2003First Gazette notice for voluntary strike-off (1 page)
22 July 2003Application for striking-off (1 page)
19 June 2003Return made up to 24/05/03; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 June 2002Return made up to 24/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 October 2001Registered office changed on 11/10/01 from: amphibia house station road south norwood london SE25 5AH (1 page)
26 July 2001Return made up to 24/05/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 February 2001Particulars of mortgage/charge (5 pages)
17 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 2000250 shares iss to turner (1 page)
17 July 2000Return made up to 24/05/00; full list of members (6 pages)
6 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 June 2000S-div 01/05/00 (1 page)
6 June 2000£ nc 1000/1250 01/05/00 (1 page)
4 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 June 1999Return made up to 24/05/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
5 June 1998Return made up to 27/05/98; full list of members (6 pages)
3 July 1997Registered office changed on 03/07/97 from: 23 beckford road croydon CR0 6HY (1 page)
28 June 1997Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
24 June 1997Particulars of mortgage/charge (3 pages)
27 May 1997Incorporation (15 pages)