Company NameA.M.C. Consultants Limited
Company StatusDissolved
Company Number03497139
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Michael Crook
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1998(same day as company formation)
RoleElectrical Engineering
Correspondence Address14 Corniche Notre Damme
Villeneuve
Loubet 06270
France
Secretary NameSharon Kathleen Crook
NationalityBritish
StatusClosed
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Corniche Notre Damme
Villeneuve
Loubet 06270
France
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressFitzgerald House
Willow Court Avenue
Kenton Harrow
Middlesex
HA3 8ES
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,926
Cash£2,021
Current Liabilities£2,152

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (2 pages)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
25 May 2004Application for striking-off (1 page)
5 February 2004Return made up to 22/01/04; full list of members (6 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2002Return made up to 22/01/02; full list of members (6 pages)
29 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 January 2001Return made up to 22/01/01; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 February 2000Return made up to 22/01/00; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (2 pages)
15 February 1999Return made up to 22/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1998Ad 13/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 July 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998Registered office changed on 16/02/98 from: 83 leonard street london EC2A 4QS (1 page)
16 February 1998New director appointed (2 pages)
22 January 1998Incorporation (16 pages)