Company NameAmazing Grace Limited
Company StatusDissolved
Company Number03613747
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Alan Howard Martin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1998(1 month, 4 weeks after company formation)
Appointment Duration10 years, 7 months (closed 19 May 2009)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Hazelmere Road
Petts Wood
Kent
BR1 1PA
Director NameMr Ivor Spiro
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1998(1 month, 4 weeks after company formation)
Appointment Duration10 years, 7 months (closed 19 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Highfields Grove
Fitzroy Park
Highgate
London
N6 6HN
Secretary NameMr Alan Howard Martin
NationalityBritish
StatusClosed
Appointed08 October 1998(1 month, 4 weeks after company formation)
Appointment Duration10 years, 7 months (closed 19 May 2009)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Hazelmere Road
Petts Wood
Kent
BR1 1PA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,846
Cash£1,996
Current Liabilities£800

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
19 September 2008Return made up to 11/08/08; full list of members (32 pages)
12 September 2007Return made up to 11/08/07; full list of members (32 pages)
2 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 September 2006Return made up to 11/08/06; full list of members (32 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 September 2005Return made up to 11/08/05; full list of members (32 pages)
14 September 2004Return made up to 11/08/04; full list of members (32 pages)
29 April 2004Director's particulars changed (1 page)
30 March 2004Accounts made up to 31 December 2002 (6 pages)
30 March 2004Accounts made up to 31 December 2003 (6 pages)
8 September 2003Return made up to 11/08/03; full list of members (32 pages)
15 August 2003Registered office changed on 15/08/03 from: 110 park street london W1Y 3RJ (1 page)
4 July 2002Accounts made up to 31 December 2000 (6 pages)
4 July 2002Accounts made up to 31 December 2001 (6 pages)
17 August 2001Return made up to 11/08/01; full list of members (32 pages)
1 November 2000Return made up to 11/08/00; full list of members (32 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 April 2000Registered office changed on 20/04/00 from: 3RD floor 25 maddox street london W1R 9LD (1 page)
23 February 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
24 August 1999Return made up to 11/08/99; full list of members (11 pages)
4 February 1999New secretary appointed;new director appointed (3 pages)
4 February 1999Div 08/10/98 (1 page)
4 February 1999£ nc 1000/25000 08/10/98 (1 page)
4 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 1999New director appointed (3 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
4 February 1999Director resigned (1 page)
4 February 1999Registered office changed on 04/02/99 from: international house 31 church road, hendon london NW4 4EB (1 page)
11 August 1998Incorporation (15 pages)