Company NameAmitz Investments Limited
Company StatusDissolved
Company Number03691217
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 3 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAriel Israel Zeckler
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(same day as company formation)
RoleSolicitor
Correspondence Address2 Bolton Road
Harrow
Middlesex
HA1 4SA
Secretary NameKurt Leo Little
NationalityAmerican
StatusClosed
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaws Brow 60 Burnt Hill Road
Lower Bourne
Farnham
Surrey
GU10 3LN
Director NameKurt Little
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleProperty Developer
Correspondence Address17 Archery Fields
Odiham
Hook
Hampshire
RG29 1AE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressNumber One
Duchess Street
London
W1N 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£500
Cash£500

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
20 February 2002Application for striking-off (1 page)
24 December 2001Total exemption full accounts made up to 31 January 2001 (2 pages)
26 June 2001Director resigned (1 page)
6 February 2001Return made up to 04/01/01; full list of members (6 pages)
27 September 2000Full accounts made up to 31 January 2000 (2 pages)
25 April 2000Return made up to 04/01/00; full list of members (6 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000Ad 04/01/99--------- £ si 498@1=498 £ ic 2/500 (2 pages)
16 April 2000New secretary appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999Registered office changed on 21/01/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
4 January 1999Incorporation (12 pages)