Company NameAmphitheatre Of The Arts Limited
Company StatusDissolved
Company Number03872302
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 November 1999(24 years, 6 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Jean Marie Akkerman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed05 November 1999(same day as company formation)
RoleArtistic Director
Country of ResidenceEngland
Correspondence Address126b West Green Road
London
N15 5AA
Secretary NameMr Jean Marie Akkerman
NationalityDutch
StatusClosed
Appointed15 February 2003(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 11 October 2005)
RoleArtistic Director
Country of ResidenceEngland
Correspondence Address126b West Green Road
London
N15 5AA
Director NameMartyn James Dury
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 11 October 2005)
RolePhotographer
Correspondence Address18a Lansdowne Road
Tottenham
London
N17 9XE
Director NameMark St John Reedman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address94 Hermitage Road
London
N4 1NL
Director NameSophie Thomson
Date of BirthMay 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleResearch Associate
Correspondence Address62w Apsley Street
Walcha
New South Wales
Nsw 2354
Australia
Secretary NameMr Jean Marie Akkerman
NationalityDutch
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleArtistic Director
Country of ResidenceEngland
Correspondence Address126b West Green Road
London
N15 5AA
Director NameMr Paul Meagan
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed20 February 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 2003)
RoleUnemployed
Correspondence Address82b Hunsdon Road
London
SE14 5RF
Secretary NameMr Paul Meagan
NationalityIrish
StatusResigned
Appointed20 February 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 2003)
RoleUnemployed
Correspondence Address82b Hunsdon Road
London
SE14 5RF
Director NamePhilip Edward Coutrney
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(4 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 February 2005)
RoleMusician
Correspondence Address46 Wades Hill
Winchmore Hill
London
N21 1BG

Location

Registered AddressChocolate Factory 2 Coburg Road
Wood Green
London
N22 6UJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardNoel Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£152
Cash£152

Accounts

Latest Accounts27 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
13 May 2005Application for striking-off (1 page)
21 April 2005Total exemption full accounts made up to 27 November 2004 (2 pages)
21 April 2005Annual return made up to 05/11/03 (3 pages)
21 April 2005Secretary resigned;director resigned (1 page)
12 April 2005Accounts for a dormant company made up to 27 November 2003 (3 pages)
21 March 2005Annual return made up to 05/11/04 (4 pages)
3 March 2005Director resigned (1 page)
18 January 2005Secretary resigned;director resigned (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005New secretary appointed (2 pages)
19 July 2004New director appointed (2 pages)
1 October 2003Registered office changed on 01/10/03 from: 126B west green road london N15 5AA (1 page)
24 July 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
22 April 2003New director appointed (2 pages)
15 November 2002Annual return made up to 05/11/02 (4 pages)
28 August 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
18 July 2002Secretary resigned (1 page)
16 May 2002Director resigned (1 page)
18 March 2002Director's particulars changed (1 page)
15 March 2002Director resigned (1 page)
28 February 2002New secretary appointed;new director appointed (2 pages)
2 November 2001Annual return made up to 05/11/01 (4 pages)
4 September 2001Director's particulars changed (1 page)
4 September 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
6 November 2000Annual return made up to 05/11/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1999Incorporation (21 pages)