Company NameAmman Springs Limited
Company StatusDissolved
Company Number03920733
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)
Previous NameActiveaim Limited

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameAman Mehta
Date of BirthMay 1969 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed14 February 2000(1 week after company formation)
Appointment Duration8 years, 8 months (closed 14 October 2008)
RoleCompany Director
Correspondence Address10 Palm Court
11 Fellows Road
London
NW3 3LT
Director NameRichard Hopkin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBryngoleu
Vicarage Drive
Pontardawe
Swansea
SA8 4PB
Wales
Secretary NameRichard Hopkin
NationalityBritish
StatusResigned
Appointed18 April 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBryngoleu
Vicarage Drive
Pontardawe
Swansea
SA8 4PB
Wales
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£275,183
Current Liabilities£300,714

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

14 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008First Gazette notice for compulsory strike-off (1 page)
16 May 2007Notice of ceasing to act as a voluntary liquidator (1 page)
16 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
18 February 2007Liquidators statement of receipts and payments (5 pages)
14 November 2006Registered office changed on 14/11/06 from: 6B middleton place london W1W 7AY (1 page)
15 August 2006Liquidators statement of receipts and payments (5 pages)
20 February 2006Liquidators statement of receipts and payments (5 pages)
19 August 2005Liquidators statement of receipts and payments (5 pages)
2 March 2005Liquidators statement of receipts and payments (5 pages)
26 August 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
2 September 2003Liquidators statement of receipts and payments (5 pages)
9 August 2002Statement of affairs (16 pages)
9 August 2002Appointment of a voluntary liquidator (1 page)
9 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2002Registered office changed on 25/07/02 from: dyffryn estate shands road ammanford SA18 3TH (1 page)
5 July 2002Secretary resigned;director resigned (1 page)
27 May 2002Amended accounts made up to 28 February 2001 (9 pages)
1 May 2002Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
26 September 2001Registered office changed on 26/09/01 from: pendragon house caxton place, pentwyn, cardiff south glamorgan CF23 8XE (1 page)
21 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
9 August 2001Amended accounts made up to 28 February 2001 (5 pages)
12 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
30 January 2001Return made up to 07/02/01; full list of members (6 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
11 December 2000Ad 16/11/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
11 December 2000Ad 16/11/00--------- £ si 270000@1=270000 £ ic 30000/300000 (2 pages)
11 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 2000Nc inc already adjusted 16/11/00 (2 pages)
30 November 2000Particulars of mortgage/charge (4 pages)
15 June 2000New secretary appointed (2 pages)
16 May 2000New director appointed (2 pages)
10 April 2000Registered office changed on 10/04/00 from: 10 palm court 11 fellows road london NW3 3LT (1 page)
9 March 2000Director resigned (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Registered office changed on 28/02/00 from: 83 leonard street london EC2A 4QS (1 page)