Company NameA.M.P. Yachting Limited
Company StatusDissolved
Company Number03936129
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameGregory Gerald Delsaux
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleMarine Architect
Correspondence AddressVia Lazzaretto 14
I-20124 Milan
Foreign
Secretary NameCb Secretaries Limited (Corporation)
StatusClosed
Appointed29 February 2000(same day as company formation)
Correspondence AddressPO Box 130
Filton House Clifton St Peter Port
Guernsey
GY1 3HH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£20,030
Cash£249
Current Liabilities£64,279

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
27 October 2003Application for striking-off (1 page)
8 March 2003Return made up to 28/02/03; full list of members (5 pages)
6 March 2003Director's particulars changed (1 page)
6 March 2003Ad 16/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 August 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 March 2002Return made up to 28/02/02; no change of members (4 pages)
17 April 2001Secretary's particulars changed (1 page)
8 March 2001Return made up to 28/02/01; full list of members (5 pages)
21 August 2000Delivery ext'd 3 mth 31/12/00 (1 page)
3 August 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
6 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 2000Nc inc already adjusted 29/02/00 (1 page)
29 February 2000Incorporation (15 pages)