Company NameAmitex Europe Limited
Company StatusDissolved
Company Number03943971
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date27 April 2004 (19 years, 12 months ago)
Previous NameVertical Turning Technologies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameIain Leslie Burns Exeter
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleMachine Tool Dealer
Correspondence Address38 Hayes Way
Beckenham
Kent
BR3 6RL
Secretary NameJoanne Michelle Exeter
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address30 Halstead Grove
Solihull
West Midlands
B91 3YX
Director NameMr Owen Anthony Coyne
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address105 Sheering Road
Harlow
Essex
CM17 0JW
Director NameChristopher Patrick Barrett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2002)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address34 Heaton Road
Heaton Norris
Stockport
Cheshire
SK4 4JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLansdowne House
City Forum
250 City Road
London
EC1V 2QZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£85,658
Cash£239

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
2 December 2003Application for striking-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
26 August 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 August 2003Compulsory strike-off action has been discontinued (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
24 April 2002Return made up to 09/03/02; full list of members (8 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 November 2001Director's particulars changed (1 page)
7 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2001Nc inc already adjusted 01/03/01 (1 page)
7 June 2001Ad 01/03/01--------- £ si 89999@1 (2 pages)
4 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2000Particulars of mortgage/charge (4 pages)
14 September 2000New director appointed (2 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
9 March 2000Incorporation (17 pages)