Company NameAvmacs (UK) Limited
Company StatusDissolved
Company Number03967869
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)
Previous NameA-Macs (UK) Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Valentine Mathew George Barry
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(2 weeks, 4 days after company formation)
Appointment Duration9 years, 6 months (closed 17 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowden Lodge
Moon Lane, Dormansland
Lingfield
Surrey
RH7 6PD
Director NameMichael Leonard Child
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(2 weeks, 4 days after company formation)
Appointment Duration9 years, 6 months (closed 17 November 2009)
RoleCompany Director
Correspondence AddressUrbanizacion Valtocado
Calle Colinas 44
Mijas
Malaga 2965
Spain
Secretary NameMr Valentine Mathew George Barry
NationalityBritish
StatusClosed
Appointed25 April 2000(2 weeks, 4 days after company formation)
Appointment Duration9 years, 6 months (closed 17 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowden Lodge
Moon Lane, Dormansland
Lingfield
Surrey
RH7 6PD
Director NameJohan Georg Jovert
Date of BirthFebruary 1954 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed25 April 2000(2 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2002)
RoleProposed Director
Correspondence Address64 Evans Road
Glenwood
Durban
Kwa Zulu Natal 4001
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address73 Park Lane
Croydon
Surrey
CR0 1JG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,371
Cash£1
Current Liabilities£3,372

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 April 2008Return made up to 07/04/08; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
19 April 2007Secretary's particulars changed;director's particulars changed (1 page)
19 April 2007Return made up to 07/04/07; full list of members (2 pages)
1 June 2006Return made up to 07/04/06; full list of members (2 pages)
27 February 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
3 May 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
27 April 2005Return made up to 07/04/05; full list of members (2 pages)
14 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
28 April 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
11 April 2003Return made up to 07/04/03; full list of members (7 pages)
18 April 2002Return made up to 07/04/02; full list of members (6 pages)
9 March 2002Director resigned (1 page)
7 February 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
10 December 2001Registered office changed on 10/12/01 from: stevens drake 117-119 high street crawley west sussex RH10 1DD (1 page)
10 December 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
11 June 2001Return made up to 07/04/01; full list of members (7 pages)
29 January 2001Company name changed a-macs (uk) LIMITED\certificate issued on 29/01/01 (2 pages)
30 May 2000Memorandum and Articles of Association (9 pages)
23 May 2000Registered office changed on 23/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000Company name changed acemirror LIMITED\certificate issued on 24/05/00 (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
7 April 2000Incorporation (13 pages)