Company NameAmercross Limited
Company StatusDissolved
Company Number03983051
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ivo Laurence George Hesmondhalgh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(1 month, 1 week after company formation)
Appointment Duration7 years, 12 months (closed 04 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Portobello Road
London
W11 2EB
Secretary NameMr Ivo Laurence George Hesmondhalgh
NationalityBritish
StatusClosed
Appointed16 December 2002(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 04 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Portobello Road
London
W11 2EB
Director NameCharles Vincent Ellingworth
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 04 June 2008)
RoleCo Director
Correspondence AddressNew Bratton Farm
Bratton Seymour
Wincanton
Somerset
BA9 8BY
Director NameMartin Barry Silverman
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 18 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39a Tavistock Road
London
W11 1AR
Secretary NameMartin Barry Silverman
NationalityBritish
StatusResigned
Appointed08 June 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 18 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39a Tavistock Road
London
W11 1AR
Director NameRichard Dominic Claydon
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(1 year, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 December 2002)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address450 Kings Road
Chelsea
London
SW10 0LQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address166 Portobello Road
London
W11 2EB
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Financials

Year2007
Net Worth£2

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 February 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Application for striking-off (1 page)
1 June 2007Return made up to 28/04/07; no change of members (7 pages)
23 May 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
18 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
25 May 2006Return made up to 28/04/06; full list of members (7 pages)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
1 June 2005Return made up to 28/04/05; full list of members (7 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
10 May 2004Return made up to 28/04/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
5 August 2003New secretary appointed (2 pages)
26 April 2003Return made up to 28/04/03; full list of members (7 pages)
10 January 2003Registered office changed on 10/01/03 from: 39A tavistock road london W11 1AR (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Secretary resigned;director resigned (1 page)
31 December 2002New director appointed (2 pages)
6 November 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
13 May 2002Return made up to 28/04/02; full list of members (7 pages)
4 April 2002New director appointed (2 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 May 2001Return made up to 28/04/01; full list of members (6 pages)
21 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
12 July 2000Registered office changed on 12/07/00 from: 166 portobello road london W11 2EB (1 page)
11 July 2000Particulars of mortgage/charge (5 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (3 pages)
28 June 2000Memorandum and Articles of Association (15 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Secretary resigned (1 page)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 June 2000Registered office changed on 14/06/00 from: 6-8 underwood street london N1 7JQ (1 page)