Company NameAmerday Limited
Company StatusDissolved
Company Number04031531
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 9 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameGayle Lynne D'Arcy
NationalityBritish
StatusClosed
Appointed29 July 2004(4 years after company formation)
Appointment Duration5 years, 1 month (closed 22 September 2009)
RoleCompany Director
Correspondence Address7 Springfield Garden
Stokesley
Cleveland
TS9 5PH
Director NameLisa Anouska Sierzputowski
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(5 years after company formation)
Appointment Duration4 years, 1 month (closed 22 September 2009)
RoleAccountant
Correspondence Address61 Hillside Close
Banstead
Surrey
SM7 1ET
Director NameLynne Flora Brown
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(6 days after company formation)
Appointment Duration4 years (resigned 29 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Saxons
Tadworth
Surrey
KT20 5UB
Director NameWilliam Hunter Brown
Date of BirthOctober 1932 (Born 91 years ago)
NationalityScottish
StatusResigned
Appointed17 July 2000(6 days after company formation)
Appointment Duration3 years, 2 months (resigned 02 October 2003)
RoleRetired
Correspondence Address70 Fauldshead Road
Renfrew
PA4 0RU
Scotland
Secretary NameLynne Flora Brown
NationalityBritish
StatusResigned
Appointed17 July 2000(6 days after company formation)
Appointment Duration4 years (resigned 29 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Saxons
Tadworth
Surrey
KT20 5UB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address73 Wimpole Street
London
W1G 8AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
14 August 2006Return made up to 11/07/06; full list of members
  • 363(287) ‐ Registered office changed on 14/08/06
(6 pages)
15 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
8 September 2005Return made up to 11/07/05; full list of members (7 pages)
4 August 2005Secretary resigned;director resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
30 July 2004Return made up to 11/07/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
21 July 2003Return made up to 11/07/03; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
26 October 2002Return made up to 11/07/02; full list of members (8 pages)
12 October 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
8 August 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/01
(6 pages)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New secretary appointed;new director appointed (2 pages)
11 September 2000Secretary resigned (1 page)
26 July 2000Registered office changed on 26/07/00 from: 6-8 underwood street london N1 7JQ (1 page)
11 July 2000Incorporation (19 pages)