Company NameAMEX Trader Limited
Company StatusDissolved
Company Number04039790
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Vanish Patel
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Norman Crescent
Pinner
Middlesex
HA5 3QQ
Secretary NameMrs Sharmila Patel
NationalityBritish
StatusClosed
Appointed01 June 2004(3 years, 10 months after company formation)
Appointment Duration5 years (closed 02 June 2009)
RoleCompany Director
Correspondence Address7 Wentworth Hill
Wembley
Middlesex
HA9 9SF
Secretary NameHema Patel
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Wentworth Hill
Wembley
Middlesex
HA9 9SE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address27 Norman Crescent
Pinner
Middlesex
HA5 3QQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
6 February 2009Voluntary strike-off action has been suspended (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
27 November 2007Voluntary strike-off action has been suspended (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
7 August 2007Voluntary strike-off action has been suspended (1 page)
29 May 2007Voluntary strike-off action has been suspended (1 page)
26 October 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/06
(6 pages)
24 January 2006Return made up to 24/07/05; full list of members (6 pages)
17 August 2005Particulars of mortgage/charge (4 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Return made up to 24/07/04; full list of members
  • 363(287) ‐ Registered office changed on 17/08/04
(6 pages)
17 August 2004New secretary appointed (2 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
6 September 2003Return made up to 24/07/03; full list of members (6 pages)
28 February 2003Return made up to 24/07/02; full list of members (6 pages)
5 June 2002Compulsory strike-off action has been discontinued (1 page)
27 May 2002Return made up to 24/07/01; full list of members (6 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Registered office changed on 08/08/00 from: 237 preston road wembley middlesex HA9 8PE (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Secretary resigned (1 page)