Company NameAmhurst Consultants Limited
Company StatusDissolved
Company Number04149959
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 2 months ago)
Dissolution Date1 January 2010 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDamien Paul McCarthy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Spencer Road
London
N11 1JX
Secretary NameJade Emily McCarthy
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Spencer Road
New Sothgate
London
N11 1JX
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2010Final Gazette dissolved following liquidation (1 page)
1 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2009Liquidators' statement of receipts and payments to 11 June 2009 (5 pages)
26 June 2009Liquidators statement of receipts and payments to 11 June 2009 (5 pages)
16 January 2009Liquidators statement of receipts and payments to 11 December 2008 (5 pages)
16 January 2009Liquidators' statement of receipts and payments to 11 December 2008 (5 pages)
4 July 2008Liquidators' statement of receipts and payments to 11 December 2008 (5 pages)
4 July 2008Liquidators statement of receipts and payments to 11 December 2008 (5 pages)
10 January 2008Liquidators' statement of receipts and payments (5 pages)
10 January 2008Liquidators statement of receipts and payments (5 pages)
26 June 2007Liquidators statement of receipts and payments (5 pages)
26 June 2007Liquidators' statement of receipts and payments (5 pages)
21 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
21 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
4 January 2007Liquidators statement of receipts and payments (5 pages)
4 January 2007Liquidators' statement of receipts and payments (5 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
15 December 2005Statement of affairs (7 pages)
15 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 2005Appointment of a voluntary liquidator (1 page)
15 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 2005Statement of affairs (7 pages)
15 December 2005Appointment of a voluntary liquidator (1 page)
7 December 2005Registered office changed on 07/12/05 from: five ways 57-59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
7 December 2005Registered office changed on 07/12/05 from: five ways 57-59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Return made up to 29/01/05; full list of members (6 pages)
29 January 2005Return made up to 29/01/05; full list of members (6 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
4 February 2004Return made up to 29/01/04; full list of members (6 pages)
4 February 2004Return made up to 29/01/04; full list of members (6 pages)
8 January 2004Particulars of mortgage/charge (4 pages)
8 January 2004Particulars of mortgage/charge (4 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
9 July 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
9 July 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
29 January 2003Return made up to 29/01/03; full list of members (6 pages)
29 January 2003Return made up to 29/01/03; full list of members (6 pages)
16 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
16 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
5 February 2002Return made up to 29/01/02; full list of members (6 pages)
5 February 2002Return made up to 29/01/02; full list of members (6 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
14 February 2001Registered office changed on 14/02/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Registered office changed on 14/02/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
14 February 2001Director resigned (1 page)