Company NameAmlanway Limited
Company StatusDissolved
Company Number04161854
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 February 2001(23 years, 2 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIrving Lichtman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed06 March 2003(2 years after company formation)
Appointment Duration4 years, 7 months (closed 30 October 2007)
RoleCo Director
Correspondence Address21 Lingwood Road
London
E5 9BN
Secretary NameLeah Lichtman
NationalityBritish
StatusClosed
Appointed06 March 2003(2 years after company formation)
Appointment Duration4 years, 7 months (closed 30 October 2007)
RoleCd Sec
Correspondence Address21 Lingwood Road
London
E5 9BN
Director NameJacques Lewkovic
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed05 September 2002(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 June 2006)
RoleCo Director
Correspondence AddressA Van Dyckstraat 70
Antwerpen
2018
Foreign
Director NameSilvie Lewkovic
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBelgian
StatusResigned
Appointed05 September 2002(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 May 2003)
RoleCompany Director
Correspondence AddressAutonent 2000wy
Primi Albertui 19
Awtwirp
2680
Belgium
Secretary NameTeresa Lefkovitds
NationalityBelgian
StatusResigned
Appointed05 September 2002(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 06 March 2003)
RoleCompany Director
Correspondence AddressAutonint 2000nu
Prims Albertui 19
Awtwerp
2600
Belgium
Director NameIssac Herzog
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBelgian
StatusResigned
Appointed08 March 2006(5 years after company formation)
Appointment Duration3 months (resigned 08 June 2006)
RoleCo Direcror
Correspondence Address167 Kyverdale Road
London
N16 6PS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address21 Lingwood Road
London
E5 9BN
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
7 June 2007Application for striking-off (1 page)
16 May 2007Annual return made up to 16/02/06
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
19 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
14 March 2006New director appointed (2 pages)
23 November 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
8 July 2005Annual return made up to 16/02/05 (4 pages)
9 November 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
7 July 2004Annual return made up to 16/02/04 (4 pages)
1 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
24 July 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Annual return made up to 16/02/03
  • 363(287) ‐ Registered office changed on 03/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2003Particulars of mortgage/charge (7 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
24 April 2003Director resigned (1 page)
23 March 2003New director appointed (2 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003New secretary appointed (2 pages)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Registered office changed on 27/11/02 from: 6-8 underwood street london N1 7JQ (1 page)
27 November 2002Memorandum and Articles of Association (1 page)
27 November 2002New director appointed (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002New director appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
10 September 2002Compulsory strike-off action has been discontinued (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
16 February 2001Incorporation (19 pages)