Company NameAMW Accounting Limited
Company StatusDissolved
Company Number04236781
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameAMJ Accounting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMargaret Wood
NationalityBritish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address39 Philip Avenue
Rush Green
Romford
Essex
RM7 0XD
Director NameMr Barry John Fitzpatrick
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(1 year after company formation)
Appointment Duration6 years, 1 month (closed 20 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmwood Oaken Drive
Claygate
Esher
Surrey
KT10 0DL
Director NameMr Alan Wood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Philip Avenue
Rush Green
Romford
Essex
RM7 0XD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressHolmwood, Oaken Drive
Claygate
Esher
Surrey
KT10 0DL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
15 February 2008Application for striking-off (1 page)
19 June 2007Return made up to 18/06/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
17 August 2006Return made up to 18/06/06; full list of members (2 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
30 August 2005Return made up to 18/06/05; full list of members (2 pages)
5 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
31 August 2004Return made up to 18/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 31/08/04
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003Return made up to 18/06/03; full list of members (6 pages)
24 July 2003Div 09/08/02 (1 page)
24 July 2003Ad 09/08/02--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
12 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
7 July 2001New secretary appointed (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001Ad 18/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 June 2001Company name changed amj accounting LIMITED\certificate issued on 25/06/01 (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Registered office changed on 22/06/01 from: suite 17 city business centre lower road london mid glamorgan CF36 3SY (1 page)
22 June 2001Director resigned (1 page)
18 June 2001Incorporation (11 pages)