Company NameAmagold Limited
Company StatusDissolved
Company Number04242825
CategoryPrivate Limited Company
Incorporation Date28 June 2001(22 years, 10 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Samir Babhania
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2001(1 week, 1 day after company formation)
Appointment Duration9 years, 3 months (closed 19 October 2010)
RoleShop Proprieter
Country of ResidenceEngland
Correspondence Address10 The Drive
Wembley
Middlesex
HA9 9EG
Secretary NameVandna Babhania
NationalityBritish
StatusClosed
Appointed31 July 2001(1 month after company formation)
Appointment Duration9 years, 2 months (closed 19 October 2010)
RoleCompany Director
Correspondence Address10 The Drive
Wembley
Middlesex
HA9 9EG
Director NameMr Manish Babhania
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(1 week, 1 day after company formation)
Appointment Duration3 weeks, 4 days (resigned 31 July 2001)
RoleShop Proprieter
Correspondence Address9 Leafy Lane
Whiteley
Fareham
Hampshire
PO15 7HL
Secretary NameMr Samir Babhania
NationalityBritish
StatusResigned
Appointed06 July 2001(1 week, 1 day after company formation)
Appointment Duration3 weeks, 4 days (resigned 31 July 2001)
RoleSales Proprieter
Correspondence Address9 Leafy Lane
Whiteley
Fareham
Hampshire
PO15 7HL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10 The Drive
Wembley
Middlesex
HA8 9XG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010Application to strike the company off the register (3 pages)
29 June 2010Application to strike the company off the register (3 pages)
25 May 2010Registered office address changed from 182-184 Preston Road Wembley Middlesex HA9 8PA on 25 May 2010 (1 page)
25 May 2010Registered office address changed from 182-184 Preston Road Wembley Middlesex HA9 8PA on 25 May 2010 (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 July 2009Return made up to 28/06/09; full list of members (3 pages)
20 July 2009Return made up to 28/06/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 August 2008Return made up to 28/06/08; full list of members (3 pages)
27 August 2008Return made up to 28/06/08; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 July 2007Return made up to 28/06/07; full list of members (2 pages)
12 July 2007Return made up to 28/06/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 August 2006Return made up to 28/06/06; full list of members (2 pages)
23 August 2006Return made up to 28/06/06; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 August 2005Return made up to 28/06/05; full list of members (2 pages)
3 August 2005Location of register of members (1 page)
3 August 2005Return made up to 28/06/05; full list of members (2 pages)
3 August 2005Location of register of members (1 page)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 July 2004Return made up to 28/06/04; full list of members (6 pages)
23 July 2004Return made up to 28/06/04; full list of members (6 pages)
19 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
19 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
11 July 2003Return made up to 28/06/03; full list of members (6 pages)
11 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
10 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
17 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
17 July 2002Return made up to 28/06/02; full list of members (7 pages)
26 September 2001Registered office changed on 26/09/01 from: 9 leafy lane fareham hampshire PO15 7HL (1 page)
26 September 2001Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
26 September 2001Registered office changed on 26/09/01 from: 9 leafy lane fareham hampshire PO15 7HL (1 page)
26 September 2001Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
6 August 2001New secretary appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001Ad 06/07/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 August 2001Ad 06/07/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
12 July 2001Registered office changed on 12/07/01 from: 788-790 finchley road london NW11 7TJ (1 page)
12 July 2001Registered office changed on 12/07/01 from: 788-790 finchley road london NW11 7TJ (1 page)
28 June 2001Incorporation (18 pages)