Company NameAMIC Holdings Limited
Company StatusDissolved
Company Number04370965
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ango Yoshida
Date of BirthAugust 1950 (Born 73 years ago)
NationalityJapanese
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address42 Granville Road
Barnet
Hertfordshire
EN5 4DS
Secretary NameMinako Funatsuki
NationalityJapanese
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address56 Lodge Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3ND
Director NameTakato Funatsuki
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityJapanese
StatusClosed
Appointed18 February 2002(1 week after company formation)
Appointment Duration2 years, 5 months (closed 20 July 2004)
RoleConsultant
Correspondence Address56 Lodge Avenue
Elstree
Hertfordshire
WD6 3ND
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address43 Overstone Road
London
W6 0AD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£10,000
Cash£10,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
25 February 2004Application for striking-off (1 page)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
28 February 2003Return made up to 11/02/03; full list of members (7 pages)
19 March 2002New director appointed (2 pages)
22 February 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002Ad 11/02/02--------- £ si [email protected] (2 pages)
11 February 2002Incorporation (16 pages)