Company NameAMV Properties Limited
Company StatusDissolved
Company Number04427750
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAnna Marie Vinton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPelham Cottage
24 Pelham Street
London
SW7 2NG
Secretary NameMr Nicholas Charles Morris
NationalityBritish
StatusClosed
Appointed18 May 2006(4 years after company formation)
Appointment Duration2 years, 11 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
London
SW7 1EX
Secretary NameBryan Anthony Edisbury
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4ND
Secretary NameLynn Buckley
NationalityBritish
StatusResigned
Appointed27 April 2004(1 year, 12 months after company formation)
Appointment Duration2 years (resigned 18 May 2006)
RoleCompany Director
Correspondence Address113 Polefield Road
Prestwich
Manchester
M25 2QN
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address1 Park Place
Canary Wharf
London
E14 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£49,514
Cash£7,073
Current Liabilities£27,538

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
18 June 2007Return made up to 30/04/07; full list of members (5 pages)
19 July 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 June 2006Secretary resigned (1 page)
6 June 2006New secretary appointed (2 pages)
10 May 2006Return made up to 30/04/06; full list of members (5 pages)
19 April 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
27 September 2005Registered office changed on 27/09/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
10 June 2005Return made up to 30/04/05; full list of members (6 pages)
1 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
31 March 2005Particulars of mortgage/charge (4 pages)
12 July 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 June 2004Return made up to 30/04/04; full list of members (6 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
13 May 2003Return made up to 30/04/03; full list of members (6 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Registered office changed on 30/05/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)