Company NameAmossol Limited
Company StatusDissolved
Company Number04757417
CategoryPrivate Limited Company
Incorporation Date8 May 2003(21 years ago)
Dissolution Date26 February 2008 (16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Ellis Gilks
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShamwari
Crampmore Lane
Romsey
Hampshire
SO51 9JA
Director NameDonna Margaret Gilks
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleExecutive Assistant
Correspondence AddressShamwari
Crampmore Lane
Romsey
Hampshire
SO51 9JA
Secretary NameMr David John Ellis Gilks
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShamwari
Crampmore Lane
Romsey
Hampshire
SO51 9JA
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
4 October 2007Application for striking-off (1 page)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (10 pages)
22 May 2007Return made up to 08/05/07; full list of members (2 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Return made up to 08/05/06; full list of members (3 pages)
25 May 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
20 May 2005Return made up to 08/05/05; full list of members (2 pages)
25 February 2005Amended accounts made up to 31 March 2004 (10 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
13 May 2004Return made up to 08/05/04; full list of members (7 pages)
13 May 2004Amending form 882R (2 pages)
10 November 2003Ad 13/05/03--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages)
10 November 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
16 May 2003Secretary resigned (1 page)
8 May 2003Incorporation (20 pages)