Company NameAmazonia Music Theatre Company Limited
Company StatusDissolved
Company Number04823203
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 10 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMs Judith Marie Alderson
NationalityBritish
StatusClosed
Appointed03 August 2003(3 weeks, 6 days after company formation)
Appointment Duration6 years, 1 month (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12d Eton Road
London
NW3 4SS
Director NameMs Judith Marie Alderson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2003(3 weeks, 6 days after company formation)
Appointment Duration5 years, 9 months (resigned 07 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12d Eton Road
London
NW3 4SS
Director NameDavid John Sibley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2003(3 weeks, 6 days after company formation)
Appointment Duration5 years, 9 months (resigned 07 May 2009)
RoleActor
Correspondence Address12d Eton Road
London
NW3 4SS
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address12d Eton Road
London
NW3 4SS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,965
Cash£113
Current Liabilities£9,943

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
22 May 2009Application for striking-off (1 page)
13 May 2009Appointment terminated director judith alderson (1 page)
13 May 2009Appointment terminated director david sibley (1 page)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 March 2008Return made up to 07/07/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 06/03/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
8 September 2007Location of register of members (1 page)
5 September 2006Location of debenture register (1 page)
5 September 2006Registered office changed on 05/09/06 from: 12 d eton road chalk farm london NW3 4SS (1 page)
5 September 2006Return made up to 07/07/06; full list of members (2 pages)
5 September 2006Location of register of members (1 page)
8 August 2006Resolutions
  • RES13 ‐ Approved 31/05/05
(1 page)
8 August 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
17 October 2005Return made up to 07/07/05; full list of members (7 pages)
9 July 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
8 July 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
8 July 2005Resolutions
  • RES13 ‐ Company business 09/06/05
(2 pages)
17 August 2004Resolutions
  • RES13 ‐ Produce elect res 07/07/04
(1 page)
27 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2004Registered office changed on 27/07/04 from: 12 eaton road london NW3 (1 page)
27 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2003Ad 06/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 August 2003New secretary appointed (1 page)
11 August 2003New director appointed (1 page)
11 August 2003New director appointed (1 page)
16 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)