Company NameAmplitude Service Company Limited
Company StatusDissolved
Company Number04871483
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous NamesCherrychance Limited and Callidus Capital Management Limited

Business Activity

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

Directors

Director NameMathias Ackermand
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed24 September 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 05 January 2010)
RoleChairman
Correspondence AddressHagersten
Stockholm 12940
Sweeden
Germany
Director NameSophia Shuk-Yee Cheung
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 05 January 2010)
RoleBusiness Woman
Correspondence Address7 Vincent Terrace
London
N1 8HJ
Director NameMr Graham Albert Pattle
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeartree Cottage
Doddinghurst Road
Brentwood
Essex
CM15 0RB
Director NameMr Christopher Paul Salter
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoldhill House
Golden Green
Tonbridge
Kent
TN11 0BL
Secretary NameMr Christopher Paul Salter
NationalityBritish
StatusResigned
Appointed07 October 2003(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 05 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoldhill House
Golden Green
Tonbridge
Kent
TN11 0BL
Director NameGodfrey Thomas Dutton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Willingale Way
Thorpe Bay
Essex
SS1 3SN
Secretary NameGodfrey Thomas Dutton
NationalityBritish
StatusResigned
Appointed05 January 2004(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Willingale Way
Thorpe Bay
Essex
SS1 3SN
Director NameMr John Denby Harrison
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(2 years after company formation)
Appointment Duration3 years (resigned 25 September 2008)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Sydney Street
London
SW3 6PP
Director NameKarsten Schroeder
Date of BirthOctober 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed31 August 2005(2 years after company formation)
Appointment Duration3 years (resigned 25 September 2008)
RoleCEO
Correspondence Address12 Werna House
31 Monument Street
London
EC3R 8BT
Secretary NameMr John Denby Harrison
NationalityBritish
StatusResigned
Appointed31 August 2005(2 years after company formation)
Appointment Duration3 years (resigned 25 September 2008)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Sydney Street
London
SW3 6PP
Director NameMr Shamil Anil Chandaria
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 December 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAd Astra
Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Eaton Gate
Belgravia
London
SW1W 9BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at 1Amplitude Trading Limited
100.00%
Ordinary

Financials

Year2014
Turnover£135,503
Net Worth£36,862
Cash£1,839

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
9 September 2009Application for striking-off (2 pages)
23 January 2009Registered office changed on 23/01/2009 from 6-8 tokenhouse yard london EC2R 7AJ (1 page)
30 September 2008Director appointed sophia cheung (2 pages)
30 September 2008Appointment terminated director and secretary john harrison (1 page)
30 September 2008Director appointed mathias ackermand (1 page)
30 September 2008Appointment terminated director karsten schroeder (1 page)
2 September 2008Return made up to 19/08/08; full list of members (3 pages)
12 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
12 September 2007Return made up to 19/08/07; no change of members (7 pages)
21 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 May 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
2 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
14 December 2006Director resigned (1 page)
31 August 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2005New director appointed (3 pages)
3 October 2005Registered office changed on 03/10/05 from: citypoint one ropemaker street london EC2Y 9SS (1 page)
29 September 2005New director appointed (2 pages)
28 September 2005Company name changed callidus capital management limi ted\certificate issued on 28/09/05 (2 pages)
14 September 2005New secretary appointed;new director appointed (2 pages)
14 September 2005Secretary resigned;director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Particulars of contract relating to shares (4 pages)
14 September 2005Ad 30/08/05--------- si 1@1=1 ic 1/2 (2 pages)
14 September 2005Auditor's resignation (1 page)
9 September 2005Full accounts made up to 31 March 2005 (18 pages)
25 August 2005Return made up to 19/08/05; full list of members (7 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
8 September 2004Return made up to 19/08/04; full list of members (9 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
2 February 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004New secretary appointed;new director appointed (2 pages)
16 January 2004Company name changed cherrychance LIMITED\certificate issued on 16/01/04 (2 pages)
31 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New secretary appointed;new director appointed (2 pages)
29 October 2003Registered office changed on 29/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)
19 August 2003Incorporation (17 pages)