Company NameAm Rights Limited
Company StatusDissolved
Company Number04899944
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 7 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Anthony McGrath
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(5 years after company formation)
Appointment Duration2 years, 9 months (closed 28 June 2011)
RoleProfessional Sportsman
Country of ResidenceUnited Kingdom
Correspondence Address7 Home Farm Mews
Bingley Road, Menston
Leeds
West Yorkshire
LS29 6BB
Director NameDavid George Coutts Ligertwood
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed15 September 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 The Tabard Centre
1 Prioress Street
London
SE1 4UZ
Director NameMr Michael David Townley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Lloyd Road
Hove
Sussex
BN3 6NL
Secretary NameDavid George Coutts Ligertwood
NationalityAustralian
StatusResigned
Appointed15 September 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 The Tabard Centre
1 Prioress Street
London
SE1 4UZ
Director NameMr Allan Anthony Reeves
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(4 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Meadway
London
N14 6NY
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusResigned
Appointed15 September 2008(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 18 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Meadway
London
N14 6NY

Location

Registered AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,770
Cash£2,864
Current Liabilities£12,634

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2011Registered office address changed from C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP on 14 April 2011 (1 page)
14 April 2011Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 14 April 2011 (1 page)
22 March 2011Termination of appointment of Allan Reeves as a secretary (2 pages)
22 March 2011Termination of appointment of Allan Reeves as a secretary (2 pages)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011Application to strike the company off the register (3 pages)
1 March 2011Application to strike the company off the register (3 pages)
19 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
19 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
14 October 2010Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
14 October 2010Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
21 September 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 2
(5 pages)
21 September 2010Director's details changed for Mr Anthony Mcgrath on 15 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Anthony Mcgrath on 15 September 2010 (2 pages)
21 September 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 2
(5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 January 2009Appointment Terminated Director allan reeves (1 page)
15 January 2009Director appointed mr anthony mcgrath (1 page)
15 January 2009Secretary appointed mr allan reeves (1 page)
15 January 2009Appointment terminated director allan reeves (1 page)
15 January 2009Appointment terminated director david ligertwood (1 page)
15 January 2009Appointment Terminated Secretary david ligertwood (1 page)
15 January 2009Director appointed mr anthony mcgrath (1 page)
15 January 2009Appointment terminated secretary david ligertwood (1 page)
15 January 2009Secretary appointed mr allan reeves (1 page)
15 January 2009Return made up to 15/09/08; full list of members (3 pages)
15 January 2009Return made up to 15/09/08; full list of members (3 pages)
15 January 2009Appointment Terminated Director david ligertwood (1 page)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Registered office changed on 10/01/08 from: suite 25 bickels yard 151-153 bermondsey street london SE1 3HA (1 page)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Registered office changed on 10/01/08 from: suite 25 bickels yard 151-153 bermondsey street london SE1 3HA (1 page)
27 October 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
27 October 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
5 October 2007Return made up to 15/09/07; full list of members (2 pages)
5 October 2007Return made up to 15/09/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
28 September 2006Return made up to 15/09/06; full list of members (2 pages)
28 September 2006Return made up to 15/09/06; full list of members (2 pages)
21 September 2005Return made up to 15/09/05; full list of members (3 pages)
21 September 2005Return made up to 15/09/05; full list of members (3 pages)
23 June 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
23 June 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
22 September 2004Return made up to 15/09/04; full list of members (7 pages)
22 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2003Incorporation (19 pages)
15 September 2003Incorporation (19 pages)