Company NameAmethyst Moon Limited
Company StatusDissolved
Company Number04939435
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Patricia-Clare Baillie
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeacehaven
The Drive, Fetcham
Leatherhead
KT22 9EN
Director NameMrs Lynda Christine Nicholson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Norwood Road
Effingham
Leatherhead
KT24 5NX
Director NamePamela Rhatigan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Croft
St. Nicholas Avenue, Bookham
Leatherhead
KT23 4AY
Secretary NameMrs Patricia-Clare Baillie
NationalityBritish
StatusClosed
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeacehaven
The Drive, Fetcham
Leatherhead
KT22 9EN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1-3 Church Street
Leatherhead
KT22 8DN
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,717
Cash£41,637
Current Liabilities£26,920

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
9 June 2005Application for striking-off (1 page)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 May 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
5 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 October 2004Return made up to 21/10/04; full list of members (7 pages)
24 November 2003Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
24 November 2003Ad 21/10/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
26 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2003Secretary resigned (1 page)