Company NameAmherst (UK) Limited
Company StatusDissolved
Company Number05391254
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTriston Malcolm Russell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(2 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (closed 28 July 2009)
RoleMan Director
Correspondence AddressGilbeys Foxdells Lane
Bishops Stortford
Hertfordshire
CM23 2JB
Secretary NameKirsten Louise Russell
NationalityBritish
StatusClosed
Appointed01 April 2005(2 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (closed 28 July 2009)
RoleCo Secretary
Correspondence AddressGilbeys Foxdells Lane
Bishops Stortford
Hertfordshire
CM23 2JB
Director NameEdmund Patrick Harty Barber
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 25 Maiden Lane
Covent Garden
London
WC2E 7NR
Secretary NameAnne Ryan
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address28 Curran Avenue
Sidcup
Kent
DA15 8RP

Location

Registered AddressGround Floor
Peek House
20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
7 April 2009Application for striking-off (2 pages)
6 April 2009Return made up to 14/03/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 March 2008Return made up to 14/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Secretary's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
10 April 2007Return made up to 14/03/07; full list of members (2 pages)
27 March 2007Registered office changed on 27/03/07 from: durham house 1 durham house street london WC2N 6HF (1 page)
19 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 June 2006Return made up to 14/03/06; full list of members (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005New secretary appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005Secretary resigned (1 page)
14 March 2005Incorporation (22 pages)