Company NameAMY Giddings Ltd
Company StatusDissolved
Company Number05800451
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)
Dissolution Date7 December 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameDr Amy Giddings
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed28 April 2006(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address42 Mirabel Road
London
SW6 7EH
Secretary NameGibson Secretaries Ltd (Corporation)
StatusClosed
Appointed28 April 2006(same day as company formation)
Correspondence AddressUnit 28 Riverside Business Centre
Victoria Street
High Wycombe
Buckinghamshire
HP11 2LT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address42 Mirabel Road
London
SW6 7EH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£51,237
Gross Profit£51,237
Net Worth£1
Current Liabilities£7,377

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010Registered office address changed from Palantir 56 Buckingham Gate London SW1E 6AE on 15 January 2010 (1 page)
15 January 2010Registered office address changed from Palantir 56 Buckingham Gate London SW1E 6AE on 15 January 2010 (1 page)
15 January 2010Director's details changed for Dr Amy Giddings on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Dr Amy Giddings on 15 January 2010 (2 pages)
9 December 2009Total exemption full accounts made up to 31 July 2009 (15 pages)
9 December 2009Total exemption full accounts made up to 31 July 2009 (15 pages)
3 November 2009Previous accounting period extended from 27 April 2009 to 31 July 2009 (1 page)
3 November 2009Previous accounting period extended from 27 April 2009 to 31 July 2009 (1 page)
14 August 2009Registered office changed on 14/08/2009 from 15 camden high street london NW1 7JE (1 page)
14 August 2009Director's Change of Particulars / amy giddings / 13/08/2009 / HouseName/Number was: 15, now: palantir; Street was: camden high street, now: 56 buckingham gate; Post Code was: NW1 7JE, now: SW1E 6AE (1 page)
14 August 2009Registered office changed on 14/08/2009 from 15 camden high street london NW1 7JE (1 page)
14 August 2009Director's change of particulars / amy giddings / 13/08/2009 (1 page)
1 June 2009Return made up to 28/04/09; full list of members (3 pages)
1 June 2009Return made up to 28/04/09; full list of members (3 pages)
9 March 2009Director's change of particulars / amy giddings / 04/03/2009 (1 page)
9 March 2009Registered office changed on 09/03/2009 from 20 clarendon gardens london W9 1AZ (1 page)
9 March 2009Registered office changed on 09/03/2009 from 20 clarendon gardens london W9 1AZ (1 page)
9 March 2009Director's Change of Particulars / amy giddings / 04/03/2009 / HouseName/Number was: 20, now: 15; Street was: clarendon gardens, now: camden high street; Post Code was: W9 1AZ, now: NW1 7JE (1 page)
2 November 2008Registered office changed on 02/11/2008 from 120 randolph avenue maida vale london W9 1PQ (1 page)
2 November 2008Registered office changed on 02/11/2008 from 120 randolph avenue maida vale london W9 1PQ (1 page)
2 November 2008Director's Change of Particulars / amy giddings / 30/10/2008 / HouseName/Number was: , now: 20; Street was: 120 randolph avenue, now: clarendon gardens; Area was: maida vale, now: ; Post Code was: W9 1PQ, now: W9 1AZ (1 page)
2 November 2008Director's change of particulars / amy giddings / 30/10/2008 (1 page)
5 August 2008Total exemption full accounts made up to 27 April 2008 (12 pages)
5 August 2008Total exemption full accounts made up to 27 April 2008 (12 pages)
10 June 2008Return made up to 28/04/08; full list of members (6 pages)
10 June 2008Return made up to 28/04/08; full list of members (6 pages)
10 September 2007Registered office changed on 10/09/07 from: 127 greencroft gardens london NW6 3PE (1 page)
10 September 2007Registered office changed on 10/09/07 from: 127 greencroft gardens london NW6 3PE (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
24 August 2007Total exemption full accounts made up to 27 April 2007 (11 pages)
24 August 2007Total exemption full accounts made up to 27 April 2007 (11 pages)
5 July 2007Return made up to 28/04/07; full list of members (6 pages)
5 July 2007Return made up to 28/04/07; full list of members (6 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Registered office changed on 03/08/06 from: 230 south street romford essex RM1 2AD (1 page)
3 August 2006Registered office changed on 03/08/06 from: 230 south street romford essex RM1 2AD (1 page)
3 August 2006Director's particulars changed (1 page)
17 May 2006New secretary appointed (2 pages)
17 May 2006Accounting reference date shortened from 30/04/07 to 27/04/07 (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006Accounting reference date shortened from 30/04/07 to 27/04/07 (1 page)
17 May 2006New secretary appointed (2 pages)
17 May 2006New director appointed (2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006Director resigned (1 page)
28 April 2006Incorporation (9 pages)
28 April 2006Incorporation (9 pages)