Company NameAm'Zing Ltd
Company StatusDissolved
Company Number05842909
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 10 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jerome Alain Gilles Mingaz
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Glencoe Mansions Mowll Street
London
SW9 0ER
Secretary NameAlain Pierre Gilles Mingaz
NationalityBritish
StatusClosed
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address27 Residence D'Alzone
Molini
20166

Location

Registered Address8 Glencoe Mansions Mowll Street
London
SW9 0ER
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Financials

Year2014
Net Worth-£380
Cash£266

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
5 May 2011Application to strike the company off the register (3 pages)
5 May 2011Application to strike the company off the register (3 pages)
19 June 2010Director's details changed for Jerome Alain Gilles Mingaz on 6 December 2009 (2 pages)
19 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-19
  • GBP 100
(4 pages)
19 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-19
  • GBP 100
(4 pages)
19 June 2010Director's details changed for Jerome Alain Gilles Mingaz on 6 December 2009 (2 pages)
19 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-19
  • GBP 100
(4 pages)
19 June 2010Director's details changed for Jerome Alain Gilles Mingaz on 6 December 2009 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 June 2009Return made up to 09/06/09; full list of members (3 pages)
25 June 2009Return made up to 09/06/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
19 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 February 2009Registered office changed on 03/02/2009 from 8 hadyn park road london greater london W12 9AG (1 page)
3 February 2009Registered office changed on 03/02/2009 from 8 hadyn park road london greater london W12 9AG (1 page)
19 August 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
19 August 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
8 July 2008Return made up to 09/06/08; full list of members (3 pages)
8 July 2008Return made up to 09/06/08; full list of members (3 pages)
2 July 2007Return made up to 09/06/07; full list of members (2 pages)
2 July 2007Return made up to 09/06/07; full list of members (2 pages)
9 June 2006Incorporation (14 pages)
9 June 2006Incorporation (14 pages)