Company NameAmandarling UK Limited
Company StatusDissolved
Company Number06227225
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)
Dissolution Date7 December 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameTamsin Jane Kwai Fai Loke-O'Connor
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(same day as company formation)
RoleFashion Consultant
Correspondence Address58 Richmond Park Road
Kingston Upon Thames
Surrey
KT2 6AJ
Secretary NameGerry Francis O'Connor
NationalityBritish
StatusClosed
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address58 Richmond Park Road
Kingston Upon Thames
Surrey
KT2 6AJ

Location

Registered Address16 Liverpool Road
Kingston Upon Thames
Surrey
KT2 7SZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

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)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 December 2009Registered office address changed from 58 Richmond Park Road Kingston upon Thames Surrey KT2 6AJ on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 58 Richmond Park Road Kingston upon Thames Surrey KT2 6AJ on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 58 Richmond Park Road Kingston upon Thames Surrey KT2 6AJ on 4 December 2009 (1 page)
8 September 2009Compulsory strike-off action has been discontinued (1 page)
8 September 2009Compulsory strike-off action has been discontinued (1 page)
6 September 2009Return made up to 25/04/09; full list of members (3 pages)
6 September 2009Return made up to 25/04/09; full list of members (3 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 June 2008Registered office changed on 02/06/2008 from 58 richmond park road kingston upon thames surrey KT2 6AJ united kingdom (1 page)
2 June 2008Return made up to 25/04/08; full list of members (3 pages)
2 June 2008Registered office changed on 02/06/2008 from 58 richmond park road kingston upon thames surrey KT2 6AJ united kingdom (1 page)
2 June 2008Return made up to 25/04/08; full list of members (3 pages)
30 May 2008Location of register of members (1 page)
30 May 2008Location of debenture register (1 page)
30 May 2008Registered office changed on 30/05/2008 from crescent house crescent road worthing BN11 1RN (1 page)
30 May 2008Registered office changed on 30/05/2008 from crescent house crescent road worthing BN11 1RN (1 page)
30 May 2008Location of debenture register (1 page)
30 May 2008Location of register of members (1 page)
18 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2007Incorporation (17 pages)
25 April 2007Incorporation (17 pages)