Company NameAmethyst March Limited
Company StatusDissolved
Company Number06548712
CategoryPrivate Limited Company
Incorporation Date29 March 2008(16 years, 1 month ago)
Dissolution Date7 June 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Stephanie Ann Joslin
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2008(same day as company formation)
RoleProfessional Consultant
Country of ResidenceEngland
Correspondence Address20b Charteris Road
Finsbury Park
London
N4 3AB
Secretary NameMary Joslin
NationalityBritish
StatusResigned
Appointed29 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Meadowford
Newport
Saffron Walden
Essex
CB11 3QL

Location

Registered Address20 Charteris Road
Finsbury Park
London
N4 3AB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Financials

Year2014
Turnover£44,209
Gross Profit£44,209
Net Worth£9,772
Cash£9,772

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
11 February 2011Application to strike the company off the register (3 pages)
11 February 2011Application to strike the company off the register (3 pages)
14 May 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 100
(14 pages)
14 May 2010Termination of appointment of Mary Joslin as a secretary (2 pages)
14 May 2010Termination of appointment of Mary Joslin as a secretary (2 pages)
14 May 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 100
(14 pages)
14 May 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 100
(14 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 May 2009Director's change of particulars / stephanie joslin / 29/03/2009 (1 page)
21 May 2009Return made up to 29/03/09; full list of members (5 pages)
21 May 2009Return made up to 29/03/09; full list of members (5 pages)
21 May 2009Location of register of members (1 page)
21 May 2009Director's Change of Particulars / stephanie joslin / 29/03/2009 / HouseName/Number was: 21, now: 20B; Street was: cherry garden lane, now: charteris road; Area was: newport, now: finsbury park; Post Town was: saffron walden, now: london; Region was: essex, now: ; Post Code was: CB11 3QA, now: N4 3AB (1 page)
21 May 2009Location of register of members (1 page)
9 May 2009Registered office changed on 09/05/2009 from 2 meadowford newport saffron walden essex CB11 3QL (1 page)
9 May 2009Registered office changed on 09/05/2009 from 2 meadowford newport saffron walden essex CB11 3QL (1 page)
29 March 2008Incorporation (21 pages)
29 March 2008Incorporation (21 pages)