AMANDA MARSHALL LIMITED

Register to unlock more data on OkredoRegister

AMANDA MARSHALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03305798

Incorporation date

22/01/1997

Size

Small

Contacts

Registered address

Registered address

Mountview Court, 1148 High Road, Whetstone, London N20 0RACopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1997)
dot icon12/09/2023
Final Gazette dissolved following liquidation
dot icon12/06/2023
Return of final meeting in a members' voluntary winding up
dot icon06/06/2022
Liquidators' statement of receipts and payments to 2022-03-30
dot icon14/04/2021
Registered office address changed from Unit 4, 238 York Way London N7 9AG United Kingdom to Mountview Court 1148 High Road Whetstone London N20 0RA on 2021-04-14
dot icon13/04/2021
Declaration of solvency
dot icon13/04/2021
Appointment of a voluntary liquidator
dot icon13/04/2021
Resolutions
dot icon29/03/2021
Satisfaction of charge 2 in full
dot icon29/03/2021
Satisfaction of charge 4 in full
dot icon29/03/2021
Satisfaction of charge 033057980005 in full
dot icon29/03/2021
Satisfaction of charge 1 in full
dot icon19/03/2021
Satisfaction of charge 3 in full
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon30/09/2020
Director's details changed for Mr Marshall John Doctors on 2020-09-30
dot icon02/03/2020
Termination of appointment of Alison Mansell as a director on 2020-02-28
dot icon13/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon15/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon01/11/2018
Director's details changed for Mr Marshall John Doctors on 2018-11-01
dot icon01/11/2018
Director's details changed for Ms Michele June Smith on 2018-11-01
dot icon01/11/2018
Director's details changed for Mrs Amanda Jane Seabourne on 2018-11-01
dot icon01/11/2018
Secretary's details changed for Mr Marshall John Doctors on 2018-11-01
dot icon01/11/2018
Director's details changed for Ms Alison Mansell on 2018-11-01
dot icon02/08/2018
Accounts for a small company made up to 2018-03-31
dot icon17/04/2018
Registered office address changed from 25-27 Tileyard Studios Tileyard Road London N7 9AH to Unit 4, 238 York Way London N7 9AG on 2018-04-17
dot icon17/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon29/09/2017
Accounts for a small company made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon14/10/2016
Register(s) moved to registered inspection location 35 Ballards Lane London N3 1XW
dot icon13/10/2016
Register inspection address has been changed to 35 Ballards Lane London N3 1XW
dot icon01/10/2016
Full accounts made up to 2016-03-31
dot icon13/05/2016
Termination of appointment of Mahmut Sencinar as a director on 2016-04-30
dot icon30/03/2016
Registration of charge 033057980005, created on 2016-03-29
dot icon12/02/2016
Director's details changed for Mr Marshall John Doctors on 2016-02-12
dot icon14/01/2016
Director's details changed for Ms Michelle June Smith on 2016-01-14
dot icon13/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon30/12/2015
Full accounts made up to 2015-03-28
dot icon18/06/2015
Full accounts made up to 2014-03-28
dot icon18/03/2015
Previous accounting period shortened from 2014-03-29 to 2014-03-28
dot icon15/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon23/12/2014
Previous accounting period shortened from 2014-03-30 to 2014-03-29
dot icon05/11/2014
Director's details changed for Mrs Amanda Jane Seabourne on 2014-11-05
dot icon11/04/2014
Director's details changed for Mr Marshall John Doctors on 2014-04-11
dot icon20/03/2014
Full accounts made up to 2013-03-30
dot icon04/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon04/02/2014
Director's details changed for Michelle June Smith on 2013-11-11
dot icon04/02/2014
Director's details changed for Mahmut Sencinar on 2013-11-11
dot icon18/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon10/12/2013
Director's details changed for Mr Marshall John Doctors on 2013-11-11
dot icon10/12/2013
Director's details changed for Mrs Amanda Jane Seabourne on 2013-11-11
dot icon10/12/2013
Secretary's details changed for Mr Marshall John Doctors on 2013-11-11
dot icon10/12/2013
Director's details changed for Ms Alison Mansell on 2013-11-11
dot icon27/11/2013
Registered office address changed from 16 Kings Exchange Tileyard Road London N7 9AH on 2013-11-27
dot icon14/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon14/11/2012
Full accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon18/04/2011
Director's details changed for Mr Marshall John Doctors on 2011-04-15
dot icon08/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon24/11/2010
Termination of appointment of Nina Sodha as a director
dot icon24/11/2010
Current accounting period shortened from 2011-06-30 to 2011-03-31
dot icon11/10/2010
Full accounts made up to 2010-06-30
dot icon06/04/2010
Accounts made up to 2009-06-30
dot icon31/03/2010
Appointment of Nina Sodha as a director
dot icon29/03/2010
Director's details changed for Michelle June Smith on 2009-10-01
dot icon29/03/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon29/03/2010
Director's details changed for Michele June Smith on 2009-10-01
dot icon25/03/2010
Secretary's details changed for Mr Marshall John Doctors on 2009-10-01
dot icon25/03/2010
Director's details changed for Mahmut Sencinar on 2009-10-01
dot icon25/03/2010
Director's details changed for Ms Alison Mansell on 2009-10-01
dot icon25/03/2010
Director's details changed for Ms Amanda Jane Seabourne on 2009-10-01
dot icon25/03/2010
Director's details changed for Mr Marshall John Doctors on 2009-10-01
dot icon25/03/2010
Director's details changed for Mahmut Sencinar on 2009-10-01
dot icon16/05/2009
Return made up to 12/01/09; full list of members; amend
dot icon16/05/2009
Director appointed alison mansell
dot icon18/02/2009
Return made up to 12/01/09; full list of members
dot icon01/12/2008
Accounts for a medium company made up to 2008-06-30
dot icon27/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon16/07/2008
Return made up to 12/01/08; full list of members
dot icon15/07/2008
Director and secretary's change of particulars / marshall doctors / 12/05/2007
dot icon21/04/2008
Accounts for a medium company made up to 2007-06-30
dot icon16/03/2007
Accounts for a medium company made up to 2006-06-30
dot icon15/01/2007
Return made up to 12/01/07; full list of members
dot icon05/04/2006
Accounts for a medium company made up to 2005-05-31
dot icon02/03/2006
Accounting reference date extended from 31/05/06 to 30/06/06
dot icon12/01/2006
Return made up to 12/01/06; full list of members
dot icon12/01/2006
Director's particulars changed
dot icon12/01/2006
Director resigned
dot icon12/01/2006
Location of debenture register
dot icon21/03/2005
Accounts for a medium company made up to 2004-05-31
dot icon09/02/2005
Return made up to 22/01/05; full list of members
dot icon19/03/2004
Particulars of mortgage/charge
dot icon28/01/2004
Return made up to 22/01/04; full list of members
dot icon11/11/2003
Accounts for a medium company made up to 2003-05-31
dot icon29/06/2003
Registered office changed on 29/06/03 from: 14 kings exchange tileyard road london N7 9AH
dot icon29/06/2003
Location of register of members
dot icon16/05/2003
Registered office changed on 16/05/03 from: 37 warren street london W1T 6AD
dot icon02/04/2003
Return made up to 22/01/03; full list of members
dot icon05/03/2003
Registered office changed on 05/03/03 from: cornwell lord suite 1 78 high street croydon surrey CR0 1NA
dot icon21/01/2003
Accounts for a medium company made up to 2002-05-31
dot icon06/07/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon20/03/2002
Accounts for a medium company made up to 2001-05-31
dot icon27/01/2002
Return made up to 22/01/02; full list of members
dot icon11/07/2001
Resolutions
dot icon11/07/2001
Director resigned
dot icon04/07/2001
£ ic 1000/500 24/05/01 £ sr 500@1=500
dot icon26/03/2001
Return made up to 22/01/01; full list of members
dot icon23/02/2001
Accounts for a small company made up to 2000-05-31
dot icon03/04/2000
Accounts for a small company made up to 1999-05-31
dot icon07/03/2000
Return made up to 22/01/00; full list of members
dot icon03/08/1999
Particulars of mortgage/charge
dot icon24/05/1999
Return made up to 22/01/99; no change of members
dot icon24/11/1998
Accounts for a small company made up to 1998-05-31
dot icon06/02/1998
Return made up to 22/01/98; full list of members
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
New director appointed
dot icon14/11/1997
Accounting reference date extended from 31/01/98 to 31/05/98
dot icon19/02/1997
Registered office changed on 19/02/97 from: sintacel house 43-45 high road bushley heath herts WD2 1EE
dot icon27/01/1997
Director resigned
dot icon27/01/1997
Secretary resigned
dot icon27/01/1997
New director appointed
dot icon27/01/1997
New secretary appointed
dot icon27/01/1997
New director appointed
dot icon22/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sodha, Nina
Director
31/01/2010 - 28/10/2010
1
Mansell, Alison
Director
06/05/2009 - 27/02/2020
6
WATERLOW SECRETARIES LIMITED
Nominee Secretary
21/01/1997 - 21/01/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
21/01/1997 - 21/01/1997
36021
Doctors, Marshall John
Director
15/01/1998 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMANDA MARSHALL LIMITED

AMANDA MARSHALL LIMITED is an(a) Dissolved company incorporated on 22/01/1997 with the registered office located at Mountview Court, 1148 High Road, Whetstone, London N20 0RA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMANDA MARSHALL LIMITED?

toggle

AMANDA MARSHALL LIMITED is currently Dissolved. It was registered on 22/01/1997 and dissolved on 12/09/2023.

Where is AMANDA MARSHALL LIMITED located?

toggle

AMANDA MARSHALL LIMITED is registered at Mountview Court, 1148 High Road, Whetstone, London N20 0RA.

What does AMANDA MARSHALL LIMITED do?

toggle

AMANDA MARSHALL LIMITED operates in the Manufacture of other women's outerwear (14.13/2 - SIC 2007) sector.

What is the latest filing for AMANDA MARSHALL LIMITED?

toggle

The latest filing was on 12/09/2023: Final Gazette dissolved following liquidation.