AMERICAS 4 U LTD

Register to unlock more data on OkredoRegister

AMERICAS 4 U LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03764650

Incorporation date

04/05/1999

Size

-

Contacts

Registered address

Registered address

58/59 Boundary Road, Hove, East Sussex BN3 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1999)
dot icon05/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2011
First Gazette notice for voluntary strike-off
dot icon08/11/2011
Application to strike the company off the register
dot icon03/11/2011
Termination of appointment of Robert Jones as a director on 2011-10-31
dot icon21/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon19/08/2010
Termination of appointment of Matthew Stuart as a director
dot icon12/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon26/05/2010
Director's details changed for Robert Jones on 2010-04-05
dot icon26/05/2010
Director's details changed for Mr Andrew Jonathan Winstanley on 2009-10-15
dot icon03/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/05/2009
Return made up to 05/05/09; full list of members
dot icon19/05/2009
Secretary's Change of Particulars / steven ades / 23/06/2008 / HouseName/Number was: 8, now: flat 2,; Street was: rosebery avenue, now: 28 wilbury villas; Area was: woodingdean, now: ; Post Town was: brighton, now: hove; Post Code was: BN2 6DE, now: BN3 6GD
dot icon19/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/05/2008
Return made up to 05/05/08; full list of members
dot icon29/05/2008
Location of register of members
dot icon29/05/2008
Registered office changed on 30/05/2008 from clermont house high street cranbrook kent TN17 3DN
dot icon29/05/2008
Location of debenture register
dot icon28/05/2008
Secretary appointed mr steven robert ades
dot icon28/05/2008
Director's Change of Particulars / matthew stuart / 03/11/2007 / HouseName/Number was: , now: 11; Street was: 50 neptune court, now: marlow drive; Area was: the strand, now: ; Post Town was: brighton, now: haywards heath; Region was: east sussex, now: west sussex; Post Code was: BN2 5SL, now: RH16 3SR
dot icon28/05/2008
Appointment Terminated Secretary daniel nicholas
dot icon02/07/2007
New secretary appointed
dot icon02/07/2007
Return made up to 05/05/07; full list of members
dot icon02/07/2007
Secretary resigned
dot icon21/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/10/2006
New secretary appointed;new director appointed
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Secretary resigned
dot icon19/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/05/2006
Return made up to 05/05/06; full list of members
dot icon30/05/2006
Director's particulars changed
dot icon14/11/2005
New director appointed
dot icon17/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/07/2005
Return made up to 05/05/05; full list of members
dot icon11/07/2005
Director's particulars changed
dot icon02/09/2004
Full accounts made up to 2004-03-31
dot icon17/05/2004
Return made up to 05/05/04; full list of members
dot icon17/05/2004
Secretary's particulars changed;director's particulars changed
dot icon07/10/2003
Full accounts made up to 2003-03-31
dot icon26/05/2003
Return made up to 05/05/03; full list of members
dot icon07/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/08/2002
Nc inc already adjusted 03/08/02
dot icon11/08/2002
Resolutions
dot icon14/06/2002
Return made up to 05/05/02; full list of members
dot icon14/06/2002
Registered office changed on 15/06/02
dot icon14/06/2002
Location of register of members address changed
dot icon28/04/2002
Registered office changed on 29/04/02 from: 3RD floor vantage point new england road brighton east sussex BN1 4GW
dot icon03/12/2001
Accounts made up to 2001-03-31
dot icon30/10/2001
Certificate of change of name
dot icon07/06/2001
Return made up to 05/05/01; full list of members
dot icon07/06/2001
Secretary resigned;director resigned
dot icon11/10/2000
Accounts made up to 2000-03-31
dot icon11/10/2000
New director appointed
dot icon11/10/2000
New director appointed
dot icon11/10/2000
Registered office changed on 12/10/00 from: 5 air street brighton east sussex BN1 3FB
dot icon11/10/2000
New secretary appointed
dot icon24/05/1999
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon24/05/1999
New director appointed
dot icon24/05/1999
New secretary appointed;new director appointed
dot icon24/05/1999
Registered office changed on 25/05/99 from: 10 marik mews selden lane worthing west sussex BN11 2BU
dot icon16/05/1999
Secretary resigned
dot icon16/05/1999
Director resigned
dot icon13/05/1999
Registered office changed on 14/05/99 from: 17 city business centre lower road london SE16 2XB
dot icon04/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
04/05/1999 - 04/05/1999
5391
JPCORD LIMITED
Nominee Director
04/05/1999 - 04/05/1999
5355
Winstanley, Andrew Jonathan
Director
20/09/2006 - Present
4
Ades, Steven Robert
Secretary
19/08/2007 - Present
-
Nicholas, Daniel Charles
Secretary
19/06/2007 - 31/07/2007
-

Persons with Significant Control

0

No PSC data available.

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 AMERICAS 4 U LTD

AMERICAS 4 U LTD is an(a) Dissolved company incorporated on 04/05/1999 with the registered office located at 58/59 Boundary Road, Hove, East Sussex BN3 5TD. There are currently 2 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 AMERICAS 4 U LTD?

toggle

AMERICAS 4 U LTD is currently Dissolved. It was registered on 04/05/1999 and dissolved on 05/03/2012.

Where is AMERICAS 4 U LTD located?

toggle

AMERICAS 4 U LTD is registered at 58/59 Boundary Road, Hove, East Sussex BN3 5TD.

What does AMERICAS 4 U LTD do?

toggle

AMERICAS 4 U LTD operates in the Activities of travel agencies and tour operators; tourist assistance activities not elsewhere classified (63.30 - SIC 2003) sector.

What is the latest filing for AMERICAS 4 U LTD?

toggle

The latest filing was on 05/03/2012: Final Gazette dissolved via voluntary strike-off.