AMY INTERNATIONAL ARTISTS LIMITED

Register to unlock more data on OkredoRegister

AMY INTERNATIONAL ARTISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02957872

Incorporation date

11/08/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

GRIFFINS, Suite 011 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1994)
dot icon03/09/2025
Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-09-03
dot icon21/09/2023
Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-21
dot icon13/01/2017
Insolvency court order
dot icon13/01/2017
Order of court to wind up
dot icon13/01/2017
Appointment of a liquidator
dot icon10/05/2010
Order of court to wind up
dot icon29/03/2010
Registered office address changed from 2Nd Floor River Court Mill Lane Godalming Surrey GU7 1EY on 2010-03-29
dot icon29/03/2010
Appointment of a liquidator
dot icon19/03/2010
Order of court to wind up
dot icon18/03/2010
Order of court - restore and wind up
dot icon07/05/2008
Final Gazette dissolved via compulsory strike-off
dot icon29/01/2008
First Gazette notice for compulsory strike-off
dot icon03/10/2006
Return made up to 11/08/06; full list of members
dot icon31/03/2006
Return made up to 11/08/05; full list of members
dot icon09/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/01/2006
Particulars of mortgage/charge
dot icon14/11/2005
Ad 27/10/05--------- £ si 98@1=98 £ ic 2/100
dot icon14/11/2005
New secretary appointed;new director appointed
dot icon14/11/2005
Secretary resigned
dot icon08/11/2005
Registered office changed on 08/11/05 from: apple garth hook road rotherwick hook hampshire RG27 9BY
dot icon04/11/2005
Declaration of satisfaction of mortgage/charge
dot icon04/11/2005
Declaration of satisfaction of mortgage/charge
dot icon04/11/2005
Declaration of satisfaction of mortgage/charge
dot icon04/11/2005
Declaration of satisfaction of mortgage/charge
dot icon04/11/2005
Declaration of satisfaction of mortgage/charge
dot icon04/11/2005
Declaration of satisfaction of mortgage/charge
dot icon19/10/2005
Registered office changed on 19/10/05 from: 6 fulham business exchange imperial wharf london SW6 2TL
dot icon19/10/2005
Secretary's particulars changed
dot icon05/10/2005
Registered office changed on 05/10/05 from: the beeches church road fleet hampshire GU51 4LY
dot icon28/09/2005
New director appointed
dot icon28/09/2005
Director resigned
dot icon28/09/2005
Director resigned
dot icon28/09/2005
Director resigned
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon23/08/2004
Return made up to 11/08/04; full list of members
dot icon07/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon29/09/2003
Return made up to 11/08/03; full list of members
dot icon04/07/2003
Total exemption small company accounts made up to 2002-06-30
dot icon15/08/2002
Return made up to 11/08/02; full list of members
dot icon12/06/2002
Total exemption small company accounts made up to 2001-06-30
dot icon08/01/2002
Director's particulars changed
dot icon08/01/2002
Director's particulars changed
dot icon15/08/2001
Return made up to 11/08/01; full list of members
dot icon13/06/2001
Particulars of mortgage/charge
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon30/03/2001
Declaration of satisfaction of mortgage/charge
dot icon31/01/2001
Registered office changed on 31/01/01 from: the beeches church road fleet hampshire GU13 8LB
dot icon31/08/2000
Return made up to 11/08/00; full list of members
dot icon02/08/2000
Accounts for a small company made up to 1999-06-30
dot icon21/09/1999
Return made up to 11/08/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon01/09/1998
Return made up to 11/08/98; full list of members
dot icon08/05/1998
Accounts for a small company made up to 1997-06-30
dot icon08/01/1998
Particulars of mortgage/charge
dot icon08/01/1998
Particulars of mortgage/charge
dot icon08/01/1998
Particulars of mortgage/charge
dot icon19/11/1997
Particulars of mortgage/charge
dot icon15/08/1997
Return made up to 11/08/97; full list of members
dot icon20/05/1997
Accounts for a small company made up to 1996-06-30
dot icon28/10/1996
Return made up to 11/08/96; full list of members
dot icon26/09/1996
Director resigned
dot icon02/05/1996
Accounts for a small company made up to 1995-06-30
dot icon15/09/1995
New director appointed
dot icon14/08/1995
Return made up to 11/08/95; full list of members
dot icon10/06/1995
Particulars of mortgage/charge
dot icon01/02/1995
Ad 11/08/94--------- £ si 2@1=2 £ ic 2/4
dot icon01/02/1995
Accounting reference date notified as 30/06
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Particulars of mortgage/charge
dot icon28/10/1994
New director appointed
dot icon28/10/1994
New director appointed
dot icon19/08/1994
Secretary resigned;new secretary appointed
dot icon19/08/1994
Director resigned;new director appointed
dot icon11/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2005
dot iconNext confirmation date
11/08/2016
dot iconLast change occurred
30/06/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2005
dot iconNext account date
30/06/2006
dot iconNext due on
30/04/2007
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
11/08/1994 - 11/08/1994
9278
REDHILL SECRETARIAL SERVICES LIMITED
Corporate Secretary
11/08/1994 - 20/10/2005
30
George, Susan Melody
Director
03/10/1994 - 30/06/2005
8
Maccorkindale, Simon Charles Pendered
Director
11/08/1994 - 30/06/2005
2
Maccorkindale, Peter Duncan
Director
03/10/1994 - 08/07/2005
1

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMY INTERNATIONAL ARTISTS LIMITED

AMY INTERNATIONAL ARTISTS LIMITED is an(a) Liquidation company incorporated on 11/08/1994 with the registered office located at GRIFFINS, Suite 011 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There are currently 3 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 AMY INTERNATIONAL ARTISTS LIMITED?

toggle

AMY INTERNATIONAL ARTISTS LIMITED is currently Liquidation. It was registered on 11/08/1994 .

Where is AMY INTERNATIONAL ARTISTS LIMITED located?

toggle

AMY INTERNATIONAL ARTISTS LIMITED is registered at GRIFFINS, Suite 011 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does AMY INTERNATIONAL ARTISTS LIMITED do?

toggle

AMY INTERNATIONAL ARTISTS LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for AMY INTERNATIONAL ARTISTS LIMITED?

toggle

The latest filing was on 03/09/2025: Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-09-03.