About

Registered Number: 04469026
Date of Incorporation: 25/06/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2014 (9 years and 9 months ago)
Registered Address: 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ,

 

Having been setup in 2002, Amg Restaurants Ltd have registered office in Barnet in Hertfordshire, it has a status of "Dissolved". There is one director listed as Georgakakos, Minas for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGAKAKOS, Minas 25 June 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 September 2014
4.68 - Liquidator's statement of receipts and payments 13 June 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 13 June 2014
4.68 - Liquidator's statement of receipts and payments 31 January 2013
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AD01 - Change of registered office address 24 October 2011
RESOLUTIONS - N/A 19 October 2011
4.20 - N/A 19 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 19 October 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 08 September 2010
AD01 - Change of registered office address 28 July 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 16 December 2009
CH03 - Change of particulars for secretary 11 December 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 20 September 2005
363a - Annual Return 15 July 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 06 July 2004
RESOLUTIONS - N/A 06 August 2003
RESOLUTIONS - N/A 06 August 2003
RESOLUTIONS - N/A 06 August 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 07 May 2003
225 - Change of Accounting Reference Date 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2003
CERTNM - Change of name certificate 04 February 2003
288a - Notice of appointment of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
NEWINC - New incorporation documents 25 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.