About

Registered Number: 03498777
Date of Incorporation: 26/01/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2014 (9 years and 8 months ago)
Registered Address: 1st Floor 8 Spencer Parade, Northampton, NN1 5AA

 

Based in Northampton, Amvar Ltd was founded on 26 January 1998, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. This organisation has 3 directors listed as Mitchell, Paula Anne, Haynes, Vincent Paul, Szymmelpfennig, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYNES, Vincent Paul 03 March 1999 10 November 2000 1
SZYMMELPFENNIG, Paul 01 April 2002 13 February 2003 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Paula Anne 10 November 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2014
4.43 - Notice of final meeting of creditors 28 May 2014
AD01 - Change of registered office address 17 September 2010
COCOMP - Order to wind up 17 September 2010
COCOMP - Order to wind up 17 September 2010
COCOMP - Order to wind up 10 September 2010
2.12B - N/A 04 January 2010
2.36B - N/A 04 January 2010
2.24B - N/A 16 October 2009
2.35B - N/A 08 October 2009
2.24B - N/A 13 May 2009
2.17B - N/A 03 December 2008
2.16B - N/A 18 November 2008
2.12B - N/A 15 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 24 September 2007
AA - Annual Accounts 18 September 2007
363a - Annual Return 26 February 2007
287 - Change in situation or address of Registered Office 14 November 2006
395 - Particulars of a mortgage or charge 05 April 2006
AA - Annual Accounts 03 April 2006
363a - Annual Return 21 February 2006
363s - Annual Return 14 February 2005
AA - Annual Accounts 08 November 2004
AA - Annual Accounts 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2004
363s - Annual Return 03 March 2004
225 - Change of Accounting Reference Date 20 June 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
363s - Annual Return 12 February 2003
RESOLUTIONS - N/A 26 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2002
123 - Notice of increase in nominal capital 26 September 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 16 May 2001
363s - Annual Return 02 March 2001
288b - Notice of resignation of directors or secretaries 02 March 2001
288b - Notice of resignation of directors or secretaries 02 March 2001
288b - Notice of resignation of directors or secretaries 02 March 2001
288a - Notice of appointment of directors or secretaries 02 March 2001
225 - Change of Accounting Reference Date 23 November 2000
AA - Annual Accounts 09 November 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 20 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
287 - Change in situation or address of Registered Office 06 April 1999
395 - Particulars of a mortgage or charge 25 March 1999
RESOLUTIONS - N/A 11 March 1999
363s - Annual Return 24 February 1999
CERTNM - Change of name certificate 26 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
287 - Change in situation or address of Registered Office 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
NEWINC - New incorporation documents 26 January 1998

Mortgages & Charges

Description Date Status Charge by
All assets debenture 03 April 2006 Outstanding

N/A

Debenture deed 17 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.