AMAZE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameAMAZE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02830448
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AMAZE LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is AMAZE LIMITED located?

    Registered Office Address
    30 Finsbury Square Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of AMAZE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMAZE PUBLIC LIMITED COMPANYJul 10, 2008Jul 10, 2008
    AMAZE LIMITEDJun 30, 2008Jun 30, 2008
    CONNECTPOINT LIMITEDJun 25, 1993Jun 25, 1993

    What are the latest accounts for AMAZE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What is the status of the latest confirmation statement for AMAZE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 06, 2022

    What are the latest filings for AMAZE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 24, 2024

    8 pagesLIQ03

    Termination of appointment of Daniel Fattal as a director on Sep 29, 2023

    1 pagesTM01

    Termination of appointment of Daniel Fattal as a secretary on Sep 29, 2023

    1 pagesTM02

    Register inspection address has been changed to The Spitfire Building 71 Collier Street London N1 9BE

    3 pagesAD02

    Registered office address changed from The Spitfire Building 71 Collier Street London N1 9BE England to 30 Finsbury Square Finsbury Square London EC2A 1AG on May 11, 2023

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 25, 2023

    LRESSP

    Satisfaction of charge 4 in full

    1 pagesMR04

    Appointment of Michael Francis Gallagher as a director on Aug 17, 2022

    2 pagesAP01

    Appointment of Mr Daniel Fattal as a director on Aug 17, 2022

    2 pagesAP01

    Termination of appointment of Richard Oliver Neish as a director on Aug 17, 2022

    1 pagesTM01

    Termination of appointment of J Schwan as a director on Jul 31, 2022

    1 pagesTM01

    Termination of appointment of George Chris Kutsor as a director on Aug 17, 2022

    1 pagesTM01

    Confirmation statement made on Jul 06, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Haslam as a director on Jun 27, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Jul 31, 2021

    27 pagesAA

    legacy

    274 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Change of details for Kin and Carta Group Limited as a person with significant control on Sep 27, 2021

    2 pagesPSC05

    Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on Sep 29, 2021

    1 pagesAD01

    Confirmation statement made on Jun 24, 2021 with no updates

    3 pagesCS01

    Who are the officers of AMAZE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLAGHER, Michael Francis
    Finsbury Square
    EC2A 1AG London
    30 Finsbury Square
    Director
    Finsbury Square
    EC2A 1AG London
    30 Finsbury Square
    United KingdomBritish177152860001
    BATTERSBY, Steven
    5 Applewood
    Firwood Park Chadderton
    OL9 9UD Oldham
    Lancashire
    Secretary
    5 Applewood
    Firwood Park Chadderton
    OL9 9UD Oldham
    Lancashire
    British104455620001
    COLLINS, Stephen Philip
    Chelford Drive
    Kingsmead
    CW9 8XP Northwich
    11
    Cheshire
    Secretary
    Chelford Drive
    Kingsmead
    CW9 8XP Northwich
    11
    Cheshire
    British134209180001
    FATTAL, Daniel
    Finsbury Square
    EC2A 1AG London
    30 Finsbury Square
    Secretary
    Finsbury Square
    EC2A 1AG London
    30 Finsbury Square
    202290230001
    HARRIS, Philip Charles
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    Secretary
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    British177667430001
    HUTCHINSON, Rachel
    8 Heritage Gardens
    Didsbury
    M20 5HJ Manchester
    Lancashire
    Secretary
    8 Heritage Gardens
    Didsbury
    M20 5HJ Manchester
    Lancashire
    British121922210001
    SANDERS, Paul Antony, Dr
    The Barn
    Windlehurst, Old Road
    SK6 7EW Marple
    Cheshire
    Secretary
    The Barn
    Windlehurst, Old Road
    SK6 7EW Marple
    Cheshire
    British81448360001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    ARMITAGE, Matthew Robert
    Tudor Street
    EC4Y 0AH London
    One
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United KingdomBritish90549730002
    BRADSHAW, Peter Nicholas
    Ladythorn
    Croft Drive East
    CH48 1LR Caldy
    Wirral
    Director
    Ladythorn
    Croft Drive East
    CH48 1LR Caldy
    Wirral
    United KingdomBritish104455530001
    COLLINS, Stephen Philip
    Chelford Drive
    Kingsmead
    CW9 8XP Northwich
    11
    Cheshire
    Director
    Chelford Drive
    Kingsmead
    CW9 8XP Northwich
    11
    Cheshire
    EnglandBritish134209180001
    COOKSON, Peter John
    Tudor Street
    EC4Y 0AH London
    One
    Director
    Tudor Street
    EC4Y 0AH London
    One
    EnglandBritish158435840001
    COPNELL, Jonathan, Dr
    3 Fernwood
    Norton
    WA7 6UT Runcorn
    Cheshire
    Director
    3 Fernwood
    Norton
    WA7 6UT Runcorn
    Cheshire
    EnglandBritish93406720002
    CURTIS, Richard
    Tudor Street
    EC4Y 0AH London
    One
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United KingdomBritish168408420001
    FATTAL, Daniel
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    United KingdomBritish177060620001
    FLEMING, Michael John Magill
    25 Polegate Drive
    WN7 5TB Leigh
    Lancashire
    Director
    25 Polegate Drive
    WN7 5TB Leigh
    Lancashire
    British46429740001
    GRAY, Paul Bradley
    Tudor Street
    EC4Y 0AH London
    One
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United KingdomBritish40048450003
    GRIMSHAW, Liane
    96 Framingham Road
    M33 3RN Sale
    Cheshire
    Director
    96 Framingham Road
    M33 3RN Sale
    Cheshire
    EnglandBritish183707480001
    GROSS, Natalie Sarah
    203 Mossley Hill Drive
    L17 0EL Liverpool
    Flat 17 Ullswater House
    Merseyside
    Director
    203 Mossley Hill Drive
    L17 0EL Liverpool
    Flat 17 Ullswater House
    Merseyside
    United KingdomBritish134209410001
    HASLAM, Andrew
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    United KingdomBritish256055330002
    HUTCHINSON, Rachel
    8 Heritage Gardens
    Didsbury
    M20 5HJ Manchester
    Lancashire
    Director
    8 Heritage Gardens
    Didsbury
    M20 5HJ Manchester
    Lancashire
    EnglandBritish121922210001
    HYDE, Rhoderick David
    6 Greenacres
    WA6 6BU Frodsham
    Cheshire
    Director
    6 Greenacres
    WA6 6BU Frodsham
    Cheshire
    United KingdomBritish46280600001
    KELSEY, John
    26 Cedar Road
    Hale
    WA15 9HZ Altrincham
    Cheshire
    Director
    26 Cedar Road
    Hale
    WA15 9HZ Altrincham
    Cheshire
    United KingdomBritish40705390001
    KUTSOR, George Chris
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    United StatesAmerican259882660001
    LOGIE, Scott Morrison
    Tudor Street
    EC4Y 0AH London
    One
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United KingdomBritish192666800001
    MARTELL, Patrick Neil
    Tudor Street
    EC4Y 0AH London
    One
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United KingdomBritish158228830001
    MCDOWELL, Sandra
    Tudor Street
    EC4Y 0AH London
    One
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United KingdomBritish164720350001
    MURPHY, Anthony Patrick
    142 Commercial Street
    EH6 6LB Edinburgh
    Quay House
    United Kingdom
    Director
    142 Commercial Street
    EH6 6LB Edinburgh
    Quay House
    United Kingdom
    United KingdomIrish221858750001
    NEISH, Richard Oliver
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    United KingdomBritish341821640001
    PROUDLER, Fiona Margaret
    Tudor Street
    EC4Y 0AH London
    One
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United KingdomBritish332379760001
    RICHARDSON, Peter
    2 Beeston Brow
    SK10 5PR Bollington
    Cheshire
    Director
    2 Beeston Brow
    SK10 5PR Bollington
    Cheshire
    EnglandEnglish149833940001
    ROBERTSON, Scott
    Tudor Street
    EC4Y 0AH London
    One
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United KingdomBritish244684430001
    RODGERS, Stephen
    8 Heritage Gardens
    Didsbury
    M20 5HJ Manchester
    Lancashire
    Director
    8 Heritage Gardens
    Didsbury
    M20 5HJ Manchester
    Lancashire
    EnglandBritish121922140001
    SCHWAN, J
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    United StatesAmerican249160140003
    STONEFIELD, Wendy
    Tudor Street
    EC4Y 0AH London
    One
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United KingdomBritish164714370001

    Who are the persons with significant control of AMAZE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Apr 06, 2016
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8417677
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AMAZE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 25, 2023Commencement of winding up
    Oct 04, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0