AMAZE LIMITED
Overview
| Company Name | AMAZE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02830448 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AMAZE LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMAZE PUBLIC LIMITED COMPANY | Jul 10, 2008 | Jul 10, 2008 |
| AMAZE LIMITED | Jun 30, 2008 | Jun 30, 2008 |
| CONNECTPOINT LIMITED | Jun 25, 1993 | Jun 25, 1993 |
What are the latest accounts for AMAZE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2021 |
What is the status of the latest confirmation statement for AMAZE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 06, 2022 |
What are the latest filings for AMAZE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Apr 24, 2024 | 8 pages | LIQ03 | ||||||||||
Termination of appointment of Daniel Fattal as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Fattal as a secretary on Sep 29, 2023 | 1 pages | TM02 | ||||||||||
Register inspection address has been changed to The Spitfire Building 71 Collier Street London N1 9BE | 3 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Appointment of Michael Francis Gallagher as a director on Aug 17, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Fattal as a director on Aug 17, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Oliver Neish as a director on Aug 17, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of J Schwan as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of George Chris Kutsor as a director on Aug 17, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Haslam as a director on Jun 27, 2022 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Jul 31, 2021 | 27 pages | AA | ||||||||||
legacy | 274 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Change of details for Kin and Carta Group Limited as a person with significant control on Sep 27, 2021 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of AMAZE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GALLAGHER, Michael Francis | Director | Finsbury Square EC2A 1AG London 30 Finsbury Square | United Kingdom | British | 177152860001 | |||||
| BATTERSBY, Steven | Secretary | 5 Applewood Firwood Park Chadderton OL9 9UD Oldham Lancashire | British | 104455620001 | ||||||
| COLLINS, Stephen Philip | Secretary | Chelford Drive Kingsmead CW9 8XP Northwich 11 Cheshire | British | 134209180001 | ||||||
| FATTAL, Daniel | Secretary | Finsbury Square EC2A 1AG London 30 Finsbury Square | 202290230001 | |||||||
| HARRIS, Philip Charles | Secretary | Tudor Street EC4Y 0AH London One United Kingdom | British | 177667430001 | ||||||
| HUTCHINSON, Rachel | Secretary | 8 Heritage Gardens Didsbury M20 5HJ Manchester Lancashire | British | 121922210001 | ||||||
| SANDERS, Paul Antony, Dr | Secretary | The Barn Windlehurst, Old Road SK6 7EW Marple Cheshire | British | 81448360001 | ||||||
| RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
| ARMITAGE, Matthew Robert | Director | Tudor Street EC4Y 0AH London One | United Kingdom | British | 90549730002 | |||||
| BRADSHAW, Peter Nicholas | Director | Ladythorn Croft Drive East CH48 1LR Caldy Wirral | United Kingdom | British | 104455530001 | |||||
| COLLINS, Stephen Philip | Director | Chelford Drive Kingsmead CW9 8XP Northwich 11 Cheshire | England | British | 134209180001 | |||||
| COOKSON, Peter John | Director | Tudor Street EC4Y 0AH London One | England | British | 158435840001 | |||||
| COPNELL, Jonathan, Dr | Director | 3 Fernwood Norton WA7 6UT Runcorn Cheshire | England | British | 93406720002 | |||||
| CURTIS, Richard | Director | Tudor Street EC4Y 0AH London One | United Kingdom | British | 168408420001 | |||||
| FATTAL, Daniel | Director | 71 Collier Street N1 9BE London The Spitfire Building United Kingdom | United Kingdom | British | 177060620001 | |||||
| FLEMING, Michael John Magill | Director | 25 Polegate Drive WN7 5TB Leigh Lancashire | British | 46429740001 | ||||||
| GRAY, Paul Bradley | Director | Tudor Street EC4Y 0AH London One | United Kingdom | British | 40048450003 | |||||
| GRIMSHAW, Liane | Director | 96 Framingham Road M33 3RN Sale Cheshire | England | British | 183707480001 | |||||
| GROSS, Natalie Sarah | Director | 203 Mossley Hill Drive L17 0EL Liverpool Flat 17 Ullswater House Merseyside | United Kingdom | British | 134209410001 | |||||
| HASLAM, Andrew | Director | 71 Collier Street N1 9BE London The Spitfire Building England | United Kingdom | British | 256055330002 | |||||
| HUTCHINSON, Rachel | Director | 8 Heritage Gardens Didsbury M20 5HJ Manchester Lancashire | England | British | 121922210001 | |||||
| HYDE, Rhoderick David | Director | 6 Greenacres WA6 6BU Frodsham Cheshire | United Kingdom | British | 46280600001 | |||||
| KELSEY, John | Director | 26 Cedar Road Hale WA15 9HZ Altrincham Cheshire | United Kingdom | British | 40705390001 | |||||
| KUTSOR, George Chris | Director | 71 Collier Street N1 9BE London The Spitfire Building England | United States | American | 259882660001 | |||||
| LOGIE, Scott Morrison | Director | Tudor Street EC4Y 0AH London One | United Kingdom | British | 192666800001 | |||||
| MARTELL, Patrick Neil | Director | Tudor Street EC4Y 0AH London One | United Kingdom | British | 158228830001 | |||||
| MCDOWELL, Sandra | Director | Tudor Street EC4Y 0AH London One | United Kingdom | British | 164720350001 | |||||
| MURPHY, Anthony Patrick | Director | 142 Commercial Street EH6 6LB Edinburgh Quay House United Kingdom | United Kingdom | Irish | 221858750001 | |||||
| NEISH, Richard Oliver | Director | 71 Collier Street N1 9BE London The Spitfire Building England | United Kingdom | British | 341821640001 | |||||
| PROUDLER, Fiona Margaret | Director | Tudor Street EC4Y 0AH London One | United Kingdom | British | 332379760001 | |||||
| RICHARDSON, Peter | Director | 2 Beeston Brow SK10 5PR Bollington Cheshire | England | English | 149833940001 | |||||
| ROBERTSON, Scott | Director | Tudor Street EC4Y 0AH London One | United Kingdom | British | 244684430001 | |||||
| RODGERS, Stephen | Director | 8 Heritage Gardens Didsbury M20 5HJ Manchester Lancashire | England | British | 121922140001 | |||||
| SCHWAN, J | Director | 71 Collier Street N1 9BE London The Spitfire Building England | United States | American | 249160140003 | |||||
| STONEFIELD, Wendy | Director | Tudor Street EC4Y 0AH London One | United Kingdom | British | 164714370001 |
Who are the persons with significant control of AMAZE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kin And Carta Group Limited | Apr 06, 2016 | 71 Collier Street N1 9BE London The Spitfire Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AMAZE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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