AMUSEMENT TRADES LIMITED
Overview
| Company Name | AMUSEMENT TRADES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05304201 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AMUSEMENT TRADES LIMITED?
- Activities of exhibition and fair organisers (82301) / Administrative and support service activities
Where is AMUSEMENT TRADES LIMITED located?
| Registered Office Address | Bedford House Fulham High Street SW6 3JW London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AMUSEMENT TRADES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2022 |
What is the status of the latest confirmation statement for AMUSEMENT TRADES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 17, 2023 |
What are the latest filings for AMUSEMENT TRADES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | pages | GAZ2(A) | ||
Termination of appointment of Christopher John Mills as a secretary on May 02, 2025 | 1 pages | TM02 | ||
Appointment of Mr Christopher John Mills as a secretary on Oct 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Steven Underwood as a secretary on Sep 20, 2024 | 1 pages | TM02 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Lisa Amanda Hannant as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Appointment of Steven Underwood as a secretary on Jan 31, 2023 | 3 pages | AP03 | ||
Termination of appointment of Amy Hollins as a secretary on Jan 31, 2023 | 2 pages | TM02 | ||
Termination of appointment of Simon Reed Kimble as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Dec 17, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2021 | 7 pages | AA | ||
Appointment of Amy Hollins as a secretary on Oct 01, 2021 | 3 pages | AP03 | ||
Termination of appointment of Monica Pahwa as a secretary on Jul 29, 2021 | 2 pages | TM02 | ||
Appointment of Ms. Monica Pahwa as a secretary on Dec 03, 2020 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Jan 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 17, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Dec 17, 2018 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jan 31, 2018 | 7 pages | AA | ||
Who are the officers of AMUSEMENT TRADES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANNANT, Lisa Amanda | Director | 69-79 Fulham High Street SW6 3JW London Bedford House United Kingdom | England | British | 114919630001 | |||||
| JOHNSON, Richard | Director | 69-79 Fulham High Street SW6 3JW London Bedford House United Kingdom | United Kingdom | British | 247348480001 | |||||
| WILCOX, Russell Stephen | Director | Fulham High Street SW6 3JW London Bedford House | England | British | 133995450002 | |||||
| HOLLINS, Amy | Secretary | Fulham High Street SW6 3JW London Bedford House | 288926690001 | |||||||
| MILLS, Christopher John | Secretary | 69-79 Fulham High Street SW6 3JW Uk Bedford House United Kingdom | 328030570001 | |||||||
| PAHWA, Monica, Ms. | Secretary | 69-79 Fulham High Street SW6 3JW London Bedford House United Kingdom | 281045310001 | |||||||
| PILCHER, Timothy James, Mr. | Secretary | Warwick Road SW5 9TA London Earls Court Exhibition Centre | British | 132533210001 | ||||||
| SICELY, Michael | Secretary | Fulham High Street SW6 3JW London Bedford House England | British | 172420960001 | ||||||
| UNDERWOOD, Steven | Secretary | 69-79 Fulham High Street SW6 3JW London Bedford House United Kingdom | 305503480001 | |||||||
| WIGMORE, James Alan Edward | Secretary | 58 Upper Way GU9 8RF Farnham Surrey | British | 50028510001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ASHWORTH, Roger | Director | 5 Woolton Lodge Gardens RG20 9SU Newbury Berkshire | British | 101202680001 | ||||||
| KIMBLE, Simon Reed | Director | Fulham High Street SW6 3JW London Bedford House United Kingdom | United Kingdom | British | 152375300002 | |||||
| MURRAY, Bruce Grant | Director | Fulham High Street SW6 3JW London Bedford House | England | British | 184191900001 | |||||
| PILCHER, Timothy James, Mr. | Director | Warwick Road SW5 9TA London Earls Court Exhibition Centre | England | British | 132533210001 | |||||
| RUSBRIDGE, Peter Graham | Director | Warwick Road SW5 9TA London Earls Court Exhibition Centre | British | 148062840001 | ||||||
| RUSBRIDGE, Peter Graham | Director | The Pheasantry Rectory Lane TN8 7LH Hever Kent | British | 114193330001 | ||||||
| SICELY, Michael John | Director | Fulham High Street SW6 3JW London Bedford House England | United Kingdom | British | 172427690001 | |||||
| SMITH, Keith Ian | Director | Wythtree Manor Park DE13 7JA Kings Bromley Staffordshire | United Kingdom | British | 40284060002 | |||||
| SOLOMAN, Nathaniel | Director | 4 Pembroke Walk Kensington W8 6PQ London | British | 103126040001 | ||||||
| WIGMORE, James Alan Edward | Director | 58 Upper Way GU9 8RF Farnham Surrey | England | British | 50028510001 | |||||
| WILMOT, Christopher John | Director | Fulham High Street SW6 3JW London Bedford House | England | British | 204784120001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of AMUSEMENT TRADES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clarion Events Limited | Jun 04, 2016 | Fulham High Street SW6 3JW London Bedford House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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