This company is commonly known as Amx Uk Limited. The company was founded 31 years ago and was given the registration number 02801120. The firm's registered office is in LONDON. You can find them at 25 Farringdon Street, , London, . This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.
Name | : | AMX UK LIMITED |
---|---|---|
Company Number | : | 02801120 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 March 1993 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Farringdon Street, London, EC4A 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Farringdon Street, London, EC4A 4AB | Director | 20 July 2018 | Active |
25, Farringdon Street, London, EC4A 4AB | Director | 29 June 2017 | Active |
400 Atlantic Street, 400 Atlantic Street, Stamford, Usa, | Director | 18 October 2014 | Active |
19 Copperclay Walk, Easingwold, YO61 3RU | Secretary | 01 May 1994 | Active |
6 Forge Lane, Tollerton, York, YO6 2EP | Secretary | 25 June 1997 | Active |
Cherry Tree Cottage, Church Street, Hovingham, YO6 4JY | Secretary | 18 March 1993 | Active |
13 Green Head Drive, Utley, Keighley, BD20 6EZ | Secretary | 03 February 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 March 1993 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Secretary | 09 December 1998 | Active |
Auster Road, Clifton Moor, York, YO30 4GD | Director | 19 April 2010 | Active |
3020 Shelton Way, Plano, Usa, | Director | 02 November 2001 | Active |
Auster Road, Clifton Moor, York, YO30 4GD | Director | 01 February 2015 | Active |
2606 Bunker Hill, Mckinney, U.S.A, 75070 | Director | 01 June 2000 | Active |
19 The Horseshoe, York, YO24 1LY | Director | 19 October 2003 | Active |
6254 Park Lane, Dallas, Texas, Usa, 75225 | Director | 01 June 1993 | Active |
Ground Floor, Westside Two, London Road, Apsley, Hemel Hempstead, England, HP3 9TD | Director | 29 June 2017 | Active |
Low Woods Farm, Nunnington, York, YO26 5UR | Director | 18 March 1993 | Active |
11515 Hillcrest, Dallas, Usa, 75230 | Director | 01 June 1993 | Active |
Auster Road, Clifton Moor, York, YO30 4GD | Director | 01 October 2009 | Active |
Apartment E, 3120 State Street, Dallas, Usa, | Director | 01 August 2001 | Active |
641 Forrest Bend Drive, Plano, Usa, | Director | 14 December 2000 | Active |
44 Fortune Green Road, London, NW6 1OJ | Director | 19 June 2003 | Active |
13 Green Head Drive, Utley, Keighley, BD20 6EZ | Director | 31 March 2006 | Active |
400 Atlantic Street, 400 Atlantic Street, Stamford, Usa, | Director | 18 October 2014 | Active |
Harman International Industries Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Suite 1500, 400 Atlantic Street, Stamford, United States, 06901 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-24 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-24 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-07-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-07 | Address | Change registered office address company with date old address new address. | Download |
2019-06-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-06 | Resolution | Resolution. | Download |
2019-06-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type group. | Download |
2018-09-28 | Capital | Legacy. | Download |
2018-09-28 | Capital | Capital statement capital company with date currency figure. | Download |
2018-09-28 | Insolvency | Legacy. | Download |
2018-09-28 | Resolution | Resolution. | Download |
2018-08-08 | Officers | Appoint person director company with name date. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
2018-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Address | Change registered office address company with date old address new address. | Download |
2017-07-03 | Officers | Appoint person director company with name date. | Download |
2017-07-03 | Officers | Appoint person director company with name date. | Download |
2017-07-03 | Accounts | Change account reference date company current extended. | Download |
2017-07-03 | Officers | Termination director company with name termination date. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.