UKBizDB.co.uk

AMX UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:25 Farringdon Street, London, EC4A 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Farringdon Street, London, EC4A 4AB

Director20 July 2018Active
25, Farringdon Street, London, EC4A 4AB

Director29 June 2017Active
400 Atlantic Street, 400 Atlantic Street, Stamford, Usa,

Director18 October 2014Active
19 Copperclay Walk, Easingwold, YO61 3RU

Secretary01 May 1994Active
6 Forge Lane, Tollerton, York, YO6 2EP

Secretary25 June 1997Active
Cherry Tree Cottage, Church Street, Hovingham, YO6 4JY

Secretary18 March 1993Active
13 Green Head Drive, Utley, Keighley, BD20 6EZ

Secretary03 February 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 March 1993Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary09 December 1998Active
Auster Road, Clifton Moor, York, YO30 4GD

Director19 April 2010Active
3020 Shelton Way, Plano, Usa,

Director02 November 2001Active
Auster Road, Clifton Moor, York, YO30 4GD

Director01 February 2015Active
2606 Bunker Hill, Mckinney, U.S.A, 75070

Director01 June 2000Active
19 The Horseshoe, York, YO24 1LY

Director19 October 2003Active
6254 Park Lane, Dallas, Texas, Usa, 75225

Director01 June 1993Active
Ground Floor, Westside Two, London Road, Apsley, Hemel Hempstead, England, HP3 9TD

Director29 June 2017Active
Low Woods Farm, Nunnington, York, YO26 5UR

Director18 March 1993Active
11515 Hillcrest, Dallas, Usa, 75230

Director01 June 1993Active
Auster Road, Clifton Moor, York, YO30 4GD

Director01 October 2009Active
Apartment E, 3120 State Street, Dallas, Usa,

Director01 August 2001Active
641 Forrest Bend Drive, Plano, Usa,

Director14 December 2000Active
44 Fortune Green Road, London, NW6 1OJ

Director19 June 2003Active
13 Green Head Drive, Utley, Keighley, BD20 6EZ

Director31 March 2006Active
400 Atlantic Street, 400 Atlantic Street, Stamford, Usa,

Director18 October 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-24Gazette

Gazette dissolved liquidation.

Download
2022-01-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-07-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-07Address

Change registered office address company with date old address new address.

Download
2019-06-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-06Resolution

Resolution.

Download
2019-06-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type group.

Download
2018-09-28Capital

Legacy.

Download
2018-09-28Capital

Capital statement capital company with date currency figure.

Download
2018-09-28Insolvency

Legacy.

Download
2018-09-28Resolution

Resolution.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-05-11Mortgage

Mortgage satisfy charge full.

Download
2018-05-11Mortgage

Mortgage satisfy charge full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Address

Change registered office address company with date old address new address.

Download
2017-07-03Officers

Appoint person director company with name date.

Download
2017-07-03Officers

Appoint person director company with name date.

Download
2017-07-03Accounts

Change account reference date company current extended.

Download
2017-07-03Officers

Termination director company with name termination date.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.