Company NameMain & Amis Estates Limited
Company StatusDissolved
Company Number03388131
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 9 months ago)
Dissolution Date23 September 2016 (7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Lee Roy Amis
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed17 June 1997(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address12 Gourock Road
Eltham
London
SE9 1JG
Secretary NameMiss Natalie Louise Smith
StatusClosed
Appointed18 June 2007(10 years after company formation)
Appointment Duration9 years, 3 months (closed 23 September 2016)
RoleCompany Director
Correspondence Address3 Dudsbury Road
Dartford
Kent
DA1 3BU
Director NameStacey Darren Main
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleInstallation Technician
Correspondence Address104 Holstein Way
Erith
Kent
DA18 4DL
Secretary NameStacey Darren Main
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address104 Holstein Way
Erith
Kent
DA18 4DL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2007
Net Worth-£225,206
Cash£794
Current Liabilities£493,445

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2016Final Gazette dissolved following liquidation (1 page)
23 June 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2016Liquidators statement of receipts and payments to 5 May 2016 (5 pages)
24 May 2016Liquidators' statement of receipts and payments to 5 May 2016 (5 pages)
20 November 2015Liquidators statement of receipts and payments to 5 November 2015 (5 pages)
20 November 2015Liquidators statement of receipts and payments to 5 November 2015 (5 pages)
20 November 2015Liquidators' statement of receipts and payments to 5 November 2015 (5 pages)
5 June 2015Liquidators' statement of receipts and payments to 5 May 2015 (5 pages)
5 June 2015Liquidators statement of receipts and payments to 5 May 2015 (5 pages)
5 June 2015Liquidators statement of receipts and payments to 5 May 2015 (5 pages)
21 November 2014Liquidators statement of receipts and payments to 5 November 2014 (5 pages)
21 November 2014Liquidators' statement of receipts and payments to 5 November 2014 (5 pages)
21 November 2014Liquidators statement of receipts and payments to 5 November 2014 (5 pages)
19 June 2014Liquidators statement of receipts and payments to 5 May 2014 (5 pages)
19 June 2014Liquidators' statement of receipts and payments to 5 May 2014 (5 pages)
19 June 2014Liquidators statement of receipts and payments to 5 May 2014 (5 pages)
9 December 2013Liquidators statement of receipts and payments to 5 November 2013 (5 pages)
9 December 2013Liquidators' statement of receipts and payments to 5 November 2013 (5 pages)
9 December 2013Liquidators statement of receipts and payments to 5 November 2013 (5 pages)
28 May 2013Liquidators statement of receipts and payments to 5 May 2013 (5 pages)
28 May 2013Liquidators statement of receipts and payments to 5 May 2013 (5 pages)
28 May 2013Liquidators' statement of receipts and payments to 5 May 2013 (5 pages)
14 November 2012Liquidators' statement of receipts and payments to 5 November 2012 (5 pages)
14 November 2012Liquidators statement of receipts and payments to 5 November 2012 (5 pages)
14 November 2012Liquidators statement of receipts and payments to 5 November 2012 (5 pages)
12 June 2012Liquidators statement of receipts and payments to 5 May 2012 (5 pages)
12 June 2012Liquidators' statement of receipts and payments to 5 May 2012 (5 pages)
12 June 2012Liquidators statement of receipts and payments to 5 May 2012 (5 pages)
11 November 2011Liquidators' statement of receipts and payments to 5 November 2011 (5 pages)
11 November 2011Liquidators statement of receipts and payments to 5 November 2011 (5 pages)
11 November 2011Liquidators statement of receipts and payments to 5 November 2011 (5 pages)
17 May 2011Liquidators statement of receipts and payments to 5 May 2011 (5 pages)
17 May 2011Liquidators statement of receipts and payments to 5 May 2011 (5 pages)
17 May 2011Liquidators' statement of receipts and payments to 5 May 2011 (5 pages)
22 November 2010Liquidators' statement of receipts and payments to 5 May 2010 (5 pages)
22 November 2010Liquidators statement of receipts and payments to 5 May 2010 (5 pages)
22 November 2010Liquidators statement of receipts and payments to 5 May 2010 (5 pages)
17 November 2010Liquidators statement of receipts and payments to 5 November 2010 (5 pages)
17 November 2010Liquidators' statement of receipts and payments to 5 November 2010 (5 pages)
17 November 2010Liquidators statement of receipts and payments to 5 November 2010 (5 pages)
24 November 2009Liquidators statement of receipts and payments to 5 November 2009 (5 pages)
24 November 2009Liquidators statement of receipts and payments to 5 November 2009 (5 pages)
24 November 2009Liquidators' statement of receipts and payments to 5 November 2009 (5 pages)
14 November 2008Statement of affairs with form 4.19 (54 pages)
14 November 2008Appointment of a voluntary liquidator (1 page)
14 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2008Registered office changed on 22/10/2008 from 2ND floor 85 frampton street london NW8 8NQ (1 page)
3 July 2008Return made up to 17/06/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 March 2008Secretary appointed miss natalie louise smith (1 page)
22 January 2008Secretary resigned (1 page)
2 July 2007Return made up to 17/06/07; full list of members (2 pages)
20 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
12 September 2006Registered office changed on 12/09/06 from: united street 23 dorset street london W1U 6EL (1 page)
17 July 2006Return made up to 17/06/06; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 June 2006Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 November 2005Total exemption small company accounts made up to 30 June 2003 (7 pages)
21 September 2005Return made up to 17/06/05; full list of members (2 pages)
3 August 2004Director's particulars changed (1 page)
3 August 2004Return made up to 17/06/04; full list of members (5 pages)
28 October 2003Return made up to 17/06/03; full list of members (5 pages)
8 July 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
13 April 2003Return made up to 17/06/02; full list of members (5 pages)
17 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 October 2001Director resigned (1 page)
20 August 2001Return made up to 17/06/01; full list of members (5 pages)
17 August 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
18 August 2000Return made up to 17/06/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 October 1999Return made up to 17/06/99; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 30 June 1998 (5 pages)
13 October 1999Ad 18/06/98--------- £ si 98@1 (2 pages)
22 July 1998Return made up to 17/06/98; full list of members (6 pages)
22 July 1998Secretary resigned (1 page)
8 August 1997New secretary appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997Registered office changed on 08/08/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
17 June 1997Incorporation (17 pages)