Company Information for RAY AMSTERDAM LIMITED
46 VIVIAN AVENUE, HENDON CENTRAL, LONDON, NW4 3XP,
|
Company Registration Number
05887796
Private Limited Company
Liquidation |
Company Name | |
---|---|
RAY AMSTERDAM LIMITED | |
Legal Registered Office | |
46 VIVIAN AVENUE HENDON CENTRAL LONDON NW4 3XP Other companies in WD3 | |
Company Number | 05887796 | |
---|---|---|
Company ID Number | 05887796 | |
Date formed | 2006-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 21:58:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND MICHAEL AMSTERDAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CA SECRETARIAL LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWTECH DEVELOPMENTS LIMITED | Director | 2012-08-31 | CURRENT | 2012-08-31 | Dissolved 2016-08-23 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/03/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 3 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2FX UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM CARDINAL POINT (C/O CAPLAN ASSOCIATES) PARK ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1RE | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MICHAEL AMSTERDAM / 24/06/2014 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MICHAEL AMSTERDAM / 01/02/2014 | |
AR01 | 26/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CA SECRETARIAL LTD | |
AR01 | 26/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CA SECRETARIAL LTD / 09/02/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/07/2009 FROM (CA) 39 THE METRO CENTRE TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9SB | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CA SECRETARIAL LTD / 01/01/2008 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CA SECRETARIAL LTD / 17/12/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
287 | REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 24/26 HIGH STREET RICKMANSWORTH HERTS WD3 1ER | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-03-27 |
Resolution | 2017-03-27 |
Meetings o | 2017-03-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-07-31 | £ 4,448 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 1,407 |
Creditors Due Within One Year | 2012-07-31 | £ 1,407 |
Creditors Due Within One Year | 2011-07-31 | £ 10,474 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAY AMSTERDAM LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 2,863 |
Cash Bank In Hand | 2012-07-31 | £ 8,228 |
Cash Bank In Hand | 2012-07-31 | £ 8,228 |
Cash Bank In Hand | 2011-07-31 | £ 19,429 |
Current Assets | 2013-07-31 | £ 2,869 |
Current Assets | 2012-07-31 | £ 8,228 |
Debtors | 2013-07-31 | £ 0 |
Shareholder Funds | 2013-07-31 | £ 2,668 |
Shareholder Funds | 2012-07-31 | £ 9,693 |
Shareholder Funds | 2012-07-31 | £ 9,693 |
Shareholder Funds | 2011-07-31 | £ 12,568 |
Tangible Fixed Assets | 2013-07-31 | £ 4,247 |
Tangible Fixed Assets | 2012-07-31 | £ 2,872 |
Tangible Fixed Assets | 2012-07-31 | £ 2,872 |
Tangible Fixed Assets | 2011-07-31 | £ 3,613 |
Debtors and other cash assets
RAY AMSTERDAM LIMITED owns 1 domain names.
howtogetapatent.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as RAY AMSTERDAM LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RAY AMSTERDAM LIMITED | Event Date | 2017-03-20 |
Liquidator's name and address: Daniel Leigh of Leigh Consultancy Limited , 46 Vivian Avenue, Hendon Central, London NW4 3XP : Further information about this case is available from D Leigh at the offices of Leigh Consultancy Limited on 020 3203 3344. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RAY AMSTERDAM LIMITED | Event Date | 2017-03-20 |
At a General Meeting of the Company convened and held at 46 Vivian Avenue, London NW4 3XP on 20 March 2017 at 12.15 pm the following special resolution numbered one and ordinary resolution numbered two were passed: 1. That the Company be wound up voluntarily. 2. That Daniel Leigh of Leigh Consultancy Limited, 46 Vivian Avenue, Hendon Central, London NW4 3XP, be appointed liquidator of the Company for the purposes of the voluntary winding-up. Office Holder Details: Daniel Leigh (IP number 14530 ) of Leigh Consultancy Limited , 46 Vivian Avenue, Hendon Central, London NW4 3XP . Date of Appointment: 20 March 2017 . Further information about this case is available from D Leigh at the offices of Leigh Consultancy Limited on 020 3203 3344. Raymond Michael Amsterdam , Chairman : Dated: 20 March 2017 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RAY AMSTERDAM LIMITED | Event Date | 2017-03-07 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 46 Vivian Avenue, London NW4 3XP on 20 March 2017 , at 12.30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at 46 Vivian Avenue, Hendon Central, London NW4 3XP by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Leigh Consultancy Limited, 46 Vivian Avenue, Hendon Central, London NW4 3XP during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from the offices of Leigh Consultancy Limited on 020 8455 6611. Raymond Michael Amsterdam , Director : Dated: 3 March 2017 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |