Company NameAmacom UK Limited
Company StatusDissolved
Company Number01495151
CategoryPrivate Limited Company
Incorporation Date2 May 1980(44 years ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NamesAndish-Gar Marketing Services (U.K.) Limited and Andishgar Marketing & Advertising Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameManaz Sekechi Mamudi
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1980(same day as company formation)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address2 Stanbury Court
99 Haverstock Hill
London
NW3 4RP
Director NameMr Mohit Mamudi
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1981(1 year, 6 months after company formation)
Appointment Duration32 years, 7 months (closed 01 July 2014)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Esmond Court
Thackeray Street
London
W8 5HB
Secretary NameMr Zareh Mankassarian
NationalityBritish
StatusClosed
Appointed24 April 1992(11 years, 12 months after company formation)
Appointment Duration22 years, 2 months (closed 01 July 2014)
RoleCompany Director
Correspondence Address36 Cottesmore Court
Stanford Road
London
W8 5QN
Director NameRobert Anthony Lo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(11 years, 12 months after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleCompany Director
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR

Location

Registered Address299a Bethnal Green Road
London
E2 6AH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40.1k at £1Mohit Mamudi
80.20%
Ordinary
9.9k at £1Amacom Holdings LTD
19.80%
Ordinary
1 at £1Mahnaz Sekechi Maudi
0.00%
Ordinary

Financials

Year2014
Net Worth-£6,868
Cash£476
Current Liabilities£15,564

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
23 July 2013Compulsory strike-off action has been suspended (1 page)
14 May 2013First Gazette notice for compulsory strike-off (1 page)
9 September 2011Compulsory strike-off action has been suspended (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
27 October 2010Director's details changed for Manaz Sekechi Mamudi on 1 January 2010 (2 pages)
27 October 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 50,000
(5 pages)
27 October 2010Director's details changed for Manaz Sekechi Mamudi on 1 January 2010 (2 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
20 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
8 July 2009Registered office changed on 08/07/2009 from 299 bethnal green road london E2 6AH (1 page)
8 July 2009Return made up to 24/04/09; full list of members (4 pages)
17 November 2008Registered office changed on 17/11/2008 from 252 bethnal green road london E2 0AD (1 page)
17 November 2008Return made up to 24/04/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2007Return made up to 24/04/07; full list of members (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 May 2006Return made up to 24/04/06; full list of members (7 pages)
30 July 2005Return made up to 24/04/05; full list of members (7 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
7 May 2004Return made up to 24/04/04; full list of members (7 pages)
30 July 2003Full accounts made up to 30 September 2002 (10 pages)
15 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2002Full accounts made up to 30 September 2001 (10 pages)
10 September 2001Nc inc already adjusted 30/08/01 (1 page)
10 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2001Ad 24/07/01--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 May 2001Return made up to 24/04/01; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 May 2000Return made up to 24/04/00; full list of members (6 pages)
7 September 1999Return made up to 24/04/99; no change of members (4 pages)
5 July 1999Full accounts made up to 30 September 1998 (10 pages)
1 July 1999Registered office changed on 01/07/99 from: cloke & co warnford court throgmorton street london EC2N 2AT (1 page)
9 December 1998Company name changed andishgar marketing & advertisin g services LIMITED\certificate issued on 10/12/98 (2 pages)
14 May 1998Full accounts made up to 30 September 1997 (10 pages)
28 April 1998Return made up to 24/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 1997Registered office changed on 02/06/97 from: 2 martin house 179-181 north end road london W14 9NL (1 page)
28 May 1997Auditor's resignation (1 page)
25 May 1997Return made up to 24/04/97; full list of members (6 pages)
7 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
20 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
3 May 1996Return made up to 24/04/96; full list of members (6 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
9 May 1995Return made up to 24/04/95; full list of members (6 pages)