Company NameAmkup Enterprises Limited
Company StatusDissolved
Company Number03063602
CategoryPrivate Limited Company
Incorporation Date1 June 1995(28 years, 11 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMarney Anne Price
Date of BirthOctober 1968 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed05 June 1995(4 days after company formation)
Appointment Duration2 years, 11 months (closed 12 May 1998)
RoleAccountant
Correspondence Address22 Oxford Avenue
London
SW20 8LT
Secretary NameRichard Geoffrey Erskine
NationalityNew Zealander
StatusClosed
Appointed05 June 1995(4 days after company formation)
Appointment Duration2 years, 11 months (closed 12 May 1998)
RoleCompany Director
Correspondence Address22 Oxford Avenue
London
SW20 8LT
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed01 June 1995(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed01 June 1995(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address22 Oxford Avenue
Wimbledon Chase
London
SW20 8LT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
1 July 1997Voluntary strike-off action has been suspended (1 page)
1 July 1997First Gazette notice for voluntary strike-off (1 page)
20 May 1997Application for striking-off (1 page)
27 January 1997Full accounts made up to 30 June 1996 (7 pages)
4 July 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 1995Registered office changed on 05/09/95 from: 7 granville road london SW19 1LR (1 page)
13 June 1995New secretary appointed (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Registered office changed on 13/06/95 from: 40 bow lane london EC4M 9DT (1 page)
13 June 1995Secretary resigned (2 pages)
13 June 1995New director appointed (2 pages)
1 June 1995Incorporation (20 pages)