Company NameAmteck (U.K.) Limited
Company StatusDissolved
Company Number03192426
CategoryPrivate Limited Company
Incorporation Date30 April 1996(28 years ago)
Dissolution Date6 February 2001 (23 years, 3 months ago)

Business Activity

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

Directors

Director NameWaqar Ahmed Mirza
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(same day as company formation)
RoleManagement Consultant
Correspondence Address143 Napier Road
Gillingham
Kent
ME7 4HH
Secretary NameDebasish Sen
NationalityBritish
StatusClosed
Appointed30 April 1996(same day as company formation)
RoleManagement Consultant
Correspondence Address19 Homefield Drive
Rainham
Gillingham
Kent
ME8 8RS
Director NameMr Arun Kumar Sen
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(2 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 07 July 1999)
RoleChartered Accountant
Correspondence Address4 Beacon Hill
Woking
Surrey
GU21 1QR
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address21 Hindhead Gardens
Northolt
Middlesex
UB5 5NE
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNortholt West End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
3 December 1999Amended accounts made up to 30 April 1998 (3 pages)
6 August 1999Director resigned (1 page)
14 May 1999Return made up to 30/04/99; full list of members (6 pages)
14 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
10 May 1998Registered office changed on 10/05/98 from: 14 - 16 star hill rochester kent ME1 1XB (1 page)
10 May 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
10 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1996Director resigned (2 pages)
29 May 1996New director appointed (1 page)
29 May 1996Secretary resigned (2 pages)
29 May 1996Registered office changed on 29/05/96 from: 83 leonard street london EC2A 4QS (1 page)
29 May 1996New secretary appointed (1 page)
25 May 1996New director appointed (1 page)
25 May 1996Director resigned (2 pages)
30 April 1996Incorporation (16 pages)