Company NameAmrok Limited
Company StatusDissolved
Company Number03686135
CategoryPrivate Limited Company
Incorporation Date21 December 1998(25 years, 4 months ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameWh Secretaries Limited (Corporation)
StatusClosed
Appointed06 January 1999(2 weeks, 2 days after company formation)
Appointment Duration5 years (closed 27 January 2004)
Correspondence Address8 Salisbury Court
London
EC4Y 8AA
Director NameJoint Corporate Services Limited (Corporation)
StatusClosed
Appointed16 November 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 27 January 2004)
Correspondence AddressAtlas House 4th Floor
1 King Street
London
EC2V 8AU
Director NameGareth Mark Hamer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(2 months after company formation)
Appointment Duration1 year (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressDromana Camden Road
Bath
Avon
BA1 5JE
Director NameCharles Dorman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 2001)
RoleCompany Director
Correspondence AddressThe Old Surgery
Sherbourne Street, Bourton On The Wa
Cheltenham
Gloucestershire
GL54 2BY
Wales
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address8 Salisbury Court
London
EC4Y 8AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,956
Current Liabilities£5,956

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
29 August 2003Application for striking-off (1 page)
14 August 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
8 January 2003Return made up to 21/12/02; full list of members (6 pages)
8 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
22 October 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
24 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 February 2002Return made up to 21/12/01; full list of members (6 pages)
28 January 2002Full accounts made up to 31 December 2000 (8 pages)
27 November 2001Director resigned (1 page)
27 November 2001New director appointed (2 pages)
24 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
22 May 2001Full accounts made up to 31 December 1999 (8 pages)
13 March 2001Return made up to 21/12/00; full list of members (6 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
14 February 2000Return made up to 21/12/99; full list of members (6 pages)
11 February 2000Ad 06/01/99--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages)
17 August 1999New director appointed (2 pages)
18 January 1999New secretary appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999Secretary resigned (1 page)
13 January 1999Registered office changed on 13/01/99 from: 17 city business centre lower road london SE16 1AA (1 page)
21 December 1998Incorporation (11 pages)