Company NameAmerican Megatrends International Limited
Company StatusDissolved
Company Number04357363
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Dissolution Date18 April 2006 (18 years ago)
Previous NameIrisbrook Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Abbott
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(1 week, 3 days after company formation)
Appointment Duration4 years, 2 months (closed 18 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Whitecroft Way
Beckenham
Kent
BR3 3AW
Secretary NameMrs Chai Ming Abbott
NationalitySingaporean
StatusClosed
Appointed31 January 2002(1 week, 3 days after company formation)
Appointment Duration4 years, 2 months (closed 18 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Whitecroft Way
Beckenham
Kent
BR3 3AW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Fitzhardinge Street
London
W1H 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
21 November 2005Application for striking-off (1 page)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 March 2005Return made up to 21/01/05; full list of members (6 pages)
14 February 2004Return made up to 21/01/04; full list of members (6 pages)
21 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 February 2003Return made up to 21/01/03; full list of members (6 pages)
9 February 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
19 February 2002Memorandum and Articles of Association (15 pages)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002Secretary resigned (1 page)
13 February 2002Registered office changed on 13/02/02 from: 6-8 underwood street london N1 7JQ (1 page)
11 February 2002Company name changed irisbrook LIMITED\certificate issued on 11/02/02 (2 pages)
21 January 2002Incorporation (17 pages)