Company NameAmazon Telecommunications Limited
Company StatusDissolved
Company Number04761114
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameKhalid Youssef
NationalityBritish
StatusClosed
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address151 Edgware Road
London
W2 2HR
Director NameMohammed Al Janabi
Date of BirthJune 1972 (Born 51 years ago)
NationalityIraqi
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address62 Bassingham Road
London
HA0 4RL
Director NameAhmed Abdel Shakour
Date of BirthOctober 1967 (Born 56 years ago)
NationalityEgyptian
StatusResigned
Appointed11 April 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2006)
RoleCompany Director
Correspondence Address151 Edgware Road
London
W2 2HR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address151 Edgware Road
London
W2 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£7,636,454
Gross Profit£185,319
Net Worth-£2,271
Cash£235,629
Current Liabilities£283,672

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
11 December 2006Director resigned (1 page)
18 July 2006Return made up to 12/05/06; full list of members (6 pages)
15 March 2006Total exemption full accounts made up to 31 October 2004 (10 pages)
1 August 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
25 January 2005Compulsory strike-off action has been discontinued (1 page)
25 January 2005Withdrawal of application for striking off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
14 October 2004Application for striking-off (1 page)
6 July 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
21 May 2004Return made up to 12/05/04; full list of members (6 pages)
23 December 2003Registered office changed on 23/12/03 from: 122 lowdell close west drayton middlesex UB7 8BD (1 page)
11 June 2003New secretary appointed (2 pages)
11 June 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Secretary resigned (1 page)
12 May 2003Incorporation (16 pages)