Company NameAmotech Europe Ltd
Company StatusDissolved
Company Number04830107
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Wonbok Cho
Date of BirthDecember 1960 (Born 63 years ago)
NationalityKorean
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleSales Director
Country of ResidenceKorea
Correspondence Address703-204 Hyosung Ime-Dong
Sungnan-Si
Kyunggi-Do
Korea
Secretary NameMs Moo Kyung Cho
StatusClosed
Appointed31 March 2004(8 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 20 November 2012)
RoleBusiness Woman
Correspondence AddressSuite 20 Trinity House
Heather Park Drive
Wembley
Middlesex
HA0 1SU
Director NameScotford John Tripp
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleMarketing Director
Correspondence Address3 Locksgreen Crescent
Swindon
Wiltshire
SN25 3HR
Secretary NameScotford John Tripp
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleMarketing Director
Correspondence Address3 Locksgreen Crescent
Swindon
Wiltshire
SN25 3HR
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressSuite 20 Trinity House
Heather Park Drive
Wembley
Middlesex
HA0 1SU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

1 at £1Won-bok Cho
100.00%
Ordinary

Financials

Year2014
Net Worth-£965,012
Cash£4,795
Current Liabilities£974,787

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 August 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 1
(3 pages)
20 August 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 1
(3 pages)
20 August 2012Secretary's details changed for Ms. Moo Kyung Cho on 29 July 2012 (1 page)
20 August 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 1
(3 pages)
20 August 2012Secretary's details changed for Ms. Moo Kyung Cho on 29 July 2012 (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012Application to strike the company off the register (3 pages)
31 July 2012Application to strike the company off the register (3 pages)
10 July 2012Secretary's details changed for Ms. Moo Kyung Cho on 27 April 2012 (1 page)
10 July 2012Secretary's details changed for Ms. Moo Kyung Cho on 27 April 2012 (1 page)
27 April 2012Secretary's details changed for Ms. Moo Kyung Cho on 27 April 2012 (1 page)
27 April 2012Secretary's details changed for Ms. Moo Kyung Cho on 27 April 2012 (1 page)
20 October 2011Total exemption full accounts made up to 31 July 2011 (8 pages)
20 October 2011Total exemption full accounts made up to 31 July 2011 (8 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
17 September 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for Moo Kyung Cho on 1 October 2009 (2 pages)
3 August 2010Secretary's details changed for Moo Kyung Cho on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Wonbok Cho on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Wonbok Cho on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Wonbok Cho on 1 July 2010 (2 pages)
3 August 2010Secretary's details changed for Moo Kyung Cho on 1 October 2009 (2 pages)
9 December 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
9 December 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
9 July 2009Return made up to 09/07/09; full list of members (3 pages)
9 July 2009Return made up to 09/07/09; full list of members (3 pages)
29 September 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
29 September 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
5 August 2008Return made up to 11/07/08; full list of members (3 pages)
5 August 2008Return made up to 11/07/08; full list of members (3 pages)
1 August 2008Secretary's Change of Particulars / moo cho / 01/09/2007 / Nationality was: s korean, now: other; HouseName/Number was: , now: 163; Street was: 7 alderney close, now: portnall road; Post Town was: wootton bassett, now: london; Region was: wiltshire, now: london; Post Code was: SN4 8LU, now: W9 3BN (1 page)
1 August 2008Secretary's change of particulars / moo cho / 01/09/2007 (1 page)
29 February 2008Registered office changed on 29/02/2008 from suite 4 newburn centre newburn crescent swindon SN1 5ES (1 page)
29 February 2008Registered office changed on 29/02/2008 from suite 4 newburn centre newburn crescent swindon SN1 5ES (1 page)
6 November 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
6 November 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
14 August 2007Return made up to 11/07/07; full list of members (5 pages)
14 August 2007Return made up to 11/07/07; full list of members (5 pages)
23 January 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
23 January 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
22 August 2006Return made up to 11/07/06; full list of members (6 pages)
22 August 2006Return made up to 11/07/06; full list of members (6 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
26 January 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
26 January 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
2 August 2005Amended accounts made up to 31 July 2004 (8 pages)
2 August 2005Amended accounts made up to 31 July 2004 (8 pages)
29 July 2005Amended accounts made up to 31 July 2004 (8 pages)
29 July 2005Amended accounts made up to 31 July 2004 (8 pages)
4 July 2005Return made up to 11/07/05; full list of members (7 pages)
4 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 June 2005Accounts made up to 31 July 2004 (1 page)
13 August 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
13 August 2004Return made up to 11/07/04; full list of members (7 pages)
30 July 2004Registered office changed on 30/07/04 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
30 July 2004Registered office changed on 30/07/04 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
14 April 2004New secretary appointed (3 pages)
14 April 2004New secretary appointed (3 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
16 July 2003New director appointed (1 page)
16 July 2003New secretary appointed;new director appointed (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003New secretary appointed;new director appointed (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003New director appointed (1 page)
11 July 2003Incorporation (17 pages)