Company NameAmkam Limited
Company StatusDissolved
Company Number04849799
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Dissolution Date30 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameKamarulzaman Bin Annuar
Date of BirthDecember 1966 (Born 57 years ago)
NationalityMalaysian
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleFinance Consultant
Correspondence AddressCottage View
Bottle Lane
Maidenhead
Berkshire
SL6 3SB
Director NameMr Amjid Jaweed Faquir
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCottage Views
Bottle Lane
Maidenhead
Berkshire
SL6 3SB
Secretary NameKamarulzaman Bin Annuar
NationalityMalaysian
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleFinance Consultant
Correspondence AddressCottage View
Bottle Lane
Maidenhead
Berkshire
SL6 3SB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2014
Net Worth-£514,620
Cash£89,306
Current Liabilities£864,634

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2008Liquidators statement of receipts and payments to 11 August 2008 (5 pages)
22 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2007Statement of affairs (5 pages)
22 March 2007Appointment of a voluntary liquidator (1 page)
1 March 2007Registered office changed on 01/03/07 from: cottage view bottle lane maidenhead berkshire SL6 3SB (1 page)
11 August 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 September 2005Return made up to 29/07/05; full list of members (7 pages)
15 October 2004Return made up to 29/07/04; full list of members (7 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003New director appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003Secretary resigned (1 page)
1 September 2003Registered office changed on 01/09/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
29 July 2003Incorporation (15 pages)