Company NameAmson De'Cor (UK) Limited
Company StatusDissolved
Company Number05128752
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Shamim Khan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityPakistani
StatusClosed
Appointed17 May 2004(3 days after company formation)
Appointment Duration6 years, 8 months (closed 11 January 2011)
RoleChairman
Country of ResidencePakistan
Correspondence Address225 Stoke Road
Slough
Berkshire
SL2 5AX
Secretary NameNoman Shamim Khan
NationalityBritish
StatusClosed
Appointed23 November 2007(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 11 January 2011)
RoleCompany Director
Correspondence Address115 St. Albans Road
Watford
WD17 1RD
Secretary NameMr Mumtaz Ahmed Khan
NationalityBritish
StatusResigned
Appointed17 May 2004(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Imperial Road
Windsor
SL4 3RX
Secretary NameMuhammad Zia Ud Din
NationalityPakistani
StatusResigned
Appointed26 February 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 2007)
RoleSecretary
Correspondence Address225 Stoke Road
Slough
Berkshire
SL2 5AX
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address78 Wembley Park Drive
Wembley
Middlesex
HA9 8HE
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 August 2009Return made up to 14/05/09; full list of members (3 pages)
3 August 2009Return made up to 14/05/09; full list of members (3 pages)
21 May 2009Return made up to 14/05/08; full list of members (3 pages)
21 May 2009Return made up to 14/05/08; full list of members (3 pages)
13 May 2009Registered office changed on 13/05/2009 from 78 wembleypark drive wembley middlesex HA9 8HE (1 page)
13 May 2009Registered office changed on 13/05/2009 from 78 wembleypark drive wembley middlesex HA9 8HE (1 page)
16 April 2009Registered office changed on 16/04/2009 from 115 st albans road watford herts WD17 1RD (1 page)
16 April 2009Registered office changed on 16/04/2009 from 115 st albans road watford herts WD17 1RD (1 page)
3 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (1 page)
13 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
13 September 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
29 June 2007Return made up to 14/05/07; full list of members (2 pages)
29 June 2007Return made up to 14/05/07; full list of members (2 pages)
23 May 2006Return made up to 14/05/06; full list of members (2 pages)
23 May 2006Return made up to 14/05/06; full list of members (2 pages)
4 April 2006Accounts made up to 31 May 2005 (2 pages)
4 April 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006New secretary appointed (1 page)
23 March 2006New secretary appointed (1 page)
5 January 2006Registered office changed on 05/01/06 from: 225 stoke road slough berkshire SL2 5AX (1 page)
5 January 2006Registered office changed on 05/01/06 from: 225 stoke road slough berkshire SL2 5AX (1 page)
2 June 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
(2 pages)
2 June 2005Return made up to 14/05/05; full list of members (2 pages)
18 May 2004New secretary appointed (1 page)
18 May 2004Secretary resigned (1 page)
18 May 2004New secretary appointed (1 page)
18 May 2004Secretary resigned (1 page)
17 May 2004New director appointed (1 page)
17 May 2004New director appointed (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
14 May 2004Incorporation (13 pages)
14 May 2004Incorporation (13 pages)