Company NameAMK Building Services Limited
Company StatusDissolved
Company Number05723527
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 1 month ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlan David Thornton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Lime Close
Oxhey
Watford
Hertfordshire
WD19 4HD
Secretary NameKaren Thornton
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleSecretary
Correspondence Address1 Lime Close
Oxhey
Watford
Hertfordshire
WD19 4HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£374
Current Liabilities£9,138

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
24 October 2009Voluntary strike-off action has been suspended (1 page)
24 October 2009Voluntary strike-off action has been suspended (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
8 August 2008Application for striking-off (1 page)
8 August 2008Application for striking-off (1 page)
2 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
13 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
28 February 2008Return made up to 27/02/08; full list of members (3 pages)
28 February 2008Return made up to 27/02/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
27 December 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2007Return made up to 27/02/07; full list of members (2 pages)
28 February 2007Return made up to 27/02/07; full list of members (2 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Ad 27/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Ad 27/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (2 pages)
27 February 2006Incorporation (16 pages)
27 February 2006Incorporation (16 pages)