Company NameAMKO Capital Limited
Company StatusDissolved
Company Number06251358
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 10 months ago)
Dissolution Date29 December 2009 (14 years, 3 months ago)
Previous NamePiccadilly Business Limited

Business Activity

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

Directors

Director NameMr Loughlinn Andrew Maurice Kennedy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2007(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 29 December 2009)
RoleOil Industry
Country of ResidenceUnited Kingdom
Correspondence Address40 Cyril Mansions
Prince Of Wales Drive
London
SW11 4HP
Secretary NameGanmor Secretaries Limited (Corporation)
StatusClosed
Appointed18 May 2007(1 day after company formation)
Appointment Duration2 years, 7 months (closed 29 December 2009)
Correspondence AddressEnterprise House Beesons Yard
Bury Lane
Rickmansworth
Herts
WD3 1DS
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX
Director NameGanmor Services Limited (Corporation)
StatusResigned
Appointed18 May 2007(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 2007)
Correspondence AddressEnterprise House Beesons Yard
Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS

Location

Registered Address2nd Floor
68 Pall Mall
London
SW1Y 5ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
28 March 2009Compulsory strike-off action has been discontinued (1 page)
27 March 2009Registered office changed on 27/03/2009 from enterprise house, beesons yard bury lane rickmansworth herts WD3 1DS (2 pages)
27 March 2009Return made up to 17/05/08; full list of members (10 pages)
27 March 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
19 October 2007Company name changed piccadilly business LIMITED\certificate issued on 19/10/07 (2 pages)
4 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New secretary appointed (1 page)
3 October 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)