Company NameAMD IT Services Limited
Company StatusDissolved
Company Number06268854
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 11 months ago)
Dissolution Date18 October 2011 (12 years, 6 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 Haseeb Gilani
Date of BirthApril 1977 (Born 47 years ago)
NationalityPortugues
StatusClosed
Appointed23 July 2010(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Brierley Road
Leytonstone
London
E11 4JE
Director NameMr Thomas Andrew Savage
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 2010)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address127 Fifth Avenue
York
North Yorkshire
YO31 0UN
Director NameMr Thomas Andrew Savage
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(3 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days (resigned 26 July 2010)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address127 Fifth Avenue
York
North Yorkshire
YO31 0UN
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed07 July 2010(3 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days (resigned 26 July 2010)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered Address49 Brierley Road
Leytonstone
London
E11 4JE
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2010Termination of appointment of @Uk Dormant Company Director Limited as a director (1 page)
26 July 2010Termination of appointment of @Uk Dormant Company Director Limited as a director (1 page)
26 July 2010Termination of appointment of Thomas Savage as a director (1 page)
26 July 2010Registered office address changed from 49 Brierley Road Leytonstone London E11 4JE United Kingdom on 26 July 2010 (1 page)
26 July 2010Termination of appointment of Thomas Savage as a director (1 page)
26 July 2010Registered office address changed from 49 Brierley Road Leytonstone London E11 4JE United Kingdom on 26 July 2010 (1 page)
26 July 2010Appointment of a director (2 pages)
26 July 2010Appointment of a director (2 pages)
24 July 2010Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 24 July 2010 (1 page)
24 July 2010Appointment of Mr Haseeb Gilani as a director (2 pages)
24 July 2010Appointment of Mr Haseeb Gilani as a director (2 pages)
24 July 2010Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 24 July 2010 (1 page)
14 July 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 1
(5 pages)
14 July 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 1
(5 pages)
14 July 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 1
(5 pages)
13 July 2010Appointment of @Uk Dormant Company Director Limited as a director (2 pages)
13 July 2010Appointment of Mr Thomas Andrew Savage as a director (2 pages)
13 July 2010Appointment of @Uk Dormant Company Director Limited as a director (2 pages)
13 July 2010Appointment of Mr Thomas Andrew Savage as a director (2 pages)
8 July 2010Termination of appointment of @Uk Dormant Company Director Limited as a director (1 page)
8 July 2010Termination of appointment of Thomas Savage as a director (1 page)
8 July 2010Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary (1 page)
8 July 2010Termination of appointment of @Uk Dormant Company Director Limited as a director (1 page)
8 July 2010Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary (1 page)
8 July 2010Termination of appointment of Thomas Savage as a director (1 page)
2 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 July 2009Accounts made up to 30 June 2009 (2 pages)
10 June 2009Return made up to 05/06/09; full list of members (3 pages)
10 June 2009Return made up to 05/06/09; full list of members (3 pages)
6 August 2008Director appointed @uk dormant company director LIMITED (1 page)
6 August 2008Director appointed @uk dormant company director LIMITED (1 page)
4 August 2008Director appointed thomas andrew savage (1 page)
4 August 2008Director appointed thomas andrew savage (1 page)
4 August 2008Appointment Terminated Director @uk dormant company director LIMITED (1 page)
4 August 2008Appointment terminated director @uk dormant company director LIMITED (1 page)
1 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 July 2008Accounts made up to 30 June 2008 (2 pages)
5 June 2008Return made up to 05/06/08; full list of members (3 pages)
5 June 2008Return made up to 05/06/08; full list of members (3 pages)
5 June 2007Incorporation (13 pages)
5 June 2007Incorporation (13 pages)