Company NameAMR Enterprises Limited
Company StatusDissolved
Company Number06282624
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSuk-Lin Hou
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2007(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address29 Nightingale Road
Petts Wood
Kent
BR5 1BH
Director NameStephen Patrick Reilly
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2007(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address107a Brook Drive
Kennington
London
SE11 4TU
Secretary NameStephen Patrick Reilly
NationalityBritish
StatusClosed
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107a Brook Drive
Kennington
London
SE11 4TU

Location

Registered Address107a Brook Drive
Kennington
London
SE11 4TU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011Application to strike the company off the register (3 pages)
28 June 2011Application to strike the company off the register (3 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
13 September 2010Director's details changed for Suk-Lin Hou on 18 June 2010 (2 pages)
13 September 2010Annual return made up to 18 June 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 100
(5 pages)
13 September 2010Director's details changed for Stephen Reilly on 18 June 2010 (2 pages)
13 September 2010Director's details changed for Stephen Reilly on 18 June 2010 (2 pages)
13 September 2010Annual return made up to 18 June 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 100
(5 pages)
13 September 2010Director's details changed for Suk-Lin Hou on 18 June 2010 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 July 2009Return made up to 18/06/09; full list of members (4 pages)
3 July 2009Location of debenture register (1 page)
3 July 2009Director and Secretary's Change of Particulars / stephen reilly / 02/07/2009 / HouseName/Number was: , now: 107A; Street was: 117A brook drive, now: brook drive (1 page)
3 July 2009Director and secretary's change of particulars / stephen reilly / 02/07/2009 (1 page)
3 July 2009Return made up to 18/06/09; full list of members (4 pages)
3 July 2009Location of debenture register (1 page)
3 July 2009Registered office changed on 03/07/2009 from 117A brook drive kennington london SE11 4TU (1 page)
3 July 2009Location of register of members (1 page)
3 July 2009Location of register of members (1 page)
3 July 2009Registered office changed on 03/07/2009 from 117A brook drive kennington london SE11 4TU (1 page)
20 April 2009Accounts made up to 30 June 2008 (2 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
9 July 2008Return made up to 18/06/08; full list of members (4 pages)
9 July 2008Return made up to 18/06/08; full list of members (4 pages)
18 June 2007Incorporation (11 pages)
18 June 2007Incorporation (11 pages)