Company NameAmdevco Limited
Company StatusDissolved
Company Number06337231
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Patrick Davis Nkwocha
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2007(1 day after company formation)
Appointment Duration2 years, 7 months (closed 16 March 2010)
RoleAccountancy
Country of ResidenceEngland
Correspondence Address14 Ancill Close
London
W6 8ER
Director NameMTM Director Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY
Secretary NameMTM Secretary Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY

Location

Registered Address329 Chiswick High Road
London
W4 4HS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
4 June 2009Accounts made up to 31 August 2008 (2 pages)
4 June 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 June 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2009Compulsory strike-off action has been discontinued (1 page)
14 January 2009Compulsory strike-off action has been discontinued (1 page)
13 January 2009Return made up to 05/09/08; full list of members (6 pages)
13 January 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009Registered office changed on 13/01/2009 from 58-60 kensington church street london W8 4DE (1 page)
13 January 2009Return made up to 05/09/08; full list of members (6 pages)
13 January 2009Registered office changed on 13/01/2009 from 58-60 kensington church street london W8 4DE (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Secretary resigned (1 page)
8 August 2007Incorporation (12 pages)
8 August 2007Incorporation (12 pages)