Company NameAMK Properties (UK) Limited
Company StatusDissolved
Company Number07448173
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Miranda Said Khadr
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Maida Vale
London
W9 1PR
Secretary NameMr Barry Leonard Early
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address25 Grosvenor Street
Mayfair
London
W1K 4QN

Location

Registered AddressUnit 1 Verney House
1b Hollywood Road
London
SW10 9HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Miranda Khadr
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

25 July 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 1 Verney House 1B Hollywood Road London SW10 9HS on 25 July 2017 (1 page)
12 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
29 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
31 May 2016Registered office address changed from 25 Grosvenor Street Mayfair London W1K 4QN to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 May 2016 (1 page)
31 May 2016Director's details changed for Ms Miranda Khadr on 27 May 2016 (2 pages)
10 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
8 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
12 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
15 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
8 January 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
13 December 2013Termination of appointment of Barry Early as a secretary (1 page)
13 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
6 February 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
28 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
25 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)