Company NameLondon Capital (UK) Limited
Company StatusDissolved
Company Number06497887
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 1 month ago)
Dissolution Date23 September 2014 (9 years, 6 months ago)
Previous NameAMTK Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Selma Francis
Date of BirthJune 1987 (Born 36 years ago)
NationalityCitizen Of Seychelle
StatusClosed
Appointed01 May 2012(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 23 September 2014)
RoleCorporate Manager
Country of ResidenceSeychelles
Correspondence AddressWtc 1m 10 Floor Spinningfields
3 Hardman Street
Manchester
M3 3HF
Director NameEighth Holding Co. (Corporation)
StatusClosed
Appointed01 May 2012(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 23 September 2014)
Correspondence AddressWtc 1m 10 Floor Spinningfields
3 Hardman Street
Manchester
M3 3HF
Director NameUlpiano Calderon Moreno
Date of BirthMay 1947 (Born 76 years ago)
NationalityPanamanian
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleLawyer Assistant
Country of ResidencePanama
Correspondence AddressCalle 17 Plaza Amador
Casa El Vaticanito Nr.10
Ciudad De Panama
Panama
Secretary NameMario Antonio Alvarado Castillo
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressArraijan
Quinta Norte 232-A
Panama City
Panama
Director NameMs Theodosoula Marathefti
Date of BirthDecember 1951 (Born 72 years ago)
NationalityCypriot
StatusResigned
Appointed01 February 2009(11 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 06 February 2012)
RoleBusiness Woman
Country of ResidenceCyprus
Correspondence Address1 Antheon Str
Strovolos
2057

Location

Registered AddressWtc 1m 10 Floor Spinningfields
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

8.5k at £1Eighth Holding Co.
100.00%
Ordinary

Financials

Year2014
Net Worth£8,531
Cash£8,531

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 8,531
(3 pages)
20 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 8,531
(3 pages)
5 September 2012Appointment of Eighth Holding Co. as a director (2 pages)
5 September 2012Appointment of Selma Francis as a director (2 pages)
4 September 2012Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 4 September 2012 (1 page)
28 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
1 March 2012Director's details changed for Ms Theodosoula Marathefti on 3 February 2012 (2 pages)
1 March 2012Previous accounting period shortened from 28 February 2012 to 31 January 2012 (1 page)
1 March 2012Director's details changed for Ms Theodosoula Marathefti on 3 February 2012 (2 pages)
6 February 2012Termination of appointment of Theodosoula Marathefti as a director (1 page)
13 January 2012Amended accounts made up to 28 February 2011 (8 pages)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
28 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (14 pages)
28 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (14 pages)
19 January 2011Amended accounts made up to 28 February 2010 (9 pages)
19 January 2011Amended accounts made up to 28 February 2009 (9 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
25 June 2009Memorandum and Articles of Association (10 pages)
19 June 2009Company name changed amtk LTD\certificate issued on 24/06/09 (2 pages)
16 June 2009Compulsory strike-off action has been discontinued (1 page)
15 June 2009Return made up to 08/02/09; full list of members (3 pages)
11 June 2009Appointment terminated secretary mario alvarado castillo (1 page)
11 June 2009Registered office changed on 11/06/2009 from 6A vulcan house, calleva park aldermaston reading berkshire RG7 8PA (1 page)
11 June 2009Director appointed ms theodosoula marathefti (1 page)
11 June 2009Ad 01/02/09\gbp si 49999900@1=49999900\gbp ic 100/50000000\ (2 pages)
11 June 2009Appointment terminated director ulpiano calderon moreno (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
15 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Division 01/08/2008
(2 pages)
15 August 2008Nc inc already adjusted 01/08/08 (1 page)
8 February 2008Incorporation (13 pages)