About

Registered Number: 03499011
Date of Incorporation: 26/01/1998 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 9 months ago)
Registered Address: Patriot Court, 1-9 The Grove, Slough, Berkshire, SL1 1QP

 

Established in 1998, Amazon. Com U.K. Ltd are based in Slough, it's status at Companies House is "Dissolved". The companies director is listed as Jenson, Warren Calvin at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENSON, Warren Calvin 08 March 2000 26 June 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 04 December 2014
AC92 - N/A 24 February 2014
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2013
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2012
DS01 - Striking off application by a company 28 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 14 July 2011
AP01 - Appointment of director 23 February 2011
TM01 - Termination of appointment of director 23 February 2011
TM02 - Termination of appointment of secretary 02 February 2011
AR01 - Annual Return 03 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2010
CH04 - Change of particulars for corporate secretary 02 August 2010
AA - Annual Accounts 02 June 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 13 October 2008
363s - Annual Return 04 August 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
AA - Annual Accounts 02 November 2007
353 - Register of members 18 September 2007
287 - Change in situation or address of Registered Office 18 September 2007
363s - Annual Return 19 July 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
AA - Annual Accounts 03 November 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
363s - Annual Return 12 September 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 18 November 2005
363s - Annual Return 24 August 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 04 November 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 28 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
363s - Annual Return 12 February 2002
363a - Annual Return 11 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
AA - Annual Accounts 19 November 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 17 February 2000
AA - Annual Accounts 06 December 1999
RESOLUTIONS - N/A 07 September 1999
RESOLUTIONS - N/A 07 September 1999
RESOLUTIONS - N/A 07 September 1999
225 - Change of Accounting Reference Date 07 September 1999
363s - Annual Return 16 February 1999
MEM/ARTS - N/A 24 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
CERTNM - Change of name certificate 29 April 1998
NEWINC - New incorporation documents 26 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.