AMKOR LONDON LTD
HARROW

Hellopages » Greater London » Brent » HA3 0TE

Company number 05202597
Status Active
Incorporation Date 10 August 2004
Company Type Private Limited Company
Address 44 CHAPMAN CRESCENT, HARROW, MIDDLESEX, HA3 0TE
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 10 August 2016 with updates; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 1 . The most likely internet sites of AMKOR LONDON LTD are www.amkorlondon.co.uk, and www.amkor-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Amkor London Ltd is a Private Limited Company. The company registration number is 05202597. Amkor London Ltd has been working since 10 August 2004. The present status of the company is Active. The registered address of Amkor London Ltd is 44 Chapman Crescent Harrow Middlesex Ha3 0te. The company`s financial liabilities are £57.88k. It is £-2.22k against last year. The cash in hand is £2.5k. It is £0.63k against last year. . KORITSAS, Eva is a Secretary of the company. BRACHA, Amram is a Director of the company. Secretary AMIN, Jayendra Manubhai has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KORITSAS, Xenia Helen Kay has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other food services".


amkor london Key Finiance

LIABILITIES £57.88k
-4%
CASH £2.5k
+33%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KORITSAS, Eva
Appointed Date: 01 October 2009

Director
BRACHA, Amram
Appointed Date: 20 June 2006
59 years old

Resigned Directors

Secretary
AMIN, Jayendra Manubhai
Resigned: 01 October 2009
Appointed Date: 10 August 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 August 2004
Appointed Date: 10 August 2004

Director
KORITSAS, Xenia Helen Kay
Resigned: 20 June 2006
Appointed Date: 10 August 2004
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 August 2004
Appointed Date: 10 August 2004

AMKOR LONDON LTD Events

30 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Aug 2016
Confirmation statement made on 10 August 2016 with updates
18 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1

31 Jul 2015
Total exemption small company accounts made up to 31 January 2015
11 Aug 2014
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1

...
... and 33 more events
26 Aug 2004
New director appointed
26 Aug 2004
Director resigned
26 Aug 2004
Secretary resigned
20 Aug 2004
Ad 10/08/04--------- £ si 1@1=1 £ ic 1/2
10 Aug 2004
Incorporation