Am International Group Ltd

General information

Name:

Am International Group Limited

Office Address:

Am International Group Ltd 71-75 Shelton Street WC2H 9JQ Covent Garden

Number: 07247773

Incorporation date: 2010-05-10

Dissolution date: 2021-08-03

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was based in Covent Garden with reg. no. 07247773. This firm was set up in 2010. The main office of this company was situated at Am International Group Ltd 71-75 Shelton Street. The zip code for this address is WC2H 9JQ. This enterprise was officially closed in 2021, which means it had been in business for 11 years. This company has a history in registered name changing. Previously the firm had three other names. Up to 2016 the firm was run under the name of Aston Mckinsey International and before that the company name was Goldenex Capital Partners.

This specific business was supervised by one director: Imran K. who was controlling it from 2013/12/13 to dissolution date on 2021/08/03.

Imran K. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Am International Group Ltd 2016-01-13
  • Aston Mckinsey International Limited 2015-11-23
  • Goldenex Capital Partners Limited 2013-12-16
  • Goldenex Financing Limited 2010-05-10

Financial data based on annual reports

Company staff

Imran K.

Role: Director

Appointed: 13 December 2013

Latest update: 24 April 2024

Imran K.

Role: Secretary

Appointed: 13 December 2013

Latest update: 24 April 2024

People with significant control

Imran K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 24 May 2021
Confirmation statement last made up date 10 May 2020
Annual Accounts 8 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 8 February 2013
Annual Accounts
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Annual Accounts 31 May 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 31 May 2014
Annual Accounts 1 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 1 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 31 May 2015
End Date For Period Covered By Report 30 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 31 May 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts 26 May 2014
Date Approval Accounts 26 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, August 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

55 Park Lane

Post code:

W1K 1NA

City / Town:

Mayfair

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies