Company Information for AMIR KAMBUROV LTD
12 LONDON ROAD, MORDEN, SURREY, SM4 5BQ,
|
Company Registration Number
05276798
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AMIR KAMBUROV LTD | ||
Legal Registered Office | ||
12 LONDON ROAD MORDEN SURREY SM4 5BQ Other companies in SE13 | ||
Previous Names | ||
|
Company Number | 05276798 | |
---|---|---|
Company ID Number | 05276798 | |
Date formed | 2004-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts |
Last Datalog update: | 2020-07-05 21:32:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AMIR KAMBUROV LTD | Unknown |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/19 FROM C/O Roc Accountancy, Access Self Storage Building Bugsby's Way London SE7 7SJ England | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/19 FROM 81 Lee High Road London SE13 5NS England | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/11/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to 81 Lee High Road London SE13 5NS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/16 FROM 67 Lee High Road London SE13 5NS | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/13 FROM C/O Raei&Co 7 the Broadway Preston Road Wembley HA9 8JT United Kingdom | |
AR01 | 03/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DS02 | DISS REQUEST WITHDRAWN | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC HERSON | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/11 FULL LIST | |
AR01 | 03/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMIR KAMBUROV / 27/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 18 FORTY AVENUE WEMBLEY MIDDLESEX HA9 8JP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC HERSON / 27/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CALMOLOGY LIMITED CERTIFICATE ISSUED ON 18/02/09 | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 07/04/2008 FROM EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR | |
363a | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 19 CONIFER GARDENS SUTTON SURREY SM1 3JT | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2019-11-06 |
Petitions | 2019-09-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 8 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.14 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due Within One Year | 2012-04-01 | £ 57,624 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMIR KAMBUROV LTD
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 181 |
Current Assets | 2012-04-01 | £ 681 |
Fixed Assets | 2012-04-01 | £ 101,207 |
Shareholder Funds | 2012-04-01 | £ 44,264 |
Stocks Inventory | 2012-04-01 | £ 500 |
Tangible Fixed Assets | 2012-04-01 | £ 101,207 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as AMIR KAMBUROV LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | AMIR KAMBUROV LTD | Event Date | 2019-10-30 |
In the High Court Of Justice case number 005474 Liquidator appointed: S Rose 16th Floor , 1 Westfield Avenue , LONDON , E20 1HZ , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions | |
Defending party | AMIR KAMBUROV LTD | Event Date | 2019-09-20 |
In the High Court of Justice (Chancery Division) Companies Court No 5474 of 2019 In the Matter of AMIR KAMBUROV LTD (Company Number 05276798 ) and in the Matter of the Insolvency Act 1986 A Petition t… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |