Company Information for AM&A BUSINESS SERVICES LIMITED
10 ST. HELENS ROAD, SWANSEA, SA1 4AW,
|
Company Registration Number
07980185
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AM&A BUSINESS SERVICES LIMITED | ||
Legal Registered Office | ||
10 ST. HELENS ROAD SWANSEA SA1 4AW Other companies in EC1V | ||
Previous Names | ||
|
Company Number | 07980185 | |
---|---|---|
Company ID Number | 07980185 | |
Date formed | 2012-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 02:15:07 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SHARON HAIDER LEGHARI |
||
SHAHID MAHMOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUMAIRA SAJID |
Director | ||
HUMAIRA SAJID |
Company Secretary | ||
SYED SAJID KHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 05/02/24 FROM Suite 3733, Unit 3a, 34-35 Hatton Garden London EC1N 8DX England | ||
CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON HAIDER LEGHARI | ||
CESSATION OF SHAHID MAHMOOD AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR SHAHID MAHMOOD | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Sharon Haider Leghari on 2019-11-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/19 FROM Raphael House Suite 3, First Floor, 246-250 High Road Ilford IG1 1QF United Kingdom | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/18 FROM 152-160 City Road London EC1V 2NX | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 02/02/18 STATEMENT OF CAPITAL;GBP 50000 | |
SH01 | 31/12/17 STATEMENT OF CAPITAL GBP 50000 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AP01 | DIRECTOR APPOINTED MS SHARON HAIDER LEGHARI | |
AP01 | DIRECTOR APPOINTED MR SHAHID MAHMOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUMAIRA SAJID | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/14 FROM 25 Russell Road London E17 6QY United Kingdom | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYED KHAN | |
RES15 | CHANGE OF NAME 01/02/2013 | |
CERTNM | COMPANY NAME CHANGED SSK ACCOUNTING SERVICES LIMITED CERTIFICATE ISSUED ON 01/05/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HUMAIRA SAJID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYED KHAN | |
AP01 | DIRECTOR APPOINTED MRS HUMAIRA SAJID | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2013 TO 31/12/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2024-02-06 |
Resolutions for Winding-up | 2024-02-06 |
Proposal to Strike Off | 2014-07-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.13 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
|
|
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 AM&A BUSINESS SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as AM&A BUSINESS SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AM&A BUSINESS SERVICES LIMITED | Event Date | 2014-07-01 |
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. |