Edgbaston
Birmingham
B16 0PW
Director Name | Veronika Amira Naiemah Jones |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | 94 Park Avenue North London NW10 1JY |
Secretary Name | Ali Hassan Fouad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | 33 Long Banks Harlow Essex CM18 7NT |
Director Name | Hutaifah Fahmy |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2004) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 94 Park Avenue North London NW10 1JY |
Director Name | Mr Huthaifah Fahmy |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(30 years, 1 month after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Campbell Gordon Way London NW2 6RS |
Director Name | Mr Huthaifah Fahmy |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(31 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86-90 Paul Street 86-90 Paul Street 86-90 Paul Street London EC2A 4NE |
Telephone | 0845 0048686 |
---|---|
Telephone region | Unknown |
Registered Address | 86-90 Paul Street 86-90 Paul Street 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£48,285 |
Cash | £2,378 |
Current Liabilities | £51,319 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
24 September 2020 | Micro company accounts made up to 31 December 2019 (10 pages) |
11 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
7 September 2019 | Director's details changed for Dr Ahmed Mohamed Fahmy on 25 August 2019 (2 pages) |
4 September 2019 | Registered office address changed from PO Box NW2 6RS 41 Campbell Gordon Way Campbell Gordon Way London London NW2 6RS United Kingdom to 20 Maynard Road Edgbaston Birmingham B16 0PW on 4 September 2019 (1 page) |
14 July 2019 | Appointment of Mr Huthaifah Fahmy as a director on 1 January 2019 (2 pages) |
1 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 October 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
17 October 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
11 March 2017 | Termination of appointment of Huthaifah Fahmy as a director on 10 March 2017 (1 page) |
11 March 2017 | Termination of appointment of Huthaifah Fahmy as a director on 10 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Ali Hassan Fouad as a secretary on 1 March 2017 (1 page) |
10 March 2017 | Appointment of Mr. Huthaifah Fahmy as a director on 1 March 2017 (2 pages) |
10 March 2017 | Appointment of Mr. Huthaifah Fahmy as a director on 1 March 2017 (2 pages) |
10 March 2017 | Termination of appointment of Ali Hassan Fouad as a secretary on 1 March 2017 (1 page) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
7 March 2017 | Registered office address changed from 33 Long Banks Harlow Essex CM18 7NT to PO Box NW2 6RS 41 Campbell Gordon Way Campbell Gordon Way London London NW2 6RS on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from 33 Long Banks Harlow Essex CM18 7NT to PO Box NW2 6RS 41 Campbell Gordon Way Campbell Gordon Way London London NW2 6RS on 7 March 2017 (1 page) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 August 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
20 August 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
27 January 2016 | Director's details changed for Dr. Ahmed Mohamed Fahmy on 31 December 2015 (2 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Dr. Ahmed Mohamed Fahmy on 31 December 2015 (2 pages) |
27 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
22 January 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
22 January 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
22 January 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 January 2013 | Director's details changed for Dr. Ahmed Mohamed Fahmy on 1 November 2012 (2 pages) |
21 January 2013 | Director's details changed for Dr. Ahmed Mohamed Fahmy on 1 November 2012 (2 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Director's details changed for Dr. Ahmed Mohamed Fahmy on 1 November 2012 (2 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Dr. Ahmed Mohamed Abdelmeguid Fahmy on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Dr. Ahmed Mohamed Abdelmeguid Fahmy on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Dr. Ahmed Mohamed Abdelmeguid Fahmy on 1 October 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 March 2009 | Director's change of particulars / ahmed fahmy / 01/01/2009 (1 page) |
23 March 2009 | Director's change of particulars / ahmed fahmy / 01/01/2009 (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
19 March 2008 | Director's change of particulars / ahmed fahmy / 01/04/2007 (2 pages) |
19 March 2008 | Director's change of particulars / ahmed fahmy / 01/04/2007 (2 pages) |
19 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
19 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
8 April 2005 | Return made up to 31/12/04; full list of members (9 pages) |
8 April 2005 | Return made up to 31/12/04; full list of members (9 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
28 April 2004 | Return made up to 31/12/03; full list of members (10 pages) |
28 April 2004 | Return made up to 31/12/03; full list of members (10 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
28 June 2003 | Return made up to 31/12/02; full list of members (9 pages) |
28 June 2003 | Return made up to 31/12/02; full list of members (9 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
24 July 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
24 July 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
21 March 2002 | Return made up to 31/12/01; full list of members
|
21 March 2002 | Return made up to 31/12/01; full list of members
|
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
19 June 2001 | Conve 01/06/01 (1 page) |
19 June 2001 | Conve 01/06/01 (1 page) |
21 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
21 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
18 April 2000 | Secretary's particulars changed (1 page) |
18 April 2000 | Secretary's particulars changed (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: 10 cecil court pegrams road harlow essex CM18 7QR (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: 10 cecil court pegrams road harlow essex CM18 7QR (1 page) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
16 April 1998 | Company name changed A.M.T. LIMITED\certificate issued on 17/04/98 (2 pages) |
16 April 1998 | Company name changed A.M.T. LIMITED\certificate issued on 17/04/98 (2 pages) |
2 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 March 1997 | Return made up to 31/12/96; no change of members (6 pages) |
7 March 1997 | Return made up to 31/12/96; no change of members (6 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
28 April 1995 | Return made up to 31/12/94; no change of members (8 pages) |
28 April 1995 | Return made up to 31/12/94; no change of members (8 pages) |