London
N11 1ED
Director Name | Rudraswamy Appadu |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Travel Clerk |
Correspondence Address | 25 Stewart Road London E15 2BR |
Director Name | Mrs Chandrakanta Dhorasoo |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Travel Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 187 Monmouth Road Edmonton London N9 0LE |
Secretary Name | Mrs Chandrakanta Dhorasoo |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Travel Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 187 Monmouth Road Edmonton London N9 0LE |
Secretary Name | Therese Schlegel Sanassy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 February 2001) |
Role | Company Director |
Correspondence Address | 42 The Uplands Gerrards Cross Buckinghamshire SL9 7JG |
Secretary Name | Mr Vishnu Sanassy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 June 2008) |
Role | Shop Manager |
Country of Residence | England |
Correspondence Address | 42 The Uplands Gerrards Cross Buckinghamshire SL9 7JG |
Director Name | Mr Vishnu Sanassy |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 2004) |
Role | Travel Consultant |
Country of Residence | England |
Correspondence Address | 42 The Uplands Gerrards Cross Buckinghamshire SL9 7JG |
Director Name | Therese Sanassy |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 February 2004(10 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 18 January 2005) |
Role | Book Keeper |
Correspondence Address | 1 Old School Close Halton Buckinghamshire HP22 5NG |
Secretary Name | Mr Appadu Dhorasoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 187 Monmouth Road Edmonton London N9 0LE |
Secretary Name | Mrs Sarah Jane Singh |
---|---|
Status | Resigned |
Appointed | 28 March 2014(21 years after company formation) |
Appointment Duration | 12 months (resigned 24 March 2015) |
Role | Company Director |
Correspondence Address | 41 Brunswick Grove London N11 1ED |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.amholidays.co.uk |
---|
Registered Address | 246 Fore Street Edmonton London N18 2QD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
30k at £1 | Manoj Kumar Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,577 |
Cash | £36,309 |
Current Liabilities | £130,516 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 September 1996 | Delivered on: 23 September 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re a & m travel limited business premium account no 30142980. see the mortgage charge document for full details. Outstanding |
---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2016 | Compulsory strike-off action has been suspended (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | Termination of appointment of Sarah Jane Singh as a secretary on 24 March 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Termination of appointment of Chandrakanta Dhorasoo as a director on 26 March 2015 (1 page) |
28 March 2014 | Appointment of Mrs Sarah Jane Singh as a secretary (2 pages) |
28 March 2014 | Termination of appointment of Appadu Dhorasoo as a secretary (1 page) |
28 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Mr Manoj Kumar Singh on 28 March 2014 (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 April 2012 | Appointment of Mr Manoj Kumar Singh as a director (2 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
25 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Mr Chandrakanta Dhorasoo on 25 March 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
21 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
17 June 2008 | Appointment terminated secretary vishnu sanassy (1 page) |
17 June 2008 | Secretary appointed appadu dhorasoo (1 page) |
19 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
19 March 2007 | Return made up to 04/03/07; full list of members (6 pages) |
10 January 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
21 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
9 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
4 March 2005 | Return made up to 04/03/05; full list of members (2 pages) |
25 January 2005 | Director resigned (1 page) |
30 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
23 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (2 pages) |
6 January 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
29 June 2003 | Return made up to 22/03/03; full list of members (7 pages) |
18 December 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
10 December 2002 | New director appointed (2 pages) |
5 June 2002 | Return made up to 22/03/02; full list of members
|
13 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
17 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
7 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
23 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
29 March 1999 | Return made up to 22/03/99; full list of members (6 pages) |
23 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
13 March 1998 | Return made up to 22/03/98; full list of members (6 pages) |
5 June 1997 | Return made up to 23/03/97; change of members (6 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
23 September 1996 | Particulars of mortgage/charge (4 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
18 April 1995 | Return made up to 23/03/95; no change of members (4 pages) |
1 December 1994 | Secretary resigned;new secretary appointed (2 pages) |
13 September 1994 | Director resigned (2 pages) |
23 April 1993 | Secretary resigned;new director appointed (2 pages) |
23 April 1993 | New secretary appointed;director resigned;new director appointed (2 pages) |
23 March 1993 | Incorporation (16 pages) |