Company NameA & M Accountants Ltd
Company StatusDissolved
Company Number03232176
CategoryPrivate Limited Company
Incorporation Date31 July 1996(27 years, 9 months ago)
Dissolution Date13 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMehboob Lookmanjee
NationalityBritish
StatusClosed
Appointed31 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Cuffley Hill
Goff Oak
Hertfordshire
EN7 5EU
Director NameAlmas Lookmanjee
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Cuffley Hill
Cheshunt
Geoffs Oak
Hertfordshire
EN7 5EU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPark View
183-189 The Vale
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at 1Almas Lookmanjee
100.00%
Ordinary

Financials

Year2014
Turnover£78,681
Net Worth£2,403
Cash£7,711
Current Liabilities£51,466

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
13 May 2014Completion of winding up (1 page)
12 December 2012Order of court to wind up (2 pages)
15 May 2012Registered office address changed from 116 Totteridge Lane Totteridge London N20 8JH on 15 May 2012 (3 pages)
28 April 2011Termination of appointment of Almas Lookmanjee as a director (1 page)
10 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2010Director's details changed for Almas Lookmanjee on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 100
(4 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
24 August 2009Return made up to 31/07/09; full list of members (3 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 October 2008Return made up to 31/07/08; no change of members (6 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 August 2007Return made up to 31/07/07; no change of members (6 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
15 August 2006Return made up to 31/07/06; full list of members (6 pages)
7 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 August 2005Return made up to 31/07/05; full list of members (6 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
13 August 2004Return made up to 31/07/04; full list of members (6 pages)
24 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
2 September 2003Return made up to 31/07/03; full list of members (6 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
12 September 2002Return made up to 31/07/02; full list of members (6 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
11 October 2001Return made up to 31/07/01; full list of members (6 pages)
23 October 2000Full accounts made up to 31 December 1999 (8 pages)
11 August 2000Return made up to 31/07/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
30 September 1999Return made up to 31/07/99; no change of members (4 pages)
11 August 1998Return made up to 31/07/98; no change of members (4 pages)
15 June 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
22 October 1996Registered office changed on 22/10/96 from: 28 cuffley hill goffs oak hertfordshire EN7 5EU (1 page)
22 October 1996Ad 16/10/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 August 1996Director resigned (2 pages)
11 August 1996New director appointed (1 page)
7 August 1996Secretary resigned (2 pages)
7 August 1996New secretary appointed (1 page)
31 July 1996Incorporation (16 pages)