Company NameAMAS And Son Ltd
Company StatusDissolved
Company Number04141977
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)
Dissolution Date7 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameEdward George Amas
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address20 Salters Road
Walthamstow
London
E17 3PQ
Director NameReginald Frank Amas
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address27 Rectory Road
Walthamstow
London
E17 3BG
Secretary NameReginald Frank Amas
NationalityBritish
StatusClosed
Appointed16 January 2001(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address27 Rectory Road
Walthamstow
London
E17 3BG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address27 Rectory Road
Walthamstow London
E17 3BG
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London

Shareholders

5 at £1E.c. Amas
50.00%
Ordinary
5 at £1R.f. Amas
50.00%
Ordinary

Financials

Year2014
Turnover£140,979
Gross Profit£37,705
Net Worth-£61,647
Cash£4,946
Current Liabilities£95,880

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

7 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2014Final Gazette dissolved following liquidation (1 page)
7 April 2014Completion of winding up (1 page)
2 November 2012Order of court to wind up (3 pages)
16 February 2012Total exemption full accounts made up to 31 January 2011 (8 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 10
(5 pages)
11 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
17 May 2010Total exemption full accounts made up to 31 January 2009 (9 pages)
2 February 2010Director's details changed for Reginald Frank Amas on 19 January 2010 (2 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Edward George Amas on 19 January 2010 (2 pages)
3 March 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
26 January 2009Return made up to 16/01/09; full list of members (4 pages)
21 October 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
24 April 2008Return made up to 16/01/08; full list of members (4 pages)
17 August 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
29 March 2007Return made up to 16/01/07; full list of members (7 pages)
21 March 2006Return made up to 16/01/06; full list of members (7 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
10 March 2005Return made up to 16/01/05; full list of members (7 pages)
6 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
13 July 2004Total exemption full accounts made up to 31 January 2003 (8 pages)
7 July 2004Return made up to 16/01/04; full list of members (7 pages)
15 September 2003Return made up to 16/01/03; full list of members (7 pages)
18 February 2003Total exemption full accounts made up to 31 January 2002 (12 pages)
15 April 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New secretary appointed;new director appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Registered office changed on 23/01/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
16 January 2001Incorporation (16 pages)