Company NameAma Limited
Company StatusDissolved
Company Number04195279
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years, 1 month ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)
Previous NameBartholemews Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameMudassera Abbasi
NationalityBritish
StatusClosed
Appointed19 April 2001(2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 24 January 2006)
RoleSecretary
Correspondence Address25 Whitehead Close
Wandsworth
London
SW18 3BT
Director NameAbdul Wasee
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityPakistani
StatusClosed
Appointed19 May 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 24 January 2006)
RoleCompany Director
Correspondence Address25 Whitehead Close
Wandsworth
London
SW18 3BT
Director NameSyed Iftakhar Ahmed
Date of BirthApril 1971 (Born 53 years ago)
NationalityPakistani
StatusResigned
Appointed19 April 2001(2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 18 May 2001)
RoleCompany Director
Correspondence Address25 Whitehead Close
Wandsworth
London
SW18 3BT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressDanmirr Consultants
170 Church Road
Mitcham
Surrey
CR4 3BW
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
5 April 2005Voluntary strike-off action has been suspended (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
9 December 2004Application for striking-off (1 page)
7 September 2004Registered office changed on 07/09/04 from: 182 merton high street wimbledon london SW19 1AY (1 page)
13 May 2004Return made up to 05/04/04; full list of members (6 pages)
14 October 2003Compulsory strike-off action has been discontinued (1 page)
9 October 2003Return made up to 05/04/03; full list of members (6 pages)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
19 July 2002Registered office changed on 19/07/02 from: 182 merton high street london SW19 1AY (1 page)
27 May 2002Return made up to 05/04/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(6 pages)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001New director appointed (2 pages)
24 April 2001Company name changed bartholemews LIMITED\certificate issued on 24/04/01 (2 pages)
24 April 2001Registered office changed on 24/04/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
5 April 2001Incorporation (10 pages)