Company NameAMAQ Services Limited
Company StatusDissolved
Company Number04406830
CategoryPrivate Limited Company
Incorporation Date30 March 2002(22 years, 1 month ago)
Dissolution Date19 April 2016 (8 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Shakeel Zuber Kadri
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(1 month, 3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Blake Hall Road
Wanstead
London
E11 3QX
Secretary NameMeena Vadgama
NationalityBritish
StatusResigned
Appointed22 May 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 2004)
RoleCompany Director
Correspondence Address78 Wanstead Park Road
Ilford
Essex
IG1 3TH
Director NameMr Aqeel Shakeel Kadri
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(2 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 01 September 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Omega Works
Roach Road
London
E3 2PD
Secretary NameMr Aqeel Shakeel Kadri
NationalityBritish
StatusResigned
Appointed10 May 2004(2 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 01 September 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Omega Works
Roach Road
London
E3 2PD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed30 March 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed30 March 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteamaq.co.uk

Location

Registered AddressSouthbridge House
Southbridge Place
Croydon
CR0 4HA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

150 at £1Network Support (London) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,484
Current Liabilities£49,009

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Termination of appointment of Shakeel Zuber Kadri as a director on 1 November 2015 (1 page)
21 June 2015Registered office address changed from 9 Omega Works, Roach Road Fish Island London E3 2PD to Southbridge House Southbridge Place Croydon CR0 4HA on 21 June 2015 (1 page)
21 June 2015Termination of appointment of Aqeel Shakeel Kadri as a director on 1 September 2014 (1 page)
21 June 2015Termination of appointment of Aqeel Shakeel Kadri as a director on 1 September 2014 (1 page)
21 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 150
(4 pages)
21 June 2015Termination of appointment of Aqeel Shakeel Kadri as a director on 1 September 2014 (1 page)
21 June 2015Termination of appointment of Aqeel Shakeel Kadri as a secretary on 1 September 2014 (1 page)
21 June 2015Termination of appointment of Aqeel Shakeel Kadri as a secretary on 1 September 2014 (1 page)
21 June 2015Termination of appointment of Aqeel Shakeel Kadri as a secretary on 1 September 2014 (1 page)
21 June 2015Termination of appointment of Aqeel Shakeel Kadri as a director on 1 September 2014 (1 page)
21 June 2015Termination of appointment of Aqeel Shakeel Kadri as a secretary on 1 September 2014 (1 page)
21 June 2015Registered office address changed from 75 Blake Hall Road London E11 3QX England to Southbridge House Southbridge Place Croydon CR0 4HA on 21 June 2015 (1 page)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 150
(5 pages)
17 April 2014Annual return made up to 30 March 2014 with a full list of shareholders (5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
19 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
5 May 2009Return made up to 30/03/09; full list of members (4 pages)
31 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
2 April 2008Director and secretary's change of particulars / aqeel kadri / 04/05/2007 (1 page)
2 April 2008Return made up to 30/03/08; full list of members (4 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
3 April 2007Return made up to 30/03/07; full list of members (3 pages)
22 January 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
20 June 2006Ad 01/06/06--------- £ si 50@1=50 £ ic 100/150 (2 pages)
5 May 2006Return made up to 30/03/06; full list of members (3 pages)
5 May 2006Registered office changed on 05/05/06 from: 9 omega work roach road fish island london E3 2PD (1 page)
27 February 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
23 January 2006Registered office changed on 23/01/06 from: 31 grosvenor gardens upminster essex RM14 1DL (1 page)
8 September 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
24 May 2005Return made up to 30/03/05; full list of members (7 pages)
20 January 2005Accounts made up to 31 March 2004 (1 page)
20 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
28 May 2004New secretary appointed;new director appointed (3 pages)
28 May 2004Secretary resigned (1 page)
25 May 2004Company name changed the best job LTD.\certificate issued on 25/05/04 (2 pages)
19 April 2004Return made up to 30/03/04; full list of members (6 pages)
17 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 December 2003Accounts made up to 31 March 2003 (1 page)
7 July 2003Registered office changed on 07/07/03 from: 28 kingsmill road dagenham essex RM9 5EH (1 page)
4 July 2003Return made up to 30/03/03; full list of members (6 pages)
19 September 2002Company name changed ministry of it LTD\certificate issued on 19/09/02 (2 pages)
13 June 2002New director appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Registered office changed on 10/05/02 from: 18 cheltenham drive cepen park south chippenham wiltshire SN14 0SE (1 page)
10 May 2002Director resigned (1 page)
11 April 2002Company name changed digital media uk LTD.\certificate issued on 11/04/02 (2 pages)
30 March 2002Incorporation (14 pages)