Company NameAML Enterprises Limited
Company StatusDissolved
Company Number05346948
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)
Previous NameSTIC Products Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Adrian David Tilley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2005(6 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Westcar Lane
Walton On Thames
Surrey
KT12 5ER
Secretary NameDonna Anne Wynn
NationalityBritish
StatusResigned
Appointed25 August 2005(6 months, 3 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 14 September 2005)
RoleCompany Director
Correspondence Address46 Felpham Way
Felpham
Bognor Regis
West Sussex
PO22 8QT
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2005(7 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 2009)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Location

Registered AddressTaxassist Accountants
74 Queens Road
Hersham
Surrey
KT12 5LW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Shareholders

1 at £1Adrian David Tilley
100.00%
Ordinary

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
17 October 2011Application to strike the company off the register (3 pages)
17 October 2011Application to strike the company off the register (3 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 1
(3 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 1
(3 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 February 2010Director's details changed for Mr Adrian David Tilley on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mr Adrian David Tilley on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Adrian David Tilley on 2 February 2010 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 April 2009Registered office changed on 04/04/2009 from taxassist accountants 74 queens road hersham surrey KT12 5LW (1 page)
4 April 2009Registered office changed on 04/04/2009 from taxassist accountants 74 queens road hersham surrey KT12 5LW (1 page)
13 March 2009Return made up to 31/01/09; full list of members (3 pages)
13 March 2009Return made up to 31/01/09; full list of members (3 pages)
6 March 2009Registered office changed on 06/03/2009 from 2 a c court high street thames ditton surrey KT7 0SR (1 page)
6 March 2009Registered office changed on 06/03/2009 from 2 a c court high street thames ditton surrey KT7 0SR (1 page)
12 February 2009Total exemption full accounts made up to 31 August 2007 (11 pages)
12 February 2009Total exemption full accounts made up to 31 August 2007 (11 pages)
19 January 2009Appointment terminated secretary rjp secretaries LIMITED (1 page)
19 January 2009Appointment Terminated Secretary rjp secretaries LIMITED (1 page)
18 September 2008Return made up to 31/01/08; full list of members (3 pages)
18 September 2008Return made up to 31/01/08; full list of members (3 pages)
19 February 2007Return made up to 31/01/07; full list of members (2 pages)
19 February 2007Return made up to 31/01/07; full list of members (2 pages)
15 February 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
15 February 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Return made up to 31/01/06; full list of members (2 pages)
3 February 2006Return made up to 31/01/06; full list of members (2 pages)
3 February 2006Secretary resigned (1 page)
18 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
18 January 2006Accounts made up to 31 August 2005 (5 pages)
18 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2005Registered office changed on 06/10/05 from: 65 high street walton on thames surrey KT12 1DJ (1 page)
6 October 2005Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page)
6 October 2005Director resigned (1 page)
6 October 2005New secretary appointed (2 pages)
6 October 2005Registered office changed on 06/10/05 from: 65 high street walton on thames surrey KT12 1DJ (1 page)
6 October 2005New secretary appointed (2 pages)
6 October 2005Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page)
6 October 2005Director resigned (1 page)
30 September 2005Company name changed stic products LTD\certificate issued on 30/09/05 (2 pages)
30 September 2005Company name changed stic products LTD\certificate issued on 30/09/05 (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
16 September 2005Registered office changed on 16/09/05 from: 16 winchester walk london SE1 9AQ (1 page)
16 September 2005Director resigned (1 page)
16 September 2005New secretary appointed (2 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Registered office changed on 16/09/05 from: 16 winchester walk london SE1 9AQ (1 page)
16 September 2005New secretary appointed (2 pages)
16 September 2005Director resigned (1 page)
31 January 2005Incorporation (13 pages)
31 January 2005Incorporation (13 pages)