Company NameA & M Landscaping Ltd
Company StatusDissolved
Company Number05832435
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 10 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMr Mariano Ritacca
Date of BirthNovember 1960 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed01 March 2008(1 year, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Villiers Road
London
NW2 5PH
Director NameMr Andrew Simon
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Church Lane
Kingsbury
London
NW9 8SS
Secretary NameIzolda Simon
NationalityHungarian
StatusResigned
Appointed21 May 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 July 2010)
RoleCompany Director
Correspondence Address92 Church Lane
Kingsbury
London
NW9 8SS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor, 3 The Exchange
Brent Cross Gardens
London
NW4 3RJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

2 at £1Mariano Ritacca
100.00%
Ordinary

Financials

Year2014
Net Worth£5,207
Current Liabilities£27,186

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
29 April 2021Application to strike the company off the register (3 pages)
8 September 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
8 July 2020Registered office address changed from 3rd Floor, 4 the Exchange Brent Cross Gardens London NW4 3RJ England to 2nd Floor, 3 the Exchange Brent Cross Gardens London London NW4 3RJ on 8 July 2020 (1 page)
12 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
19 April 2018Micro company accounts made up to 31 March 2017 (6 pages)
26 September 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
28 June 2016Registered office address changed from C/O Malorees Infant School a & M Landscaping Limited Christchurch Avenue London NW6 7PB to 3rd Floor, 4 the Exchange Brent Cross Gardens London NW4 3RJ on 28 June 2016 (1 page)
28 June 2016Registered office address changed from C/O Malorees Infant School a & M Landscaping Limited Christchurch Avenue London NW6 7PB to 3rd Floor, 4 the Exchange Brent Cross Gardens London NW4 3RJ on 28 June 2016 (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 March 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (3 pages)
21 March 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (3 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
9 October 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
(3 pages)
9 October 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
(3 pages)
9 October 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
(3 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 July 2010Termination of appointment of Andrew Simon as a director (1 page)
30 July 2010Termination of appointment of Andrew Simon as a director (1 page)
19 July 2010Registered office address changed from 92 Church Lane London NW9 8SS United Kingdom on 19 July 2010 (1 page)
19 July 2010Termination of appointment of Izolda Simon as a secretary (1 page)
19 July 2010Registered office address changed from 92 Church Lane London NW9 8SS United Kingdom on 19 July 2010 (1 page)
19 July 2010Termination of appointment of Izolda Simon as a secretary (1 page)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr Andrew Simon on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Andrew Simon on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mariano Ritacca on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Andrew Simon on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mariano Ritacca on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mariano Ritacca on 8 July 2010 (2 pages)
5 May 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
5 May 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
18 August 2009Return made up to 28/06/09; full list of members (4 pages)
18 August 2009Return made up to 28/06/09; full list of members (4 pages)
9 April 2009Return made up to 31/05/08; full list of members (10 pages)
9 April 2009Return made up to 31/05/08; full list of members (10 pages)
7 April 2009Director's change of particulars / andrew simon / 21/05/2008 (1 page)
7 April 2009Secretary appointed izolda simon (2 pages)
7 April 2009Director's change of particulars / andrew simon / 21/05/2008 (1 page)
7 April 2009Secretary appointed izolda simon (2 pages)
6 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
6 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
15 April 2008Director appointed mariano ritacca (2 pages)
15 April 2008Director appointed mariano ritacca (2 pages)
31 March 2008Registered office changed on 31/03/2008 from 22 dene gardens stanmore mddx HA7 4TA (1 page)
31 March 2008Registered office changed on 31/03/2008 from 22 dene gardens stanmore mddx HA7 4TA (1 page)
10 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
10 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
15 June 2007Return made up to 31/05/07; full list of members (2 pages)
15 June 2007Return made up to 31/05/07; full list of members (2 pages)
5 June 2006New director appointed (1 page)
5 June 2006New director appointed (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Incorporation (9 pages)
31 May 2006Incorporation (9 pages)
31 May 2006Director resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Director resigned (1 page)