Company NameAMIT Construction Limited
Company StatusDissolved
Company Number05860970
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Naran Velji Ramji
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Axholme Avenue
Edgware
Middlesex
HA8 5BD
Secretary NameRatanben Naran Ramji
NationalityBritish
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address53 Axholme Avenue
Edgware
Middlesex
HA8 5BD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMaple House, 382 Kenton Road
Kenton, Harrow
Middlesex
HA3 9DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£8,748
Cash£2,925
Current Liabilities£3,660

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
4 August 2011Application to strike the company off the register (3 pages)
4 August 2011Application to strike the company off the register (3 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 August 2010Director's details changed for Naran Velji Ramji on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Naran Velji Ramji on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Naran Velji Ramji on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 100
(4 pages)
26 August 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 100
(4 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 August 2009Return made up to 28/06/09; full list of members (3 pages)
4 August 2009Return made up to 28/06/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 April 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
30 April 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 July 2008Return made up to 28/06/08; full list of members (3 pages)
11 July 2008Return made up to 28/06/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 July 2007Return made up to 28/06/07; full list of members (2 pages)
24 July 2007Return made up to 28/06/07; full list of members (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New secretary appointed (2 pages)
2 August 2006Ad 28/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006New secretary appointed (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006Ad 28/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006Secretary resigned (1 page)
28 June 2006Incorporation (16 pages)
28 June 2006Incorporation (16 pages)