Company NameAmaze Properties Limited
DirectorSophie Ann Aodu
Company StatusActive
Company Number05942527
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 7 months ago)
Previous NameAO Properties Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMrs Sophie Ann Aodu
NationalityBritish
StatusCurrent
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Weymouth Avenue
Mill Hill
London
NW7 3JE
Director NameMrs Sophie Ann Aodu
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2007(1 year, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4 Weymouth Avenue
Mill Hill
London
NW7 3JE
Director NameMr Adelere Akeem Aodu
Date of BirthMay 1969 (Born 55 years ago)
NationalityNigerian
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address4 Weymouth Avenue
Mill Hill
London
NW7 3JE
Director NameMr Henry Usioma Ohis
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(5 days after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2008)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address6 Molyneux Drive
London
SW17 6BA
Director NameMr John Andreas Staurinou
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 November 2007)
RoleCompany Director
Correspondence Address217 Church Road
Redfield
Bristol
Avon
BS5 9HL

Location

Registered Address25 Leeming Road
Borehamwood
Hertfordshire
WD6 4EB
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Cowley Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

16 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 30 November 2019 (5 pages)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
22 August 2019Registered office address changed from 136-137 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP to 25 Leeming Road Borehamwood Hertfordshire WD6 4EB on 22 August 2019 (1 page)
15 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
15 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
13 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
5 December 2017Micro company accounts made up to 30 November 2016 (5 pages)
5 December 2017Micro company accounts made up to 30 November 2016 (5 pages)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
9 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
24 September 2015Registered office address changed from Suite 2 Ground Floor Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 136-137 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP on 24 September 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 November 2014Accounts for a dormant company made up to 30 November 2012 (3 pages)
27 November 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
27 November 2014Annual return made up to 21 September 2013 with a full list of shareholders (14 pages)
27 November 2014Accounts for a dormant company made up to 30 November 2008 (3 pages)
27 November 2014Annual return made up to 21 September 2010 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(14 pages)
27 November 2014Accounts for a dormant company made up to 30 November 2009 (3 pages)
27 November 2014Registered office address changed from 114B High Street Portishead Bristol Avon BS20 6PR to Suite 2 Ground Floor Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD on 27 November 2014 (2 pages)
27 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(14 pages)
27 November 2014Annual return made up to 21 September 2012 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(14 pages)
27 November 2014Director's details changed for Mrs Sophie Ann Aodu on 22 September 2008 (1 page)
27 November 2014Accounts for a dormant company made up to 30 November 2011 (3 pages)
27 November 2014Annual return made up to 21 September 2011 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(14 pages)
27 November 2014Accounts for a dormant company made up to 30 November 2010 (3 pages)
27 November 2014Annual return made up to 21 September 2009 with a full list of shareholders (10 pages)
27 November 2014Secretary's details changed for Mrs Sophie Ann Aodu on 22 September 2008 (1 page)
27 November 2014Administrative restoration application (3 pages)
27 November 2014Director's details changed for Mr Adelere Akeem Aodu on 22 September 2008 (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2009Accounting reference date extended from 30/09/2008 to 30/11/2008 (1 page)
26 May 2009Accounts for a dormant company made up to 30 September 2007 (2 pages)
11 May 2009Return made up to 21/09/08; full list of members (4 pages)
22 April 2009Registered office changed on 22/04/2009 from, 85 whiteladies road, clifton, bristol, BS41 9AE (1 page)
30 April 2008Appointment terminated director henry ohis (1 page)
8 January 2008Return made up to 21/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/08
(7 pages)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (2 pages)
26 September 2007Memorandum and Articles of Association (9 pages)
20 September 2007Company name changed ao properties LIMITED\certificate issued on 20/09/07 (2 pages)
18 June 2007New director appointed (2 pages)
5 October 2006New director appointed (1 page)
21 September 2006Incorporation (13 pages)