London
NW10 7LU
Secretary Name | Nikoletta Rybar |
---|---|
Nationality | Hungarian |
Status | Resigned |
Appointed | 19 January 2007(1 day after company formation) |
Appointment Duration | 14 years, 5 months (resigned 08 July 2021) |
Role | Secretary |
Correspondence Address | 24 Verulam Road Greenford UB6 9RH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | ammoura.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89655951 |
Telephone region | London |
Registered Address | Unit 10 Space Business Park Abbey Road London NW10 7SU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Hussein Zaidan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,957 |
Cash | £7,586 |
Current Liabilities | £50,738 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
15 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
17 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
9 January 2019 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
15 November 2018 | Director's details changed for Mr Hussein Zaidan on 13 November 2018 (2 pages) |
24 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
2 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
2 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
31 October 2016 | Director's details changed for Mr Hussein Zaidan on 31 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Mr Hussein Zaidan on 31 October 2016 (2 pages) |
31 October 2016 | Secretary's details changed for Nikoletta Rybar on 31 October 2016 (1 page) |
31 October 2016 | Secretary's details changed for Nikoletta Rybar on 31 October 2016 (1 page) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
27 October 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
9 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Registered office address changed from 98 Mount Pleasant Wembley Middlesex HA0 1UG United Kingdom on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 98 Mount Pleasant Wembley Middlesex HA0 1UG United Kingdom on 8 March 2011 (1 page) |
8 March 2011 | Secretary's details changed for Nikoletta Rybar on 28 January 2011 (2 pages) |
8 March 2011 | Director's details changed for Hussein Zaidan on 28 January 2011 (3 pages) |
8 March 2011 | Director's details changed for Hussein Zaidan on 28 January 2011 (3 pages) |
8 March 2011 | Registered office address changed from 98 Mount Pleasant Wembley Middlesex HA0 1UG United Kingdom on 8 March 2011 (1 page) |
8 March 2011 | Secretary's details changed for Nikoletta Rybar on 28 January 2011 (2 pages) |
18 October 2010 | Amended accounts made up to 31 January 2010 (7 pages) |
18 October 2010 | Amended accounts made up to 31 January 2010 (7 pages) |
16 August 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
16 August 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
22 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Hussein Zaidan on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Hussein Zaidan on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Hussein Zaidan on 1 January 2010 (2 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 9 conifer way sudbury avenue north wembley london HA0 3QP (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from 9 conifer way sudbury avenue north wembley london HA0 3QP (1 page) |
2 September 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
2 September 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
2 April 2009 | Return made up to 18/01/09; full list of members (3 pages) |
2 April 2009 | Return made up to 18/01/09; full list of members (3 pages) |
10 April 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
10 April 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
29 February 2008 | Return made up to 18/01/08; full list of members (6 pages) |
29 February 2008 | Return made up to 18/01/08; full list of members (6 pages) |
4 August 2007 | Registered office changed on 04/08/07 from: 2 vardon close acton london W3 6YW (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: 2 vardon close acton london W3 6YW (1 page) |
18 February 2007 | Ad 20/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2007 | Ad 20/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: suite 505, cumberland house 80 scrubs lane london NW10 6RF (2 pages) |
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: suite 505, cumberland house 80 scrubs lane london NW10 6RF (2 pages) |
2 February 2007 | New secretary appointed (2 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Incorporation (9 pages) |
18 January 2007 | Incorporation (9 pages) |