Company NameAmitaz Limited
Company StatusDissolved
Company Number06430359
CategoryPrivate Limited Company
Incorporation Date19 November 2007(16 years, 5 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameKunwar Deep Singh
Date of BirthDecember 1981 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed20 November 2007(1 day after company formation)
Appointment Duration10 years, 11 months (closed 23 October 2018)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Verderers Road
Chigwell
Essex
IG7 4NA
Secretary NameRipudaman Kaur
NationalityBritish
StatusResigned
Appointed20 November 2007(1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 January 2008)
RoleCompany Director
Correspondence Address72 Victoria Road
London
IG11 8PY
Secretary NameShumalia Iftikhar
NationalityBritish
StatusResigned
Appointed06 January 2008(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 28 November 2017)
RoleCompany Director
Correspondence Address14 Ethelbert Gardens
London
IG2 6UL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed19 November 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 November 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address568 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6RE
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Shareholders

100 at £1Kunwardeep Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£32,509
Cash£204
Current Liabilities£4,898

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
30 November 2017Termination of appointment of Shumalia Iftikhar as a secretary on 28 November 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
9 May 2014Director's details changed for Kunwar Deep Singh on 1 December 2013 (2 pages)
9 May 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Director's details changed for Kunwar Deep Singh on 1 December 2013 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
28 June 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
24 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
20 September 2011Registered office address changed from 314 Barking Road East Ham London E6 3BA United Kingdom on 20 September 2011 (1 page)
12 September 2011Registered office address changed from 568 Cranbrook Road Gants Hill Ilford IG2 6RE United Kingdom on 12 September 2011 (1 page)
4 May 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
3 May 2011Director's details changed for Kunwar Deep Singh on 1 November 2009 (2 pages)
3 May 2011Director's details changed for Kunwar Deep Singh on 1 November 2009 (2 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
11 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (14 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
24 December 2009Registered office address changed from 171 a Beehive Lane Essex Ilford IG4 5DX United Kingdom on 24 December 2009 (1 page)
20 September 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
18 September 2009Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
26 August 2009Director's change of particulars / kunwar singh / 26/08/2009 (1 page)
27 March 2009Registered office changed on 27/03/2009 from 263 eastern avenue london IG4 5AT united kingdom (1 page)
13 February 2009Return made up to 17/12/08; full list of members (10 pages)
15 March 2008Registered office changed on 15/03/2008 from 72 victoria road london IG11 8PY (1 page)
29 January 2008Director's particulars changed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007Secretary resigned (1 page)
19 November 2007Incorporation (13 pages)