Company NameAme Holidays Limited
Company StatusDissolved
Company Number06514296
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Frederick Oaklands
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAustralian
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address120 Carshalton Park Road
Carshalton Beeches
Surrey
SM5 3SG
Secretary NameMr Christopher Derek Marcus White
NationalityBritish
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highfield Drive
Epsom
Surrey
KT19 0AS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteameholidays.com

Location

Registered Address120 Carshalton Park Road
Carshalton Beeches
Surrey
SM5 3SG
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony Frederick Oaklands
100.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
19 July 2016Director's details changed for Mr Anthony Frederick Oaklands on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Mr Anthony Frederick Oaklands on 19 July 2016 (2 pages)
28 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(3 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(3 pages)
29 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
4 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
28 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
11 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
25 May 2010Director's details changed for Anthony Frederick Oaklands on 1 January 2010 (2 pages)
25 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Anthony Frederick Oaklands on 1 January 2010 (2 pages)
1 December 2009Termination of appointment of Christopher White as a secretary (1 page)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
17 March 2009Return made up to 26/02/09; full list of members (3 pages)
17 March 2009Ad 26/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
3 April 2008Appointment terminated secretary l & a secretarial LIMITED (1 page)
3 April 2008Secretary appointed christopher derek marcus white (2 pages)
3 April 2008Registered office changed on 03/04/2008 from 31 corsham street london N1 6DR (1 page)
3 April 2008Appointment terminated director l & a registrars LIMITED (1 page)
3 April 2008Director appointed anthony frederick oaklands (2 pages)
26 February 2008Incorporation (17 pages)