Bromley
Kent
BR2 9LA
Secretary Name | AML Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 September 2008(same day as company formation) |
Correspondence Address | Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2008(same day as company formation) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
100 at £1 | Vimal Kumar 50.00% Ordinary |
---|---|
100 at £1 | Vipin Sharma 50.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2015 | Application to strike the company off the register (4 pages) |
12 January 2015 | Application to strike the company off the register (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders (4 pages) |
9 October 2013 | Director's details changed for Mr Vimal Kumar on 21 September 2013 (2 pages) |
9 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders (4 pages) |
9 October 2013 | Director's details changed for Mr Vimal Kumar on 21 September 2013 (2 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 November 2010 | Secretary's details changed for Aml Registrars Limited on 21 September 2010 (2 pages) |
15 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Secretary's details changed for Aml Registrars Limited on 21 September 2010 (2 pages) |
15 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Vimal Kumar on 16 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Vimal Kumar on 16 March 2010 (2 pages) |
29 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 September 2009 | Ad 07/09/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
10 September 2009 | Ad 07/09/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
4 December 2008 | Ad 26/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 December 2008 | Ad 26/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 October 2008 | Director's change of particulars / vimal kumar / 16/10/2008 (1 page) |
20 October 2008 | Director's change of particulars / vimal kumar / 16/10/2008 (1 page) |
16 October 2008 | Director's change of particulars / vimal kimar / 16/10/2008 (1 page) |
16 October 2008 | Director's change of particulars / vimal kimar / 16/10/2008 (1 page) |
13 October 2008 | Director appointed vimal kimar (1 page) |
13 October 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
13 October 2008 | Director appointed vimal kimar (1 page) |
13 October 2008 | Secretary appointed aml registrars LIMITED (1 page) |
13 October 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
13 October 2008 | Secretary appointed aml registrars LIMITED (1 page) |
26 September 2008 | Appointment terminated director brighton director LIMITED (1 page) |
26 September 2008 | Appointment terminated director brighton director LIMITED (1 page) |
22 September 2008 | Incorporation (8 pages) |
22 September 2008 | Incorporation (8 pages) |