Company NameAm Services Limited
Company StatusDissolved
Company Number06919691
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Andrea Yvonne Myles
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Malyons Road
Ladywell
London
SE13 7XD
Secretary NameMr Courtney George Myles
NationalityBritish
StatusClosed
Appointed29 May 2009(same day as company formation)
RoleSecretary
Correspondence Address79 Malyons Road
Ladywell
London
SE13 7XD
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address79 Malyons Road
Ladywell
London
SE13 7XD
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLadywell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
6 July 2010Director's details changed for Andrew Yvonne Myles on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Andrew Yvonne Myles on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 2
(4 pages)
6 July 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 2
(4 pages)
6 July 2010Secretary's details changed for Courtney George Myles on 1 October 2009 (1 page)
6 July 2010Secretary's details changed for Courtney George Myles on 1 October 2009 (1 page)
6 July 2010Director's details changed for Andrew Yvonne Myles on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Courtney George Myles on 1 October 2009 (1 page)
9 June 2009Secretary appointed courtney george myles (2 pages)
9 June 2009Director appointed andrew yvonne myles (2 pages)
9 June 2009Secretary appointed courtney george myles (2 pages)
9 June 2009Registered office changed on 09/06/2009 from 45 perry hill catford london SE6 4LF (1 page)
9 June 2009Registered office changed on 09/06/2009 from 45 perry hill catford london SE6 4LF (1 page)
9 June 2009Director appointed andrew yvonne myles (2 pages)
4 June 2009Appointment terminated director aderyn hurworth (1 page)
4 June 2009Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
4 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
4 June 2009Appointment Terminated Director Aderyn Hurworth (1 page)
29 May 2009Incorporation (6 pages)
29 May 2009Incorporation (6 pages)