Company NameAMTS (London) Ltd
Company StatusDissolved
Company Number07691019
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 10 months ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NamesVerona Hellas Fc Ltd and SHGB Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Anita Monja Thoma
Date of BirthJune 1978 (Born 45 years ago)
NationalityGerman
StatusClosed
Appointed02 August 2012(1 year, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 London Wall Buildings
London
EC2M 5NS
Secretary NameMagna Secretaries Limited (Corporation)
StatusClosed
Appointed21 July 2011(2 weeks, 3 days after company formation)
Appointment Duration9 years, 9 months (closed 20 April 2021)
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameMiss Cassandra Petersen
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bloomsbury Place
London
WC1A 2QA
Director NameMr Horst Peter Petersen
Date of BirthJune 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameMr Simon Henry Graham Born
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(2 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 02 August 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Bloomsbury Place
London
WC1A 2QA

Location

Registered Address5 London Wall Buildings
London
EC2M 5NS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Anita Monja Thoma
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
11 January 2016Secretary's details changed for Magna Secretaries Ltd on 1 January 2016 (1 page)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 February 2015Annual return made up to 31 January 2015
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 March 2014Termination of appointment of Simon Born as a director (1 page)
28 February 2014Director's details changed for Mrs Anita Monja Thoma on 24 February 2014 (2 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
19 December 2013Company name changed shgb LTD\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
27 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
27 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
26 July 2013Termination of appointment of Horst Petersen as a director (1 page)
25 July 2013Appointment of Magna Secretaries Ltd as a secretary (2 pages)
25 July 2013Appointment of Mrs Anita Monja Thoma as a director (2 pages)
25 July 2013Appointment of Mr Simon Henry Graham Born as a director (2 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
15 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
11 August 2011Termination of appointment of Cassandra Petersen as a director (1 page)
28 July 2011Company name changed verona hellas fc LTD\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-21
(2 pages)
28 July 2011Change of name notice (2 pages)
4 July 2011Appointment of Mr Horst Petersen as a director (2 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)