Company NameAMS Canopy UK Ltd
Company StatusDissolved
Company Number07837713
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 6 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Dean Kevin Walley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNew Zealander
StatusClosed
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Old Bank Court
Morocco Street
London
Greater London
SE1 3HB
Director NameMr Graham Steven Walmsley
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Old Bank Court
Morocco Street
London
Greater London
SE1 3HB
Director NameMr Michael Alan Arthur
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Old Bank Court
Morocco Street
London
Greater London
SE1 3HB
Secretary NameMr Michael Alan Arthur
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor Old Bank Court
Morocco Street
London
Greater London
SE1 3HB

Contact

Websiteams-canopy.com
Email address[email protected]

Location

Registered AddressFirst Floor Old Bank Court
Morocco Street
London
Greater London
SE1 3HB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

60 at £1Dean Walley
50.00%
Ordinary
60 at £1Graham Walmsley
50.00%
Ordinary

Financials

Year2014
Net Worth£2,222
Cash£2,102

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
21 November 2016Application to strike the company off the register (3 pages)
23 September 2016Micro company accounts made up to 30 November 2015 (2 pages)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 120
(3 pages)
1 September 2015Micro company accounts made up to 30 November 2014 (2 pages)
26 August 2015Termination of appointment of Michael Alan Arthur as a secretary on 22 August 2015 (1 page)
26 August 2015Termination of appointment of Michael Alan Arthur as a director on 22 August 2015 (1 page)
5 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 120
(4 pages)
5 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 120
(4 pages)
4 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
26 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 120
(4 pages)
26 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 120
(4 pages)
28 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
19 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)