Company NameAMS Frozen Foods Ltd
Company StatusDissolved
Company Number08653670
CategoryPrivate Limited Company
Incorporation Date16 August 2013(10 years, 8 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMansoor Omar
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2013(3 weeks, 3 days after company formation)
Appointment Duration5 years (closed 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Buckingham Road
Edgware
HA8 6LY
Director NameMrs Adeeba Omar
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Suleman Farooqi
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(11 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Turner Road
Edgware
Middlesex
HA8 6AT

Location

Registered Address9 Buckingham Road
Edgware
HA8 6LY
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Adeeba Omar
33.33%
Ordinary
1 at £1Mansoor Omar
33.33%
Ordinary
1 at £1Suleman Farooqi
33.33%
Ordinary

Financials

Year2014
Net Worth-£5,537
Cash£4,000

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

23 July 2017Micro company accounts made up to 31 August 2016 (2 pages)
18 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
29 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 March 2016Termination of appointment of Suleman Farooqi as a director on 30 March 2016 (1 page)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
17 September 2015Director's details changed for Mr Suleman Farooqi on 14 September 2015 (2 pages)
17 September 2015Director's details changed for Mansoor Omar on 14 September 2015 (2 pages)
17 September 2015Registered office address changed from Alpha Beta Centre 7-11 Minerva Road London Ealing NW10 6HJ to 49 Turner Road Edgware Middlesex HA8 6AT on 17 September 2015 (1 page)
16 July 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3
(4 pages)
31 July 2014Appointment of Mr Suleman Farooqi as a director on 31 July 2014 (2 pages)
31 July 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to Alpha Beta Centre 7-11 Minerva Road London Ealing NW10 6HJ on 31 July 2014 (1 page)
9 September 2013Termination of appointment of Adeeba Omar as a director (1 page)
9 September 2013Appointment of Mansoor Omar as a director (2 pages)
21 August 2013Director's details changed for Mrs Adeeba Omar on 21 August 2013 (2 pages)
16 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)