Company NameAMMA Agency Ltd
Company StatusDissolved
Company Number09149475
CategoryPrivate Limited Company
Incorporation Date28 July 2014(9 years, 8 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameC &S Cater Services Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Sabanathan Sellathurai
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySri Lankan
StatusClosed
Appointed05 August 2015(1 year after company formation)
Appointment Duration1 year, 6 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Whitehorse Road
Croydon
CR0 2LA
Director NameMr Sabanathan Sellathurai
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySri Lankan
StatusResigned
Appointed28 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address317 High Street North
London
E12 6SL
Director NameMr Amalraj Thomasraj
Date of BirthJune 1970 (Born 53 years ago)
NationalitySrilanka
StatusResigned
Appointed16 February 2015(6 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Croydon Road
London
SE20 7AF
Director NameMr Amalraj Thomasraj
Date of BirthJune 1970 (Born 53 years ago)
NationalitySrilanka
StatusResigned
Appointed11 December 2015(1 year, 4 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 29 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Croydon Road
London
SE20 7AF

Location

Registered Address195 London Road
Croydon
CR0 2RJ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £0.5Sabanathan Sellathurai
100.00%
Ordinary

Financials

Year2014
Net Worth£1,002
Cash£1,000

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
5 December 2016Application to strike the company off the register (2 pages)
5 December 2016Application to strike the company off the register (2 pages)
4 December 2016Registered office address changed from 144 Whitehorse Road Croydon CR0 2LA England to 195 London Road Croydon CR0 2RJ on 4 December 2016 (1 page)
4 December 2016Registered office address changed from 195 London Road Croydon CR0 2RJ England to 195 London Road Croydon CR0 2RJ on 4 December 2016 (1 page)
4 December 2016Registered office address changed from 195 London Road Croydon CR0 2RJ England to 195 London Road Croydon CR0 2RJ on 4 December 2016 (1 page)
4 December 2016Registered office address changed from 144 Whitehorse Road Croydon CR0 2LA England to 195 London Road Croydon CR0 2RJ on 4 December 2016 (1 page)
7 September 2016Registered office address changed from 2 Croydon Road London SE20 7AF to 144 Whitehorse Road Croydon CR0 2LA on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 2 Croydon Road London SE20 7AF to 144 Whitehorse Road Croydon CR0 2LA on 7 September 2016 (1 page)
15 August 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
15 August 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
14 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
29 December 2015Termination of appointment of Amalraj Thomasraj as a director on 29 December 2015 (1 page)
29 December 2015Termination of appointment of Amalraj Thomasraj as a director on 29 December 2015 (1 page)
14 December 2015Appointment of Mr Amalraj Thomasraj as a director on 11 December 2015 (2 pages)
14 December 2015Appointment of Mr Amalraj Thomasraj as a director on 11 December 2015 (2 pages)
14 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
6 August 2015Termination of appointment of Amalraj Thomasraj as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Amalraj Thomasraj as a director on 6 August 2015 (1 page)
6 August 2015Appointment of Mr Sabanathan Sellathurai as a director on 5 August 2015 (2 pages)
6 August 2015Termination of appointment of Amalraj Thomasraj as a director on 6 August 2015 (1 page)
6 August 2015Appointment of Mr Sabanathan Sellathurai as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Mr Sabanathan Sellathurai as a director on 5 August 2015 (2 pages)
3 August 2015Termination of appointment of Sabanathan Sellathurai as a director on 2 August 2015 (1 page)
3 August 2015Termination of appointment of Sabanathan Sellathurai as a director on 2 August 2015 (1 page)
3 August 2015Appointment of Mr Amalraj Thomasraj as a director on 31 July 2015 (2 pages)
3 August 2015Appointment of Mr Amalraj Thomasraj as a director on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Sabanathan Sellathurai as a director on 2 August 2015 (1 page)
2 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 1
(3 pages)
2 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 1
(3 pages)
2 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 1
(3 pages)
1 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
11 June 2015Termination of appointment of Amalraj Thomasraj as a director on 11 June 2015 (1 page)
11 June 2015Termination of appointment of Amalraj Thomasraj as a director on 11 June 2015 (1 page)
9 June 2015Appointment of Mr Sabanathan Sellathurai as a director on 8 June 2015 (2 pages)
9 June 2015Appointment of Mr Sabanathan Sellathurai as a director on 8 June 2015 (2 pages)
9 June 2015Appointment of Mr Sabanathan Sellathurai as a director on 8 June 2015 (2 pages)
18 February 2015Registered office address changed from 317 High Street North London E12 6SL United Kingdom to 2 Croydon Road London SE20 7AF on 18 February 2015 (1 page)
18 February 2015Company name changed c &s cater services LTD\certificate issued on 18/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-18
(3 pages)
18 February 2015Termination of appointment of Sabanathan Sellathurai as a director on 18 February 2015 (1 page)
18 February 2015Company name changed c &s cater services LTD\certificate issued on 18/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-18
(3 pages)
18 February 2015Registered office address changed from 317 High Street North London E12 6SL United Kingdom to 2 Croydon Road London SE20 7AF on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Sabanathan Sellathurai as a director on 18 February 2015 (1 page)
16 February 2015Appointment of Mr Amalraj Thomasraj as a director on 16 February 2015 (2 pages)
16 February 2015Appointment of Mr Amalraj Thomasraj as a director on 16 February 2015 (2 pages)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)