Company NameAMR 94 Limited
DirectorAmalia Ratcu
Company StatusActive
Company Number10793844
CategoryPrivate Limited Company
Incorporation Date30 May 2017(6 years, 10 months ago)
Previous NameSpeed Cars2010 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Amalia Ratcu
Date of BirthApril 1994 (Born 30 years ago)
NationalityRomanian
StatusCurrent
Appointed03 June 2020(3 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Leacroft
Staines-Upon-Thames
TW18 4PB
Director NameMr Mihai-Dorin Dobrita
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityRomanian
StatusResigned
Appointed30 May 2017(same day as company formation)
RolePrivate Driver
Country of ResidenceEngland
Correspondence AddressFlat 15 Tarragon Court 205-223green Lane
Ilford
IG1 1XR

Location

Registered Address80 Leacroft
Staines-Upon-Thames
TW18 4PB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

29 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
(3 pages)
16 October 2020Registered office address changed from 54a Old Bedford Road Luton LU2 7PA to Flat 15 Tarragon Court 205-223Green Lane Ilford IG1 1XR on 16 October 2020 (1 page)
2 July 2020Withdrawal of a person with significant control statement on 2 July 2020 (2 pages)
2 July 2020Notification of Amalia Ratcu as a person with significant control on 2 June 2020 (2 pages)
24 June 2020Confirmation statement made on 29 May 2020 with updates (5 pages)
17 June 2020Appointment of Miss Amalia Ratcu as a director on 3 June 2020 (2 pages)
17 June 2020Statement of capital following an allotment of shares on 3 June 2020
  • GBP 100
(3 pages)
12 June 2020Statement of capital following an allotment of shares on 12 June 2020
  • GBP 1
(3 pages)
12 June 2020Director's details changed for Mr Mihai Dobrita on 1 June 2020 (2 pages)
8 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
22 October 2019Registered office address changed from 50 London Road 5 Steeple View Grays RM17 5XY England to 54a Old Bedford Road Luton LU2 7PA on 22 October 2019 (2 pages)
4 October 2019Administrative restoration application (3 pages)
4 October 2019Confirmation statement made on 29 May 2019 with no updates (6 pages)
4 October 2019Micro company accounts made up to 31 May 2018 (2 pages)
16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
18 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
2 February 2018Registered office address changed from 37 Hervey Park Road London E17 6LJ United Kingdom to 50 London Road 5 Steeple View Grays RM17 5XY on 2 February 2018 (1 page)
30 May 2017Incorporation
Statement of capital on 2017-05-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 May 2017Incorporation
Statement of capital on 2017-05-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)