Company NameA & M Contracts Ltd
Company StatusDissolved
Company Number10959289
CategoryPrivate Limited Company
Incorporation Date12 September 2017(6 years, 7 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Mariano Ritacca
Date of BirthNovember 1960 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed12 September 2017(same day as company formation)
RoleLandscape Contractor
Country of ResidenceUnited Kingdom
Correspondence Address42 Villiers Road
London
NW2 5PH
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered Address2nd Floor, 3 The Exchange
Brent Cross Gardens
London
NW4 3RJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
29 April 2022Application to strike the company off the register (3 pages)
23 November 2021Confirmation statement made on 20 November 2021 with updates (4 pages)
23 August 2021Micro company accounts made up to 31 December 2020 (6 pages)
28 June 2021Change of details for Mr Mariano Ritacca as a person with significant control on 25 June 2021 (2 pages)
16 June 2021Withdrawal of a person with significant control statement on 16 June 2021 (2 pages)
15 March 2021Micro company accounts made up to 31 December 2019 (6 pages)
10 February 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
8 July 2020Registered office address changed from 3rd Floor, 4 the Exchange Brent Cross Gardens London NW4 3RJ United Kingdom to 2nd Floor, 3 the Exchange Brent Cross Gardens London London NW4 3RJ on 8 July 2020 (1 page)
26 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
12 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Appointment of Mr Mariano Ritacca as a director on 12 September 2017 (2 pages)
31 October 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 100
(3 pages)
31 October 2017Appointment of Mr Mariano Ritacca as a director on 12 September 2017 (2 pages)
31 October 2017Notification of Mariano Ritacca as a person with significant control on 12 September 2017 (2 pages)
31 October 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
31 October 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
31 October 2017Notification of Mariano Ritacca as a person with significant control on 12 September 2017 (2 pages)
31 October 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 100
(3 pages)
14 September 2017Termination of appointment of Michael Duke as a director on 12 September 2017 (1 page)
14 September 2017Termination of appointment of Michael Duke as a director on 12 September 2017 (1 page)
12 September 2017Incorporation
Statement of capital on 2017-09-12
  • GBP 1
(37 pages)
12 September 2017Incorporation
Statement of capital on 2017-09-12
  • GBP 1
(37 pages)