AAMD LIMITED

Register to unlock more data on OkredoRegister

AAMD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03323341

Incorporation date

24/02/1997

Size

Small

Contacts

Registered address

Registered address

Part Ground Floor, Westworks, White City Place, 195 Wood Lane, London W12 7FQCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1997)
dot icon25/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon25/09/2024
Termination of appointment of Howard Gilbert Kiedaisch as a director on 2024-09-16
dot icon12/04/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon04/01/2021
Accounts for a small company made up to 2019-12-31
dot icon16/09/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon12/03/2020
Appointment of Mr Alan Henry Bowen as a secretary on 2020-03-01
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon21/08/2019
Termination of appointment of Beatrice Anne-Marie Andree Mann as a secretary on 2019-08-21
dot icon25/03/2019
Appointment of Mr Howard Gilbert Kiedaisch as a director on 2019-03-25
dot icon08/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon30/01/2019
Termination of appointment of Patrick Foley as a director on 2019-01-24
dot icon18/12/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon29/11/2018
Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ to Part Ground Floor, Westworks, White City Place 195 Wood Lane London W12 7FQ on 2018-11-29
dot icon04/05/2018
Accounts for a small company made up to 2017-06-30
dot icon28/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon28/02/2018
Appointment of Mr Patrick Foley as a director on 2018-02-28
dot icon28/02/2018
Termination of appointment of John Bernard Aalbers as a director on 2018-02-28
dot icon09/11/2017
Cessation of Thomas Christian Hoegh as a person with significant control on 2017-10-25
dot icon09/11/2017
Notification of Zhou Pan as a person with significant control on 2017-10-25
dot icon07/11/2017
Appointment of Mr Rui Ning as a director on 2017-10-25
dot icon07/11/2017
Termination of appointment of Martine Evelyn Vice Holter as a director on 2017-10-25
dot icon07/11/2017
Termination of appointment of Thomas Christian Hoegh as a director on 2017-10-25
dot icon07/11/2017
Termination of appointment of Thomas Christian Hoegh as a director on 2017-10-25
dot icon07/11/2017
Appointment of Mr Zhou Pan as a director on 2017-10-25
dot icon07/11/2017
Cessation of Arqiva Limited as a person with significant control on 2017-10-25
dot icon25/09/2017
Appointment of Miss Beatrice Anne-Marie Andree Mann as a secretary on 2017-09-05
dot icon25/09/2017
Termination of appointment of Oliver Shapleski as a secretary on 2017-09-05
dot icon20/03/2017
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon16/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon06/01/2017
Full accounts made up to 2016-06-30
dot icon10/06/2016
Termination of appointment of Fiona Deans as a director on 2016-05-31
dot icon12/04/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon12/04/2016
Director's details changed for Ms Fiona Deans on 2016-02-24
dot icon12/04/2016
Director's details changed for Ms Martine Evelyn Vice Holter on 2016-02-24
dot icon12/04/2016
Director's details changed for Mr Thomas Christian Hoegh on 2016-02-24
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon02/02/2016
Appointment of Mr Oliver Shapleski as a secretary on 2016-01-29
dot icon02/02/2016
Termination of appointment of Esther Stringham as a secretary on 2016-01-29
dot icon27/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon03/02/2015
Full accounts made up to 2014-06-30
dot icon03/02/2015
Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9DP England to Landmark House Hammersmith Bridge Road London W6 9EJ on 2015-02-03
dot icon16/10/2014
Appointment of John Bernard Aalbers as a director on 2014-06-30
dot icon16/10/2014
Termination of appointment of Howard Gilbert Kiedaisch as a director on 2014-06-30
dot icon18/07/2014
Registered office address changed from Mission Hall 9-11 North End Road London W14 8ST to Landmark House Hammersmith Bridge Road London W6 9DP on 2014-07-18
dot icon12/05/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon19/02/2014
Full accounts made up to 2013-06-30
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon27/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon07/12/2012
Certificate of change of name
dot icon07/12/2012
Change of name notice
dot icon28/03/2012
Full accounts made up to 2011-06-30
dot icon05/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon28/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon08/02/2011
Appointment of Esther Stringham as a secretary
dot icon28/01/2011
Full accounts made up to 2010-06-30
dot icon07/10/2010
Termination of appointment of Oliver Shapleski as a secretary
dot icon08/04/2010
Resolutions
dot icon06/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon30/03/2010
Full accounts made up to 2009-06-30
dot icon25/02/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon25/02/2010
Director's details changed for Mrs Martine Evelyn Vice Holter on 2009-10-01
dot icon25/02/2010
Director's details changed for Howard Gilbert Kiedaisch on 2009-10-01
dot icon25/02/2010
Director's details changed for Fiona Deans on 2009-10-01
dot icon08/05/2009
Return made up to 24/02/09; full list of members
dot icon04/12/2008
Full accounts made up to 2008-06-30
dot icon02/07/2008
Full accounts made up to 2007-06-30
dot icon03/04/2008
Return made up to 24/02/08; full list of members
dot icon10/08/2007
Secretary's particulars changed
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon26/03/2007
Return made up to 24/02/07; full list of members
dot icon19/02/2007
Director resigned
dot icon17/11/2006
Director's particulars changed
dot icon15/11/2006
New director appointed
dot icon15/11/2006
New director appointed
dot icon08/11/2006
New secretary appointed
dot icon08/11/2006
Registered office changed on 08/11/06 from: 60 sloane avenue london SW3 3DD
dot icon08/11/2006
Director resigned
dot icon08/11/2006
Secretary resigned
dot icon07/08/2006
Certificate of change of name
dot icon27/02/2006
Return made up to 24/02/06; full list of members
dot icon04/11/2005
Director resigned
dot icon26/10/2005
Accounts for a small company made up to 2005-06-30
dot icon03/10/2005
New director appointed
dot icon01/09/2005
Secretary resigned
dot icon14/03/2005
Return made up to 24/02/05; full list of members
dot icon29/01/2005
Director's particulars changed
dot icon30/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon12/10/2004
Director's particulars changed
dot icon10/08/2004
Particulars of mortgage/charge
dot icon08/03/2004
Return made up to 24/02/04; full list of members
dot icon25/01/2004
Accounts for a small company made up to 2003-06-30
dot icon04/03/2003
Return made up to 24/02/03; full list of members
dot icon16/12/2002
Accounts for a small company made up to 2002-06-30
dot icon02/06/2002
New secretary appointed
dot icon30/04/2002
Accounts for a small company made up to 2001-06-30
dot icon15/03/2002
Return made up to 24/02/02; full list of members
dot icon27/03/2001
Return made up to 24/02/01; full list of members
dot icon08/02/2001
Accounts for a small company made up to 2000-06-30
dot icon13/07/2000
Accounts for a small company made up to 1999-06-30
dot icon23/05/2000
New director appointed
dot icon28/04/2000
Delivery ext'd 3 mth 30/06/99
dot icon20/03/2000
Return made up to 24/02/00; full list of members
dot icon05/10/1999
New director appointed
dot icon28/06/1999
Full accounts made up to 1998-06-30
dot icon04/06/1999
New director appointed
dot icon17/03/1999
Ad 23/02/98--------- premium £ si 38461@1
dot icon17/03/1999
Ad 19/02/98--------- premium £ si 23076@1
dot icon17/03/1999
Ad 19/02/98--------- premium £ si 35461@1
dot icon08/03/1999
Return made up to 24/02/99; full list of members
dot icon06/03/1998
Return made up to 24/02/98; full list of members
dot icon27/02/1998
Director resigned
dot icon26/02/1998
New secretary appointed
dot icon26/02/1998
Secretary resigned
dot icon30/12/1997
New director appointed
dot icon18/12/1997
Accounting reference date extended from 28/02/98 to 30/06/98
dot icon17/04/1997
New director appointed
dot icon17/04/1997
New secretary appointed
dot icon17/04/1997
Director resigned
dot icon17/04/1997
Secretary resigned
dot icon24/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
24/02/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foley, Patrick Noel
Director
28/02/2018 - 24/01/2019
21
Pan, Zhou
Director
24/10/2017 - Present
4
Lafferty, Guy Delemere
Director
23/02/1997 - 24/02/1998
25
Lafferty, Guy Delemere
Director
24/05/1999 - 30/10/2006
25
Kiedaisch, Howard Gilbert
Director
30/10/2006 - 29/06/2014
18

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AAMD LIMITED

AAMD LIMITED is an(a) Dissolved company incorporated on 24/02/1997 with the registered office located at Part Ground Floor, Westworks, White City Place, 195 Wood Lane, London W12 7FQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AAMD LIMITED?

toggle

AAMD LIMITED is currently Dissolved. It was registered on 24/02/1997 and dissolved on 25/02/2025.

Where is AAMD LIMITED located?

toggle

AAMD LIMITED is registered at Part Ground Floor, Westworks, White City Place, 195 Wood Lane, London W12 7FQ.

What does AAMD LIMITED do?

toggle

AAMD LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AAMD LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via compulsory strike-off.