AM&A BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

AM&A BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07980185

Incorporation date

07/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

10 St. Helens Road, Swansea SA1 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2012)
dot icon16/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon16/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon16/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon15/04/2025
Final Gazette dissolved following liquidation
dot icon15/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon05/02/2024
Statement of affairs
dot icon05/02/2024
Resolutions
dot icon05/02/2024
Appointment of a voluntary liquidator
dot icon05/02/2024
Registered office address changed from Suite 3733, Unit 3a, 34-35 Hatton Garden London EC1N 8DX England to 10 st. Helens Road Swansea SA1 4AW on 2024-02-05
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon04/12/2023
Notification of Sharon Haider Leghari as a person with significant control on 2023-11-04
dot icon15/11/2023
Registered office address changed from 27 Bream's Buildings London EC4A 1DZ England to Suite 3733, Unit 3a, 34-35 Hatton Garden London EC1N 8DX on 2023-11-15
dot icon15/11/2023
Appointment of Miss Sharon Leghari as a director on 2023-11-15
dot icon15/11/2023
Cessation of James Anable as a person with significant control on 2023-11-15
dot icon15/11/2023
Termination of appointment of James Anable as a director on 2023-11-15
dot icon07/11/2023
Registered office address changed from Kemp House City Road London EC1V 2NX England to 27 Bream's Buildings London EC4A 1DZ on 2023-11-07
dot icon07/11/2023
Notification of James Anable as a person with significant control on 2023-11-07
dot icon07/11/2023
Notice of removal of a director
dot icon07/11/2023
Cessation of Sharon Haider Leghari as a person with significant control on 2023-11-07
dot icon07/11/2023
Termination of appointment of Sharon Haider Leghari as a director on 2023-11-07
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon02/11/2023
Micro company accounts made up to 2022-12-31
dot icon21/06/2023
Cessation of Shahid Mahmood as a person with significant control on 2023-06-21
dot icon21/06/2023
Termination of appointment of Shahid Mahmood as a director on 2023-06-21
dot icon28/04/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon27/12/2022
Compulsory strike-off action has been discontinued
dot icon26/12/2022
Micro company accounts made up to 2021-12-31
dot icon07/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon12/04/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon16/12/2021
Compulsory strike-off action has been discontinued
dot icon15/12/2021
Micro company accounts made up to 2020-12-31
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon12/05/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon18/04/2020
Micro company accounts made up to 2019-12-31
dot icon11/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon15/11/2019
Director's details changed for Mr Shahid Mahmood on 2019-11-15
dot icon15/11/2019
Director's details changed for Ms Sharon Haider Leghari on 2019-11-15
dot icon15/11/2019
Registered office address changed from Raphael House Suite 3, First Floor, 246-250 High Road Ilford IG1 1QF United Kingdom to Kemp House City Road London EC1V 2NX on 2019-11-15
dot icon11/06/2019
Compulsory strike-off action has been discontinued
dot icon10/06/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon14/03/2019
Micro company accounts made up to 2018-12-31
dot icon16/07/2018
Registered office address changed from 152-160 City Road London EC1V 2NX to Raphael House Suite 3, First Floor, 246-250 High Road Ilford IG1 1QF on 2018-07-16
dot icon25/04/2018
Confirmation statement made on 2018-03-07 with updates
dot icon23/02/2018
Micro company accounts made up to 2017-12-31
dot icon02/02/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon22/06/2017
Micro company accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-03-07 with updates
dot icon26/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon22/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon22/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/07/2014
Compulsory strike-off action has been discontinued
dot icon07/07/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon07/07/2014
Termination of appointment of Humaira Sajid as a director
dot icon07/07/2014
Appointment of Ms Sharon Haider Leghari as a director
dot icon07/07/2014
Appointment of Mr Shahid Mahmood as a director
dot icon07/07/2014
Register inspection address has been changed
dot icon07/07/2014
Registered office address changed from 25 Russell Road London E17 6QY United Kingdom on 2014-07-07
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon01/05/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon01/05/2013
Termination of appointment of Syed Khan as a director
dot icon01/05/2013
Certificate of change of name
dot icon30/04/2013
Termination of appointment of Humaira Sajid as a secretary
dot icon30/04/2013
Termination of appointment of Syed Khan as a director
dot icon30/04/2013
Appointment of Mrs Humaira Sajid as a director
dot icon01/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/01/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon07/03/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
04/12/2024
dot iconLast change occurred
31/12/2022

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
24.49K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Sharon Haider Leghari
Director
01/05/2013 - 07/11/2023
2
Sajid, Humaira
Director
01/02/2013 - 01/05/2013
1
Anable, James
Director
07/11/2023 - 15/11/2023
17
Mr Shahid Mahmood
Director
01/05/2013 - 21/06/2023
1
Miss Sharon Haider Leghari
Director
15/11/2023 - Present
-

Persons with Significant Control

8
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 AM&A BUSINESS SERVICES LIMITED

AM&A BUSINESS SERVICES LIMITED is an(a) Dissolved company incorporated on 07/03/2012 with the registered office located at 10 St. Helens Road, Swansea SA1 4AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AM&A BUSINESS SERVICES LIMITED?

toggle

AM&A BUSINESS SERVICES LIMITED is currently Dissolved. It was registered on 07/03/2012 and dissolved on 15/04/2025.

Where is AM&A BUSINESS SERVICES LIMITED located?

toggle

AM&A BUSINESS SERVICES LIMITED is registered at 10 St. Helens Road, Swansea SA1 4AW.

What does AM&A BUSINESS SERVICES LIMITED do?

toggle

AM&A BUSINESS SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AM&A BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 16/04/2025: Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.