AM- ANGLO LIMITED

Register to unlock more data on OkredoRegister

AM- ANGLO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09270609

Incorporation date

20/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

RESOLVE ADVISORY LIMITED, 22 York Buildings, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2014)
dot icon23/10/2024
Final Gazette dissolved following liquidation
dot icon23/07/2024
Return of final meeting in a members' voluntary winding up
dot icon06/04/2024
Liquidators' statement of receipts and payments to 2024-01-25
dot icon08/02/2023
Declaration of solvency
dot icon08/02/2023
Resolutions
dot icon08/02/2023
Appointment of a voluntary liquidator
dot icon08/02/2023
Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to 22 York Buildings London WC2N 6JU on 2023-02-08
dot icon20/01/2023
Total exemption full accounts made up to 2022-11-30
dot icon29/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/11/2022
Cessation of David Julian Buchler as a person with significant control on 2022-06-18
dot icon11/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon31/10/2022
Registered office address changed from Fourth Floor, Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2022-10-31
dot icon18/07/2022
Appointment of Joanne Kim Rolls as a director on 2022-06-30
dot icon18/07/2022
Termination of appointment of David Julian Buchler as a director on 2022-06-30
dot icon24/06/2022
Registered office address changed from 6 Grosvenor Street London W1K 4PZ England to Fourth Floor, Euston House 24 Eversholt Street London NW1 1DB on 2022-06-24
dot icon04/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon03/11/2021
Notification of David Julian Buchler as a person with significant control on 2021-10-06
dot icon03/11/2021
Cessation of Henry George Hawkins as a person with significant control on 2021-10-06
dot icon03/11/2021
Notification of Paul Michael Davis as a person with significant control on 2021-10-06
dot icon18/10/2021
Registered office address changed from 24 Athol Road Office No16 Florence Nightingale Court CV2 2PD Coventry West Midlands CV2 2PD England to 6 Grosvenor Street London W1K 4PZ on 2021-10-18
dot icon18/10/2021
Termination of appointment of Henry George Hawkins as a director on 2021-10-06
dot icon18/10/2021
Appointment of Mr David Julian Buchler as a director on 2021-10-06
dot icon18/10/2021
Appointment of Mr Paul Michael Davis as a director on 2021-10-06
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon06/01/2021
Confirmation statement made on 2020-11-03 with no updates
dot icon14/12/2020
Registered office address changed from 35 Plumpton Avenue Plumpton Avenue Hornchurch Essex RM12 6BE England to 24 Athol Road Office No16 Florence Nightingale Court CV2 2PD Coventry West Midlands CV2 2PD on 2020-12-14
dot icon29/11/2020
Micro company accounts made up to 2019-11-30
dot icon14/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon03/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon01/11/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon08/09/2018
Micro company accounts made up to 2017-11-30
dot icon30/03/2018
Registered office address changed from 24 Athol Road No16 Florence Nightingale Court 24 Athol Road No16 Florence Nightingale Court Coventry West Midlands CV2 2PD England to 35 Plumpton Avenue Plumpton Avenue Hornchurch Essex RM12 6BE on 2018-03-30
dot icon03/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon12/04/2017
Previous accounting period extended from 2016-10-31 to 2016-11-30
dot icon20/01/2017
Registered office address changed from No16 Florence Nightingale Court No24 Athol Road 16 Florence Nightingale Court Coventry East Midlands CV2 2PD England to 24 Athol Road No16 Florence Nightingale Court 24 Athol Road No16 Florence Nightingale Court Coventry West Midlands CV2 2PD on 2017-01-20
dot icon20/01/2017
Confirmation statement made on 2016-10-20 with updates
dot icon20/01/2017
Registered office address changed from 24R Athol Road Coventry Athol Road Coventry CV2 2DA to No16 Florence Nightingale Court No24 Athol Road 16 Florence Nightingale Court Coventry East Midlands CV2 2PD on 2017-01-20
dot icon14/01/2017
Compulsory strike-off action has been discontinued
dot icon13/01/2017
Total exemption small company accounts made up to 2015-10-31
dot icon23/09/2016
Director's details changed for Mr Henry George Hawkins on 2016-03-13
dot icon20/09/2016
First Gazette notice for compulsory strike-off
dot icon31/12/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon31/12/2015
Registered office address changed from 35 Hadlow Road Tonbridge, Kent Tonbridge Kent TN9 1LF United Kingdom to 24R Athol Road Coventry Athol Road Coventry CV2 2DA on 2015-12-31
dot icon31/12/2015
Director's details changed for Mr Henry George Hawkins on 2015-09-08
dot icon20/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
03/11/2023
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
846.59K
-
0.00
13.38K
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rolls, Joanne Kim
Director
30/06/2022 - Present
9
Davis, Paul Michael
Director
06/10/2021 - Present
19
Buchler, David Julian
Director
06/10/2021 - 30/06/2022
40
Mr Henry George Hawkins
Director
20/10/2014 - 06/10/2021
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AM- ANGLO LIMITED

AM- ANGLO LIMITED is an(a) Dissolved company incorporated on 20/10/2014 with the registered office located at RESOLVE ADVISORY LIMITED, 22 York Buildings, London WC2N 6JU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AM- ANGLO LIMITED?

toggle

AM- ANGLO LIMITED is currently Dissolved. It was registered on 20/10/2014 and dissolved on 23/10/2024.

Where is AM- ANGLO LIMITED located?

toggle

AM- ANGLO LIMITED is registered at RESOLVE ADVISORY LIMITED, 22 York Buildings, London WC2N 6JU.

What does AM- ANGLO LIMITED do?

toggle

AM- ANGLO LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AM- ANGLO LIMITED?

toggle

The latest filing was on 23/10/2024: Final Gazette dissolved following liquidation.