AM SERVICES (WILLESDEN) LIMITED

Register to unlock more data on OkredoRegister

AM SERVICES (WILLESDEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06042446

Incorporation date

05/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

3 Tankerton Terrace, Mitcham Road, Croydon CR0 3HJCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2007)
dot icon14/03/2025
Voluntary strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for voluntary strike-off
dot icon21/01/2025
Application to strike the company off the register
dot icon05/07/2024
Micro company accounts made up to 2023-01-31
dot icon05/07/2024
Micro company accounts made up to 2024-01-31
dot icon27/01/2024
Compulsory strike-off action has been discontinued
dot icon25/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon30/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon27/02/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon19/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon07/03/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon26/09/2020
Accounts for a dormant company made up to 2020-01-31
dot icon02/03/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon24/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon06/08/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon06/08/2019
Administrative restoration application
dot icon11/06/2019
Final Gazette dissolved via compulsory strike-off
dot icon26/03/2019
First Gazette notice for compulsory strike-off
dot icon22/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon03/03/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon18/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon29/03/2017
Compulsory strike-off action has been discontinued
dot icon28/03/2017
Confirmation statement made on 2017-01-05 with updates
dot icon28/03/2017
First Gazette notice for compulsory strike-off
dot icon09/02/2016
Accounts for a dormant company made up to 2016-01-31
dot icon08/01/2016
Annual return made up to 2016-01-05 no member list
dot icon11/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-05 no member list
dot icon19/11/2014
Registered office address changed from 135 Parchmore Road Thornton Heath Surrey CR7 8LZ to 3 Tankerton Terrace Mitcham Road Croydon CR0 3HJ on 2014-11-19
dot icon19/11/2014
Director's details changed for Mr Dimitar Zhechev Dimitrov on 2014-08-01
dot icon19/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-05 no member list
dot icon19/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/02/2013
Annual return made up to 2013-01-05 no member list
dot icon23/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon11/01/2012
Annual return made up to 2012-01-05 no member list
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/02/2011
Annual return made up to 2011-01-05 no member list
dot icon09/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/11/2010
Director's details changed for Dimitar Zhechev Dimitrov on 2010-11-09
dot icon09/11/2010
Registered office address changed from 61 Ashburnham Road Willesden London NW10 5SA on 2010-11-09
dot icon09/11/2010
Termination of appointment of Viktoras Konevas as a secretary
dot icon02/03/2010
Annual return made up to 2010-01-05
dot icon15/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/06/2009
Total exemption small company accounts made up to 2008-01-31
dot icon17/06/2009
Annual return made up to 02/02/09
dot icon02/04/2008
Annual return made up to 05/01/08
dot icon15/02/2008
Director resigned
dot icon05/11/2007
New director appointed
dot icon05/11/2007
Memorandum and Articles of Association
dot icon29/10/2007
Certificate of change of name
dot icon19/02/2007
New secretary appointed
dot icon19/02/2007
Secretary resigned
dot icon05/01/2007
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
31/01/2024
dot iconNext confirmation date
05/01/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

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
Karasimova, Viktoriya Mladenova
Secretary
05/01/2007 - 05/02/2007
-
Konevas, Viktoras
Secretary
05/02/2007 - 09/11/2010
-
Mcnicol, Andrew John
Director
23/10/2007 - 04/02/2008
-
Mr Dimitar Zhechev Dimitrov
Director
05/01/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AM SERVICES (WILLESDEN) LIMITED

AM SERVICES (WILLESDEN) LIMITED is an(a) Active company incorporated on 05/01/2007 with the registered office located at 3 Tankerton Terrace, Mitcham Road, Croydon CR0 3HJ. 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 SERVICES (WILLESDEN) LIMITED?

toggle

AM SERVICES (WILLESDEN) LIMITED is currently Active. It was registered on 05/01/2007 .

Where is AM SERVICES (WILLESDEN) LIMITED located?

toggle

AM SERVICES (WILLESDEN) LIMITED is registered at 3 Tankerton Terrace, Mitcham Road, Croydon CR0 3HJ.

What does AM SERVICES (WILLESDEN) LIMITED do?

toggle

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

What is the latest filing for AM SERVICES (WILLESDEN) LIMITED?

toggle

The latest filing was on 14/03/2025: Voluntary strike-off action has been suspended.