AMA ESTATE EQUITY LTD

Register to unlock more data on OkredoRegister

AMA ESTATE EQUITY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10494358

Incorporation date

24/11/2016

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2016)
dot icon14/05/2024
Final Gazette dissolved via compulsory strike-off
dot icon11/12/2021
Compulsory strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon10/02/2021
Micro company accounts made up to 2019-11-30
dot icon10/02/2021
Confirmation statement made on 2020-12-24 with updates
dot icon15/09/2020
Resolutions
dot icon14/09/2020
Termination of appointment of Loïse Mahé as a secretary on 2020-07-23
dot icon14/03/2020
Statement of capital following an allotment of shares on 2020-01-09
dot icon13/03/2020
Appointment of Mr Fabrice Ferret as a director on 2020-03-13
dot icon13/03/2020
Termination of appointment of Gecko Capital Partners Ltd as a director on 2020-03-13
dot icon25/12/2019
Compulsory strike-off action has been discontinued
dot icon24/12/2019
Confirmation statement made on 2019-12-24 with updates
dot icon24/12/2019
Appointment of Gecko Capital Partners Ltd as a director on 2019-07-09
dot icon24/12/2019
Micro company accounts made up to 2018-11-30
dot icon11/12/2019
Compulsory strike-off action has been suspended
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon23/09/2019
Registered office address changed from PO Box 4385 10494358: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street London WC2H 9JQ on 2019-09-23
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with updates
dot icon21/08/2019
Statement of capital following an allotment of shares on 2019-07-09
dot icon12/03/2019
Register inspection address has been changed to 71-75 Shelton Street Covent Garden London WC2H 9JQ
dot icon07/03/2019
Registered office address changed to PO Box 4385, 10494358: Companies House Default Address, Cardiff, CF14 8LH on 2019-03-07
dot icon10/01/2019
Secretary's details changed for Miss Loïse Mahé on 2019-01-10
dot icon10/01/2019
Director's details changed for Mr Ludovic Debus on 2019-01-10
dot icon10/01/2019
Director's details changed for Mrs Anita Porcaro on 2019-01-10
dot icon03/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon28/11/2018
Cessation of Cardinal Private Equity Sas as a person with significant control on 2018-11-28
dot icon28/11/2018
Cessation of Balcrest Partner Ltd as a person with significant control on 2018-11-28
dot icon14/11/2018
Termination of appointment of Ludovic Debus as a secretary on 2018-11-14
dot icon14/11/2018
Appointment of Miss Loïse Mahé as a secretary on 2018-11-14
dot icon13/11/2018
Compulsory strike-off action has been discontinued
dot icon12/11/2018
Micro company accounts made up to 2017-11-30
dot icon23/10/2018
First Gazette notice for compulsory strike-off
dot icon15/02/2018
Notification of Cardinal Private Equity Sas as a person with significant control on 2018-02-02
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon11/01/2018
Termination of appointment of Pascal Panero as a director on 2018-01-11
dot icon04/01/2018
Notification of Balcrest Partner Ltd as a person with significant control on 2017-08-16
dot icon04/01/2018
Cessation of Pascal Panero as a person with significant control on 2017-12-29
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon04/01/2018
Notification of Ludovic Debus as a person with significant control on 2017-08-16
dot icon19/11/2017
Appointment of Mrs Anita Porcaro as a director on 2017-11-18
dot icon19/11/2017
Appointment of Mr Ludovic Debus as a director on 2017-11-18
dot icon23/08/2017
Cessation of Orchid International Properties, Inc. as a person with significant control on 2016-12-20
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon23/08/2017
Termination of appointment of Pascal Panero as a secretary on 2016-12-20
dot icon23/08/2017
Appointment of Mr Ludovic Debus as a secretary on 2016-12-20
dot icon24/11/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconLast change occurred
30/11/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2019
dot iconNext account date
30/11/2020
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GROUP DBS LTD
Corporate Director
09/07/2019 - 13/03/2020
-
Debus, Ludovic
Director
18/11/2017 - Present
10
Porcaro, Anita
Director
18/11/2017 - Present
3
Panero, Pascal
Director
24/11/2016 - 11/01/2018
5
Ferret, Fabrice
Director
13/03/2020 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AMA ESTATE EQUITY LTD

AMA ESTATE EQUITY LTD is an(a) Dissolved company incorporated on 24/11/2016 with the registered office located at 71-75 Shelton Street, London WC2H 9JQ. 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 AMA ESTATE EQUITY LTD?

toggle

AMA ESTATE EQUITY LTD is currently Dissolved. It was registered on 24/11/2016 and dissolved on 14/05/2024.

Where is AMA ESTATE EQUITY LTD located?

toggle

AMA ESTATE EQUITY LTD is registered at 71-75 Shelton Street, London WC2H 9JQ.

What does AMA ESTATE EQUITY LTD do?

toggle

AMA ESTATE EQUITY LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for AMA ESTATE EQUITY LTD?

toggle

The latest filing was on 14/05/2024: Final Gazette dissolved via compulsory strike-off.