AMARIS IT LIMITED

Register to unlock more data on OkredoRegister

AMARIS IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06495314

Incorporation date

06/02/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

496b Lady Margaret Road 496b Lady Margaret Road, Southall, Middlesex UB1 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2008)
dot icon09/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon21/02/2023
First Gazette notice for voluntary strike-off
dot icon13/02/2023
Application to strike the company off the register
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon13/02/2022
Confirmation statement made on 2021-10-28 with no updates
dot icon26/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon30/03/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon10/12/2020
Unaudited abridged accounts made up to 2020-02-28
dot icon12/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon29/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon13/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon17/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon11/04/2016
Total exemption small company accounts made up to 2015-02-28
dot icon10/02/2016
Compulsory strike-off action has been discontinued
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon06/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon06/02/2016
Director's details changed for Amer Sohail Laldin on 2015-08-10
dot icon06/02/2016
Secretary's details changed for Elizabeth Laldin on 2015-08-10
dot icon20/07/2015
Registered office address changed from C/O Amer Laldin 210 Fore Street Pinner Middlesex HA5 2NE to 496B Lady Margaret Road 496B Lady Margaret Road Southall Middlesex UB1 2NP on 2015-07-20
dot icon04/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon07/02/2015
Total exemption small company accounts made up to 2014-02-28
dot icon30/05/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon30/05/2014
Director's details changed for Amer Sohail Laldin on 2013-09-01
dot icon30/05/2014
Secretary's details changed for Elizabeth Laldin on 2013-09-01
dot icon29/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon02/10/2013
Registered office address changed from 14a Mandeville Road Northolt Middlesex UB5 5BJ United Kingdom on 2013-10-02
dot icon05/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon01/03/2013
Registered office address changed from Unit 2 2Nd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP United Kingdom on 2013-03-01
dot icon13/09/2012
Total exemption small company accounts made up to 2012-02-28
dot icon20/06/2012
Compulsory strike-off action has been discontinued
dot icon19/06/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon05/06/2012
First Gazette notice for compulsory strike-off
dot icon12/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/03/2011
Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH United Kingdom on 2011-03-16
dot icon11/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/11/2010
Registered office address changed from 14a Mandeville Road Northolt UB5 5BJ on 2010-11-09
dot icon26/06/2010
Compulsory strike-off action has been discontinued
dot icon23/06/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon23/06/2010
Director's details changed for Amer Sohail Laldin on 2010-02-06
dot icon15/06/2010
First Gazette notice for compulsory strike-off
dot icon11/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/05/2009
Return made up to 06/02/09; full list of members
dot icon11/05/2009
Director's change of particulars / amer laldin / 06/02/2008
dot icon13/02/2009
Resolutions
dot icon13/02/2009
Resolutions
dot icon13/02/2009
Resolutions
dot icon05/03/2008
Director's change of particulars / amer laldin / 04/03/2008
dot icon06/02/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£94.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
53.56K
-
0.00
94.00
-
2021
1
53.56K
-
0.00
94.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

53.56K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laldin, Amer Sohail
Director
06/02/2008 - Present
2
Laldin, Elizabeth
Secretary
06/02/2008 - 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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMARIS IT LIMITED

AMARIS IT LIMITED is an(a) Dissolved company incorporated on 06/02/2008 with the registered office located at 496b Lady Margaret Road 496b Lady Margaret Road, Southall, Middlesex UB1 2NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AMARIS IT LIMITED?

toggle

AMARIS IT LIMITED is currently Dissolved. It was registered on 06/02/2008 and dissolved on 09/05/2023.

Where is AMARIS IT LIMITED located?

toggle

AMARIS IT LIMITED is registered at 496b Lady Margaret Road 496b Lady Margaret Road, Southall, Middlesex UB1 2NP.

What does AMARIS IT LIMITED do?

toggle

AMARIS IT LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

How many employees does AMARIS IT LIMITED have?

toggle

AMARIS IT LIMITED had 1 employees in 2021.

What is the latest filing for AMARIS IT LIMITED?

toggle

The latest filing was on 09/05/2023: Final Gazette dissolved via voluntary strike-off.