AMAS INVESTMENT & PROJECT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMAS INVESTMENT & PROJECT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01426212

Incorporation date

06/06/1979

Size

Full

Contacts

Registered address

Registered address

22 Berwick Road, Borehamwood, Hertordshire WD6 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1979)
dot icon23/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon06/02/2024
First Gazette notice for voluntary strike-off
dot icon25/01/2024
Application to strike the company off the register
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon28/12/2022
Full accounts made up to 2021-12-31
dot icon10/11/2022
Full accounts made up to 2020-12-31
dot icon20/09/2022
Full accounts made up to 2019-12-31
dot icon05/07/2022
Change of details for Mr Srichand Parmanand Hinduja as a person with significant control on 2016-04-06
dot icon09/06/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon08/06/2022
Confirmation statement made on 2020-12-31 with no updates
dot icon01/06/2022
Termination of appointment of Gilbert Pfaeffli as a director on 2021-03-16
dot icon27/05/2022
Appointment of Richard Lawrence Harris as a director on 2022-05-03
dot icon27/05/2022
Registered office address changed from 33 st. James's Square St. James's Square 33 Room N 1.03, First Floor London SW1Y 4JS England to 22 Berwick Road Borehamwood Hertordshire WD6 4BQ on 2022-05-27
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon09/03/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon22/01/2020
Cessation of Hinduja Suisse Holding Sa as a person with significant control on 2020-01-01
dot icon22/01/2020
Cessation of Hinduja Bank (Switzerland) Limited as a person with significant control on 2020-01-01
dot icon22/01/2020
Cessation of Amas Investment & Project Services (Bvi) Limited as a person with significant control on 2020-01-01
dot icon21/01/2020
Registered office address changed from , 117, First Floor, Regus 100 Pall Mall, London, SW1Y 5NQ, England to 33 st. James's Square St. James's Square 33 Room N 1.03, First Floor London SW1Y 4JS on 2020-01-21
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/12/2018
Accounts for a small company made up to 2017-12-31
dot icon26/10/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/06/2018
Full accounts made up to 2016-12-31
dot icon28/05/2018
Registered office address changed from , 13th Floor, New Zealand House, 80 Haymarket, London, SW1Y 4TE to 33 st. James's Square St. James's Square 33 Room N 1.03, First Floor London SW1Y 4JS on 2018-05-28
dot icon03/02/2017
Termination of appointment of Charles Paul De Boissezon as a director on 2016-04-01
dot icon03/02/2017
Appointment of Mr Gilbert Pfaeffli as a director on 2017-01-25
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/01/2017
Termination of appointment of Michael St Edmund Burton as a director on 2017-01-10
dot icon12/01/2017
Termination of appointment of Jayaram Parmeshwaran Iyer as a director on 2017-01-04
dot icon12/01/2017
Termination of appointment of Sanjay Gopichand Hinduja as a director on 2016-12-22
dot icon12/01/2017
Termination of appointment of Abhijit Mukhopadhyay as a secretary on 2016-12-22
dot icon19/04/2016
Full accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/09/2015
Termination of appointment of Kapparath Muraleedharan as a director on 2015-07-07
dot icon17/05/2015
Full accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/03/2014
Accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/03/2013
Accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon26/03/2012
Accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/01/2012
Termination of appointment of R Shahaney as a director
dot icon24/11/2011
Appointment of Jayaram Parmeshwaran Iyer as a director
dot icon21/11/2011
Appointment of Charles Paul De Boissezon as a director
dot icon17/11/2011
Termination of appointment of Ashok Dani as a director
dot icon02/11/2011
Termination of appointment of Ivan Schouker as a director
dot icon27/05/2011
Amended full accounts made up to 2010-12-31
dot icon16/05/2011
Accounts made up to 2010-12-31
dot icon21/01/2011
Secretary's details changed for Mr Abhijit Mukhopadhyay on 2011-01-21
dot icon21/01/2011
Director's details changed for Ivan Schouker on 2011-01-21
dot icon21/01/2011
Director's details changed for Kapparath Muraleedharan on 2011-01-21
dot icon21/01/2011
Director's details changed for Sanjay Gopichand Hinduja on 2011-01-21
dot icon21/01/2011
Director's details changed for Ashok Dani on 2011-01-21
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/01/2011
Director's details changed for Sir Micheal St Edmund Burton on 2011-01-19
dot icon26/04/2010
Accounts made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Ivan Schouker on 2009-12-31
dot icon27/01/2010
Director's details changed for Kapparath Muraleedharan on 2009-12-31
dot icon27/01/2010
Director's details changed for Ashok Dani on 2009-12-31
dot icon27/01/2010
Register inspection address has been changed
dot icon27/01/2010
Director's details changed for Sir Micheal St Edmund Burton on 2009-12-31
dot icon06/11/2009
Termination of appointment of Stefan Kosciuszko as a director
dot icon31/03/2009
Accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon10/12/2008
Director appointed sanjay gopichand hinduja
dot icon25/09/2008
Appointment terminated director peter morris
dot icon11/06/2008
Return made up to 31/12/07; no change of members
dot icon06/05/2008
Director appointed stefan kosciuszko
dot icon30/04/2008
Director appointed peter temple morris logged form
dot icon30/04/2008
Director appointed ivan schouker
dot icon08/04/2008
Accounts made up to 2007-12-31
dot icon04/04/2008
Director appointed lord peter temple morris
dot icon11/03/2008
Appointment terminate, director coenraad noyon logged form
dot icon05/02/2008
Director resigned
dot icon17/05/2007
Director resigned
dot icon28/03/2007
Accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon10/04/2006
Accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 31/12/05; full list of members
dot icon08/12/2005
Director resigned
dot icon01/12/2005
Director resigned
dot icon11/11/2005
New director appointed
dot icon20/10/2005
Director resigned
dot icon16/06/2005
Accounts made up to 2004-12-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon31/03/2004
Accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon11/04/2003
Return made up to 31/12/02; full list of members
dot icon08/04/2003
Accounts made up to 2002-12-31
dot icon04/04/2003
New secretary appointed
dot icon04/04/2003
Secretary resigned
dot icon15/01/2003
New director appointed
dot icon02/11/2002
Ad 12/04/02--------- £ si 349998@1
dot icon02/11/2002
Miscellaneous
dot icon04/10/2002
Ad 12/04/02--------- £ si 349998@1=349998 £ ic 150002/500000
dot icon22/04/2002
Certificate of change of name
dot icon17/04/2002
Certificate of change of name
dot icon22/03/2002
Accounts made up to 2001-12-31
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon01/03/2002
Registered office changed on 01/03/02 from: 16 charles ii street, london, SW1Y 4QU
dot icon01/03/2002
Director resigned
dot icon01/03/2002
Director resigned
dot icon28/02/2002
New director appointed
dot icon08/01/2002
Certificate of change of name
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon28/08/2001
Director resigned
dot icon15/05/2001
Director's particulars changed
dot icon01/05/2001
Accounts made up to 2000-12-31
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon23/10/2000
Accounts made up to 1999-12-31
dot icon03/08/2000
Director resigned
dot icon21/12/1999
Return made up to 31/12/99; full list of members
dot icon18/05/1999
Accounts made up to 1998-12-31
dot icon22/12/1998
Return made up to 31/12/98; full list of members
dot icon21/09/1998
Accounts made up to 1997-12-31
dot icon24/12/1997
Return made up to 31/12/97; full list of members
dot icon19/06/1997
Accounts made up to 1996-12-31
dot icon19/12/1996
Return made up to 31/12/96; no change of members
dot icon26/05/1996
Accounts made up to 1995-12-31
dot icon13/03/1996
Return made up to 31/12/95; full list of members
dot icon27/09/1995
Accounts made up to 1994-12-31
dot icon12/01/1995
Return made up to 31/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Director resigned
dot icon07/09/1994
Director resigned
dot icon07/09/1994
Director resigned
dot icon23/08/1994
Accounts made up to 1993-12-31
dot icon22/07/1994
New director appointed
dot icon07/03/1994
Return made up to 31/12/93; no change of members
dot icon08/06/1993
Accounts made up to 1992-12-31
dot icon16/04/1993
Director resigned
dot icon16/02/1993
Return made up to 31/12/92; full list of members
dot icon15/02/1993
Secretary resigned;new secretary appointed
dot icon06/05/1992
Accounts made up to 1991-12-31
dot icon17/01/1992
Return made up to 31/12/91; full list of members
dot icon15/01/1992
Ad 20/12/91--------- £ si 100000@1=100000 £ ic 50002/150002
dot icon18/10/1991
Location of register of members
dot icon16/10/1991
Return made up to 22/06/91; full list of members
dot icon06/08/1991
Accounts made up to 1990-12-31
dot icon09/10/1990
Accounts made up to 1989-12-31
dot icon09/10/1990
Return made up to 22/06/90; full list of members
dot icon19/09/1990
Director resigned;new director appointed
dot icon19/09/1990
New director appointed
dot icon04/05/1990
New director appointed
dot icon06/04/1990
Return made up to 31/12/89; full list of members
dot icon20/07/1989
Return made up to 31/12/88; full list of members
dot icon17/07/1989
Accounts made up to 1988-12-31
dot icon10/04/1989
New director appointed
dot icon13/10/1988
Accounts made up to 1987-12-31
dot icon16/05/1988
Return made up to 31/12/87; full list of members
dot icon26/04/1988
Director's particulars changed
dot icon10/02/1988
Accounts made up to 1986-12-31
dot icon30/11/1987
Director resigned
dot icon22/01/1987
Accounts made up to 1985-12-31
dot icon22/01/1987
Annual return made up to 02/01/87
dot icon19/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/11/1986
Annual return made up to 31/12/85
dot icon15/10/1986
Registered office changed on 15/10/86 from: new zealand house, 80 haymarket, london, SW1Y 4TE
dot icon15/10/1986
New director appointed
dot icon06/06/1979
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£22,533.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
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
0
21.86K
-
0.00
22.53K
-
2021
0
21.86K
-
0.00
22.53K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

21.86K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.53K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hakimi, Nader
Director
20/02/2002 - 19/09/2005
-
Morris, Peter Temple, Lord
Director
10/04/2006 - 23/08/2008
-
Burton, Michael St Edmund, Sir
Director
08/01/2003 - 10/01/2017
-
Mukhopadhyay, Abhijit
Secretary
01/04/2003 - 22/12/2016
11
Noyon, Coenraad
Director
26/04/2005 - 12/12/2007
1

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 AMAS INVESTMENT & PROJECT SERVICES LIMITED

AMAS INVESTMENT & PROJECT SERVICES LIMITED is an(a) Dissolved company incorporated on 06/06/1979 with the registered office located at 22 Berwick Road, Borehamwood, Hertordshire WD6 4BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMAS INVESTMENT & PROJECT SERVICES LIMITED?

toggle

AMAS INVESTMENT & PROJECT SERVICES LIMITED is currently Dissolved. It was registered on 06/06/1979 and dissolved on 23/04/2024.

Where is AMAS INVESTMENT & PROJECT SERVICES LIMITED located?

toggle

AMAS INVESTMENT & PROJECT SERVICES LIMITED is registered at 22 Berwick Road, Borehamwood, Hertordshire WD6 4BQ.

What does AMAS INVESTMENT & PROJECT SERVICES LIMITED do?

toggle

AMAS INVESTMENT & PROJECT SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AMAS INVESTMENT & PROJECT SERVICES LIMITED?

toggle

The latest filing was on 23/04/2024: Final Gazette dissolved via voluntary strike-off.