AMB MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMB MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03632172

Incorporation date

09/09/1998

Size

-

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Llp, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1998)
dot icon15/04/2019
Final Gazette dissolved following liquidation
dot icon15/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon04/10/2018
Liquidators' statement of receipts and payments to 2018-09-09
dot icon05/04/2018
Liquidators' statement of receipts and payments to 2018-03-09
dot icon03/10/2017
Liquidators' statement of receipts and payments to 2017-09-09
dot icon24/03/2017
Liquidators' statement of receipts and payments to 2017-03-09
dot icon27/09/2016
Liquidators' statement of receipts and payments to 2016-09-09
dot icon28/03/2016
Liquidators' statement of receipts and payments to 2016-03-09
dot icon21/09/2015
Liquidators' statement of receipts and payments to 2015-09-09
dot icon29/03/2015
Liquidators' statement of receipts and payments to 2015-03-09
dot icon29/09/2014
Liquidators' statement of receipts and payments to 2014-09-09
dot icon18/03/2014
Liquidators' statement of receipts and payments to 2014-03-09
dot icon22/09/2013
Liquidators' statement of receipts and payments to 2013-09-09
dot icon08/04/2013
Liquidators' statement of receipts and payments to 2013-03-09
dot icon13/11/2012
Liquidators' statement of receipts and payments to 2012-09-09
dot icon13/11/2012
Liquidators' statement of receipts and payments to 2012-03-09
dot icon13/11/2012
Liquidators' statement of receipts and payments to 2011-09-09
dot icon29/03/2012
Appointment of a voluntary liquidator
dot icon29/03/2012
Insolvency court order
dot icon29/03/2012
Registered office address changed from Rifsons 63-64 Charles Lane St Johns Wood London NW8 7SB on 2012-03-30
dot icon17/03/2011
Liquidators' statement of receipts and payments to 2011-03-09
dot icon27/09/2010
Liquidators' statement of receipts and payments to 2010-09-09
dot icon10/09/2009
Registered office changed on 11/09/2009 from suite 4 1ST floor 4 morie street wandsworth london SW18 1SL
dot icon10/09/2009
Statement of affairs with form 4.19
dot icon10/09/2009
Appointment of a voluntary liquidator
dot icon10/09/2009
Resolutions
dot icon15/07/2009
Appointment terminated director angela bravo
dot icon15/07/2009
Director appointed john faraday
dot icon19/01/2009
Return made up to 10/09/08; full list of members
dot icon06/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/07/2008
Director's change of particulars / angela bravo / 24/07/2008
dot icon22/06/2008
Accounting reference date extended from 30/09/2007 to 31/12/2007
dot icon28/10/2007
Return made up to 10/09/07; full list of members
dot icon04/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon02/11/2006
Return made up to 10/09/06; full list of members
dot icon19/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon23/04/2006
New director appointed
dot icon09/11/2005
Total exemption full accounts made up to 2004-09-30
dot icon22/09/2005
Return made up to 10/09/05; full list of members
dot icon23/07/2005
Registered office changed on 24/07/05 from: suite 46 second floor argyll house all saints passage wandsworth SW18 1EP
dot icon19/04/2005
Registered office changed on 20/04/05 from: 1ST floor 144-146 buckingham palace road london SW1W 9TR
dot icon06/04/2005
Certificate of change of name
dot icon26/10/2004
Director resigned
dot icon10/10/2004
New secretary appointed
dot icon10/10/2004
Secretary resigned
dot icon05/10/2004
Return made up to 10/09/04; full list of members
dot icon21/09/2004
Total exemption full accounts made up to 2003-09-30
dot icon12/01/2004
New secretary appointed
dot icon12/01/2004
Secretary resigned
dot icon16/12/2003
Secretary's particulars changed
dot icon16/12/2003
Registered office changed on 17/12/03 from: 208 canalot production studios LTD 222 kensal road kensal town W10 5BN
dot icon25/09/2003
Return made up to 10/09/03; full list of members
dot icon31/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon02/12/2002
Secretary's particulars changed
dot icon02/12/2002
Registered office changed on 03/12/02 from: 1ST floor 144-146 buckingham palace road london SW1W 9TR
dot icon31/10/2002
Return made up to 10/09/02; full list of members
dot icon19/12/2001
Total exemption full accounts made up to 2001-09-30
dot icon19/12/2001
Total exemption full accounts made up to 2000-09-30
dot icon07/11/2001
Resolutions
dot icon07/11/2001
£ nc 1000/100000 23/10/01
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon23/09/2001
Return made up to 10/09/01; full list of members
dot icon15/08/2001
Secretary's particulars changed
dot icon08/08/2001
Registered office changed on 09/08/01 from: room 309-310 1 berkeley street london W1J 8DJ
dot icon09/05/2001
Registered office changed on 10/05/01 from: semley house 10 semley place london SW1W 9QJ
dot icon25/03/2001
Director's particulars changed
dot icon25/03/2001
Director's particulars changed
dot icon01/10/2000
Full accounts made up to 1999-09-30
dot icon24/09/2000
Return made up to 10/09/00; full list of members
dot icon19/04/2000
Secretary's particulars changed
dot icon18/04/2000
Director resigned
dot icon10/02/2000
New secretary appointed
dot icon10/02/2000
Secretary resigned
dot icon21/10/1999
Secretary's particulars changed
dot icon21/10/1999
Registered office changed on 22/10/99 from: pegasus house 8-10 lampton road hounslow middlesex TW3 1JL
dot icon04/10/1999
Return made up to 10/09/99; full list of members
dot icon26/09/1999
Secretary's particulars changed
dot icon16/08/1999
Registered office changed on 17/08/99 from: 141-143 high street london W3 6LU
dot icon15/08/1999
New director appointed
dot icon07/06/1999
Particulars of mortgage/charge
dot icon07/06/1999
Particulars of mortgage/charge
dot icon07/06/1999
Particulars of mortgage/charge
dot icon24/05/1999
Director resigned
dot icon23/04/1999
Particulars of mortgage/charge
dot icon15/03/1999
Registered office changed on 16/03/99 from: 73-77 lowlands road harrow on the hill middlesex HA1 3AW
dot icon07/03/1999
New director appointed
dot icon02/03/1999
Registered office changed on 03/03/99 from: 6TH floor riverbank house 1 putney bridge approach fulham london SW6 3JD
dot icon29/10/1998
Ad 16/09/98--------- £ si 998@1=998 £ ic 2/1000
dot icon22/10/1998
Registered office changed on 23/10/98 from: elgin house billing road northampton NN1 5AU
dot icon22/10/1998
New secretary appointed
dot icon21/10/1998
Registered office changed on 22/10/98 from: c/o rm company services 2ND floor, 80 great eastern street london EC2A 3JL
dot icon21/10/1998
Director resigned
dot icon21/10/1998
Secretary resigned
dot icon21/10/1998
New director appointed
dot icon18/10/1998
New director appointed
dot icon09/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Canolin, Belinda Jane
Director
21/09/1998 - 20/05/1999
1
Bravo, Angela Maria
Secretary
06/01/2004 - 05/10/2004
4
RM NOMINEES LIMITED
Nominee Director
10/09/1998 - 10/09/1998
2323
Underwood, Nigel Philip Charles
Director
10/09/1998 - 22/10/2004
9
Sabri, Sajid Aziz
Director
10/04/2006 - 15/08/2007
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMB MANAGEMENT SERVICES LIMITED

AMB MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 09/09/1998 with the registered office located at C/O Grant Thornton Uk Llp, 30 Finsbury Square, London EC2P 2YU. There are currently 2 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 AMB MANAGEMENT SERVICES LIMITED?

toggle

AMB MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 09/09/1998 and dissolved on 15/04/2019.

Where is AMB MANAGEMENT SERVICES LIMITED located?

toggle

AMB MANAGEMENT SERVICES LIMITED is registered at C/O Grant Thornton Uk Llp, 30 Finsbury Square, London EC2P 2YU.

What does AMB MANAGEMENT SERVICES LIMITED do?

toggle

AMB MANAGEMENT SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for AMB MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 15/04/2019: Final Gazette dissolved following liquidation.