AMERK LIMITED

Register to unlock more data on OkredoRegister

AMERK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06137939

Incorporation date

05/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 166 College Road, Harrow, Middlesex HA1 1BHCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2007)
dot icon28/05/2024
Final Gazette dissolved via compulsory strike-off
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon25/04/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/06/2022
Compulsory strike-off action has been discontinued
dot icon08/06/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon02/04/2020
Director's details changed for Ms Miriam Chirata on 2020-03-23
dot icon02/04/2020
Change of details for Ms Miriam Chirata as a person with significant control on 2020-03-23
dot icon23/03/2020
Termination of appointment of Gavin Fernandes as a secretary on 2020-03-05
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon29/03/2018
Change of details for Ms Miriam Chirata as a person with significant control on 2018-03-05
dot icon29/03/2018
Registered office address changed from 71 Caldon House Waxlow Way Northolt Middlesex UB5 6FN to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 2018-03-29
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon14/03/2017
Director's details changed for Miriam Chirata on 2012-05-29
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Registered office address changed from 7 James Court 291 Church Road Northolt Middlesex UB5 5BB United Kingdom on 2012-05-29
dot icon17/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon29/03/2010
Director's details changed for Miriam Chirata on 2010-03-29
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/10/2009
Registered office address changed from 252 Malvern Avenue Harrow Middlesex HA2 9HE on 2009-10-26
dot icon26/10/2009
Director's details changed for Miriam Chirata on 2009-10-23
dot icon06/03/2009
Return made up to 05/03/09; full list of members
dot icon24/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 05/03/08; full list of members
dot icon23/01/2008
Secretary resigned
dot icon23/01/2008
New secretary appointed
dot icon22/01/2008
Registered office changed on 22/01/08 from: imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU
dot icon14/01/2008
Director's particulars changed
dot icon24/04/2007
New director appointed
dot icon24/04/2007
Director resigned
dot icon05/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.64K
-
0.00
-
-
2022
1
4.65K
-
0.00
-
-
2022
1
4.65K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

4.65K £Ascended0.24 % *

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
Chirata, Miriam
Director
02/04/2007 - Present
-
SAFESECRETARIES LIMITED
Corporate Secretary
05/03/2007 - 22/01/2008
89
Fernandes, Gavin
Secretary
23/01/2008 - 05/03/2020
7
SAFEDIRECTORS LIMITED
Corporate Director
05/03/2007 - 02/04/2007
78

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 AMERK LIMITED

AMERK LIMITED is an(a) Dissolved company incorporated on 05/03/2007 with the registered office located at 3rd Floor 166 College Road, Harrow, Middlesex HA1 1BH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AMERK LIMITED?

toggle

AMERK LIMITED is currently Dissolved. It was registered on 05/03/2007 and dissolved on 28/05/2024.

Where is AMERK LIMITED located?

toggle

AMERK LIMITED is registered at 3rd Floor 166 College Road, Harrow, Middlesex HA1 1BH.

What does AMERK LIMITED do?

toggle

AMERK LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does AMERK LIMITED have?

toggle

AMERK LIMITED had 1 employees in 2022.

What is the latest filing for AMERK LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via compulsory strike-off.