AMF PROPERTY TRADING LTD

Register to unlock more data on OkredoRegister

AMF PROPERTY TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06524086

Incorporation date

05/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

6a Nesbitts Alley, Barnet EN5 5XGCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2008)
dot icon23/01/2026
Liquidators' statement of receipts and payments to 2026-01-18
dot icon30/01/2025
Liquidators' statement of receipts and payments to 2025-01-18
dot icon28/10/2024
Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 6a Nesbitts Alley Barnet EN5 5XG on 2024-10-28
dot icon24/02/2024
Liquidators' statement of receipts and payments to 2024-01-18
dot icon16/03/2022
Liquidators' statement of receipts and payments to 2022-01-18
dot icon26/01/2022
Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-01-26
dot icon10/07/2021
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-07-10
dot icon21/01/2021
Registered office address changed from 58 Church Street Wolverton Milton Keynes MK12 5JW to Langley House Park Road East Finchley London N2 8EY on 2021-01-21
dot icon21/01/2021
Statement of affairs
dot icon21/01/2021
Resolutions
dot icon21/01/2021
Appointment of a voluntary liquidator
dot icon18/12/2020
Amended micro company accounts made up to 2020-10-31
dot icon26/11/2020
Withdraw the company strike off application
dot icon24/11/2020
First Gazette notice for voluntary strike-off
dot icon13/11/2020
Application to strike the company off the register
dot icon12/11/2020
Micro company accounts made up to 2020-10-31
dot icon11/11/2020
Previous accounting period shortened from 2021-04-30 to 2020-10-31
dot icon30/10/2020
Micro company accounts made up to 2020-04-30
dot icon22/07/2020
Confirmation statement made on 2020-07-22 with updates
dot icon28/05/2020
Satisfaction of charge 1 in full
dot icon28/05/2020
Satisfaction of charge 4 in full
dot icon28/05/2020
Satisfaction of charge 3 in full
dot icon28/05/2020
Satisfaction of charge 5 in full
dot icon28/05/2020
Satisfaction of charge 065240860007 in full
dot icon28/02/2020
Resolutions
dot icon24/10/2019
Micro company accounts made up to 2019-04-30
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon26/04/2019
Current accounting period shortened from 2019-08-31 to 2019-04-30
dot icon26/04/2019
Micro company accounts made up to 2018-08-31
dot icon11/04/2019
Confirmation statement made on 2019-03-05 with updates
dot icon05/12/2018
Termination of appointment of Ryan Taylor Neil Armstrong as a director on 2018-12-05
dot icon16/11/2018
Resolutions
dot icon13/11/2018
Termination of appointment of Glenn Antony Armstrong as a director on 2018-09-26
dot icon29/10/2018
Appointment of Mr Ryan Taylor Neil Armstrong as a director on 2018-10-26
dot icon09/10/2018
Rectified The TM01 was removed from the public register on 04/12/2018 as it was invalid or ineffective.
dot icon01/10/2018
Resolutions
dot icon14/06/2018
Director's details changed for Mrs Amanda Mary Armstrong on 2018-06-14
dot icon31/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon11/04/2018
Director's details changed for Mrs Amanda Mary Armstrong on 2018-04-11
dot icon28/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon31/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon19/04/2017
Confirmation statement made on 2017-03-05 with updates
dot icon31/01/2017
Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY to 58 Church Street Wolverton Milton Keynes MK12 5JW on 2017-01-31
dot icon10/09/2016
Compulsory strike-off action has been discontinued
dot icon07/09/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon28/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/05/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon08/05/2015
Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG to 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY on 2015-05-08
dot icon04/02/2015
Appointment of Mr Glenn Antony Armstrong as a director on 2015-01-01
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/05/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon10/03/2014
Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY United Kingdom on 2014-03-10
dot icon15/11/2013
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon15/11/2013
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon15/11/2013
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon15/11/2013
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon08/11/2013
Satisfaction of charge 6 in full
dot icon01/07/2013
Registration of charge 065240860007
dot icon10/06/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/05/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon11/05/2012
Director's details changed for Mrs Amanda Armstrong on 2012-01-01
dot icon20/07/2011
Compulsory strike-off action has been discontinued
dot icon19/07/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon19/07/2011
Registered office address changed from 58 Church Street Wolverton Milton Keynes MK12 5JW England on 2011-07-19
dot icon19/07/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/07/2011
First Gazette notice for compulsory strike-off
dot icon22/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon19/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon27/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon16/06/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon16/06/2010
Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY United Kingdom on 2010-06-16
dot icon16/06/2010
Termination of appointment of Abacus 70 Ltd as a secretary
dot icon05/01/2010
Accounts for a dormant company made up to 2009-08-31
dot icon05/01/2010
Previous accounting period extended from 2009-03-31 to 2009-08-31
dot icon06/07/2009
Return made up to 05/03/09; full list of members
dot icon05/07/2009
Registered office changed on 05/07/2009 from 54A ampthill road maulden bedford MK45 2DH united kingdom
dot icon05/07/2009
Secretary's change of particulars / abacus 70 LTD / 01/05/2008
dot icon13/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconNext confirmation date
22/07/2021
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
dot iconNext due on
31/07/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Amanda Mary Flynn
Director
05/03/2008 - Present
8

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AMF PROPERTY TRADING LTD

AMF PROPERTY TRADING LTD is an(a) Liquidation company incorporated on 05/03/2008 with the registered office located at 6a Nesbitts Alley, Barnet EN5 5XG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMF PROPERTY TRADING LTD?

toggle

AMF PROPERTY TRADING LTD is currently Liquidation. It was registered on 05/03/2008 .

Where is AMF PROPERTY TRADING LTD located?

toggle

AMF PROPERTY TRADING LTD is registered at 6a Nesbitts Alley, Barnet EN5 5XG.

What does AMF PROPERTY TRADING LTD do?

toggle

AMF PROPERTY TRADING LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AMF PROPERTY TRADING LTD?

toggle

The latest filing was on 23/01/2026: Liquidators' statement of receipts and payments to 2026-01-18.