AMFAST LIMITED

Register to unlock more data on OkredoRegister

AMFAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05370718

Incorporation date

21/02/2005

Size

Dormant

Contacts

Registered address

Registered address

10-11 Charterhouse Square, London EC1M 6EECopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2005)
dot icon13/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/05/2023
Voluntary strike-off action has been suspended
dot icon28/03/2023
First Gazette notice for voluntary strike-off
dot icon15/03/2023
Application to strike the company off the register
dot icon05/10/2022
Termination of appointment of Neil Yazdani as a director on 2022-09-30
dot icon03/10/2022
Appointment of Lauren Orr as a director on 2022-10-01
dot icon03/10/2022
Appointment of John Morrison as a director on 2022-10-01
dot icon03/10/2022
Termination of appointment of Barbara Gibbes as a director on 2022-09-30
dot icon05/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon05/01/2022
Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 2022-01-05
dot icon26/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon06/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon24/06/2020
Appointment of Mrs Barbara Gibbes as a director on 2020-06-22
dot icon24/06/2020
Termination of appointment of Nigel Peter Lingwood as a director on 2020-06-22
dot icon16/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon07/05/2020
Appointment of Mr John Morrison as a secretary on 2020-05-05
dot icon07/05/2020
Termination of appointment of Anthony James Gallagher as a secretary on 2020-05-05
dot icon31/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon02/10/2019
Appointment of Mr Neil Yazdani as a director on 2019-09-26
dot icon06/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon01/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon05/07/2018
Termination of appointment of Stuart Graham Bell as a director on 2018-07-02
dot icon05/07/2018
Appointment of Mr Nigel Peter Lingwood as a director on 2018-07-02
dot icon09/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon19/03/2018
Accounts for a dormant company made up to 2017-09-30
dot icon03/07/2017
Change of details for Specialty Fasteners Limited as a person with significant control on 2017-02-28
dot icon30/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon28/02/2017
Accounts for a dormant company made up to 2016-09-30
dot icon07/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon06/04/2016
Appointment of Mr Anthony James Gallagher as a secretary on 2016-03-31
dot icon05/04/2016
Appointment of Mr Stuart Graham Bell as a director on 2016-03-31
dot icon05/04/2016
Termination of appointment of Iain Henderson as a director on 2016-03-31
dot icon05/04/2016
Termination of appointment of John Raymond Hunt as a director on 2016-03-31
dot icon05/04/2016
Termination of appointment of Paul Sanders as a director on 2016-03-31
dot icon05/04/2016
Termination of appointment of John Raymond Hunt as a secretary on 2016-03-31
dot icon05/04/2016
Registered office address changed from 2 Lydiard Fields Swindon Wiltshire SN5 8UB to 12 Charterhouse Square London EC1M 6AX on 2016-04-05
dot icon09/01/2016
Accounts for a dormant company made up to 2015-09-30
dot icon21/12/2015
Termination of appointment of Karen Jayne Clapp as a director on 2015-12-10
dot icon22/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon28/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon28/04/2015
Director's details changed for Karen Jayne French on 2014-10-03
dot icon06/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon29/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon19/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon03/04/2013
Full accounts made up to 2012-09-30
dot icon14/11/2012
Registered office address changed from 2 Westmead Swindon Wiltshire SN5 7SY England on 2012-11-14
dot icon20/08/2012
Appointment of Mr Iain Henderson as a director
dot icon20/08/2012
Appointment of Mr Paul Sanders as a director
dot icon17/08/2012
Director's details changed for Karen Jayne French on 2012-05-10
dot icon07/08/2012
Appointment of Karen Jayne French as a director
dot icon07/08/2012
Registered office address changed from Clifton House Southdown Industrial Estate Southdown Road Harpenden Hertfordshire AL1 5PW on 2012-08-07
dot icon07/08/2012
Appointment of John Raymond Hunt as a secretary
dot icon07/08/2012
Appointment of John Raymond Hunt as a director
dot icon07/08/2012
Current accounting period extended from 2012-03-31 to 2012-09-30
dot icon07/08/2012
Termination of appointment of Clifford Myers as a director
dot icon07/08/2012
Termination of appointment of Louise Clark as a secretary
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon22/02/2012
Secretary's details changed for Louise Marilyn Clark on 2012-02-22
dot icon22/02/2012
Director's details changed for Mr Clifford Nigel Myers on 2012-02-22
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon07/03/2011
Director's details changed for Clifford Nigel Myers on 2011-03-07
dot icon05/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon23/02/2010
Director's details changed for Clifford Nigel Myers on 2010-02-22
dot icon03/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/02/2009
Return made up to 21/02/09; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/02/2008
Return made up to 21/02/08; full list of members
dot icon04/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon27/02/2007
Return made up to 21/02/07; full list of members
dot icon17/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/04/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon23/02/2006
Return made up to 21/02/06; full list of members
dot icon27/04/2005
Particulars of mortgage/charge
dot icon12/04/2005
Ad 04/04/05--------- £ si 999@1=999 £ ic 1/1000
dot icon07/04/2005
Certificate of change of name
dot icon16/03/2005
New director appointed
dot icon09/03/2005
Registered office changed on 09/03/05 from: 31 corsham street london N1 6DR
dot icon09/03/2005
New secretary appointed
dot icon09/03/2005
Director resigned
dot icon09/03/2005
Secretary resigned
dot icon21/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
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
Orr, Lauren
Director
01/10/2022 - Present
38

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 AMFAST LIMITED

AMFAST LIMITED is an(a) Dissolved company incorporated on 21/02/2005 with the registered office located at 10-11 Charterhouse Square, London EC1M 6EE. 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 AMFAST LIMITED?

toggle

AMFAST LIMITED is currently Dissolved. It was registered on 21/02/2005 and dissolved on 13/06/2023.

Where is AMFAST LIMITED located?

toggle

AMFAST LIMITED is registered at 10-11 Charterhouse Square, London EC1M 6EE.

What does AMFAST LIMITED do?

toggle

AMFAST LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AMFAST LIMITED?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved via voluntary strike-off.