AMM PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AMM PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05420266

Incorporation date

09/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2005)
dot icon19/08/2024
Final Gazette dissolved following liquidation
dot icon19/05/2024
Return of final meeting in a members' voluntary winding up
dot icon23/10/2023
Liquidators' statement of receipts and payments to 2023-08-11
dot icon18/10/2022
Liquidators' statement of receipts and payments to 2022-08-11
dot icon06/09/2021
Appointment of a voluntary liquidator
dot icon06/09/2021
Resolutions
dot icon06/09/2021
Declaration of solvency
dot icon20/08/2021
Registered office address changed from 2 London Wall Place London EC2Y 5AU England to C/O Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2021-08-20
dot icon09/08/2021
Satisfaction of charge 3 in full
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon13/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/02/2021
Registered office address changed from 19 Sonning Meadows Sonning Berkshire RG4 6XB United Kingdom to 2 London Wall Place London EC2Y 5AU on 2021-02-24
dot icon05/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon20/04/2020
Cessation of Anna Maria Meadows as a person with significant control on 2020-03-06
dot icon20/04/2020
Termination of appointment of Anna-Maria Meadows as a director on 2020-03-06
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/09/2019
Appointment of Jack Geoffrey Meadows as a director on 2019-09-16
dot icon12/08/2019
Satisfaction of charge 1 in full
dot icon17/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2018
Change of details for Amm Holdings Limited as a person with significant control on 2018-11-28
dot icon07/06/2018
Confirmation statement made on 2018-04-09 with updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2018
Registered office address changed from C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park. Heathrow UB11 1BD England to 19 Sonning Meadows Sonning Berkshire RG4 6XB on 2018-03-27
dot icon30/08/2017
Director's details changed for Ms Anna-Maria Meadows on 2017-08-25
dot icon30/08/2017
Change of details for Ms Anna Maria Meadows as a person with significant control on 2017-08-25
dot icon20/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon28/02/2017
Termination of appointment of Geoffrey David Meadows as a director on 2017-02-28
dot icon30/01/2017
Registered office address changed from Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD United Kingdom to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park. Heathrow UB11 1BD on 2017-01-30
dot icon30/01/2017
Registered office address changed from One. St. Peters Road Maidenhead Berkshire SL6 7QU to Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 2017-01-30
dot icon28/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon02/03/2015
Registered office address changed from 1 St. Peters Road Maidenhead Berkshire SL6 7QU England to One. St. Peters Road Maidenhead Berkshire SL6 7QU on 2015-03-02
dot icon23/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/02/2015
Registered office address changed from Corner House 21 Coombe Road Chiswick London W4 2HR to 1 St. Peters Road Maidenhead Berkshire SL6 7QU on 2015-02-14
dot icon04/02/2015
Satisfaction of charge 2 in full
dot icon09/12/2014
Satisfaction of charge 4 in full
dot icon06/06/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon08/04/2010
Director's details changed for Geoffrey David Meadows on 2009-10-01
dot icon06/04/2010
Director's details changed for Anna-Maria Meadows on 2010-04-05
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/08/2009
Appointment terminated secretary heather senior
dot icon28/05/2009
Return made up to 09/04/09; full list of members
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon30/04/2008
Return made up to 09/04/08; full list of members
dot icon20/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon20/02/2008
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon24/01/2008
Particulars of mortgage/charge
dot icon24/01/2008
Particulars of mortgage/charge
dot icon24/01/2008
Particulars of mortgage/charge
dot icon24/01/2008
Particulars of mortgage/charge
dot icon15/08/2007
Return made up to 09/04/07; full list of members
dot icon13/04/2007
Registered office changed on 13/04/07 from: 42 wright lane kesgrave suffolk IP5 2FA
dot icon28/02/2007
New secretary appointed
dot icon10/01/2007
Secretary resigned
dot icon28/06/2006
Accounts for a dormant company made up to 2006-04-30
dot icon26/04/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon25/04/2006
Return made up to 09/04/06; full list of members
dot icon19/04/2006
Certificate of change of name
dot icon18/04/2006
Director resigned
dot icon15/04/2005
Director resigned
dot icon15/04/2005
New director appointed
dot icon15/04/2005
Registered office changed on 15/04/05 from: 9 perseverance works kingsland road london E2 8DD
dot icon15/04/2005
Secretary resigned
dot icon15/04/2005
New secretary appointed
dot icon09/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
09/04/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Anna Maria Meadows
Director
05/04/2006 - 05/03/2020
6
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
08/04/2005 - 08/04/2005
10896
WILDMAN & BATTELL LIMITED
Nominee Director
08/04/2005 - 08/04/2005
10915
ARCD ASSOCIATES LIMITED
Corporate Secretary
08/04/2005 - 08/01/2007
11
Meadows, Geoffrey David
Director
05/04/2006 - 27/02/2017
8

Persons with Significant Control

2
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 AMM PROPERTY INVESTMENTS LIMITED

AMM PROPERTY INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 09/04/2005 with the registered office located at C/O Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London EC2Y 5AU. 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 AMM PROPERTY INVESTMENTS LIMITED?

toggle

AMM PROPERTY INVESTMENTS LIMITED is currently Dissolved. It was registered on 09/04/2005 and dissolved on 19/08/2024.

Where is AMM PROPERTY INVESTMENTS LIMITED located?

toggle

AMM PROPERTY INVESTMENTS LIMITED is registered at C/O Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London EC2Y 5AU.

What does AMM PROPERTY INVESTMENTS LIMITED do?

toggle

AMM PROPERTY INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AMM PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 19/08/2024: Final Gazette dissolved following liquidation.