AMOJA LIMITED

Register to unlock more data on OkredoRegister

AMOJA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03056429

Incorporation date

15/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Opus Resturcturing Llp 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1995)
dot icon24/09/2024
Final Gazette dissolved following liquidation
dot icon24/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon16/06/2024
Removal of liquidator by court order
dot icon15/06/2024
Appointment of a voluntary liquidator
dot icon10/01/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/12/2023
Resolutions
dot icon02/11/2023
Statement of affairs
dot icon02/11/2023
Appointment of a voluntary liquidator
dot icon02/11/2023
Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to Opus Resturcturing Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-11-02
dot icon01/11/2023
Termination of appointment of Stephen Denis Bramhall as a director on 2023-11-01
dot icon01/11/2023
Termination of appointment of Stephen Denis Bramhall as a secretary on 2023-11-01
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon18/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon26/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/09/2019
Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 2019-09-17
dot icon17/09/2019
Change of details for Amplefuture Group Limited as a person with significant control on 2019-09-16
dot icon20/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon10/05/2019
Director's details changed for Derek William Byrne on 2019-05-10
dot icon18/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon23/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon19/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon05/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon15/04/2015
Accounts for a small company made up to 2014-06-30
dot icon27/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon08/05/2014
Statement of company's objects
dot icon08/05/2014
Resolutions
dot icon25/03/2014
Accounts for a small company made up to 2013-06-30
dot icon21/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon09/05/2013
Director's details changed for Derek William Byrne on 2013-05-07
dot icon05/04/2013
Accounts made up to 2012-06-30
dot icon23/10/2012
Director's details changed for Derek William Byrne on 2012-10-23
dot icon13/06/2012
Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 2012-06-13
dot icon23/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon03/04/2012
Accounts made up to 2011-06-30
dot icon17/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon04/04/2011
Accounts made up to 2010-06-30
dot icon24/02/2011
Statement of capital following an allotment of shares on 2011-02-16
dot icon14/02/2011
Statement of company's objects
dot icon14/02/2011
Statement of capital following an allotment of shares on 2011-02-04
dot icon14/02/2011
Cancellation of shares. Statement of capital on 2011-02-14
dot icon14/02/2011
Resolutions
dot icon24/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon17/05/2010
Director's details changed for Derek William Byrne on 2010-05-01
dot icon06/04/2010
Accounts made up to 2009-06-30
dot icon01/12/2009
Secretary's details changed for Stephen Denis Bramhall on 2009-11-01
dot icon01/12/2009
Director's details changed for Stephen Denis Bramhall on 2009-11-01
dot icon01/12/2009
Director's details changed for Derek William Byrne on 2009-11-01
dot icon10/06/2009
Return made up to 15/05/09; full list of members
dot icon05/05/2009
Accounts made up to 2008-06-30
dot icon30/03/2009
Return made up to 15/05/08; full list of members
dot icon26/03/2009
Div
dot icon05/03/2009
Memorandum and Articles of Association
dot icon24/02/2009
Certificate of change of name
dot icon04/12/2008
Auditor's resignation
dot icon01/05/2008
Accounts made up to 2007-06-30
dot icon21/05/2007
Return made up to 15/05/07; full list of members
dot icon10/05/2007
Accounts made up to 2006-06-30
dot icon20/10/2006
New secretary appointed
dot icon20/10/2006
Secretary resigned
dot icon26/05/2006
Return made up to 15/05/06; full list of members
dot icon04/05/2006
Accounts made up to 2005-06-30
dot icon01/10/2005
Declaration of satisfaction of mortgage/charge
dot icon01/10/2005
Declaration of satisfaction of mortgage/charge
dot icon26/05/2005
Return made up to 15/05/05; full list of members
dot icon22/03/2005
Accounts made up to 2004-06-30
dot icon22/02/2005
Director resigned
dot icon25/01/2005
Auditor's resignation
dot icon22/06/2004
Return made up to 15/05/04; full list of members
dot icon10/04/2004
Declaration of satisfaction of mortgage/charge
dot icon02/04/2004
Group of companies' accounts made up to 2003-06-30
dot icon11/11/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Resolutions
dot icon05/07/2003
Memorandum and Articles of Association
dot icon05/07/2003
Resolutions
dot icon20/05/2003
Return made up to 15/05/03; full list of members
dot icon14/11/2002
Accounts made up to 2002-06-30
dot icon04/09/2002
Return made up to 15/05/02; full list of members
dot icon15/05/2002
Director's particulars changed
dot icon25/10/2001
Accounts made up to 2001-06-30
dot icon23/05/2001
Return made up to 15/05/01; full list of members
dot icon13/12/2000
Accounts for a small company made up to 2000-06-30
dot icon07/11/2000
Memorandum and Articles of Association
dot icon07/11/2000
Ad 20/10/00--------- ff si [email protected]=750000 ff ic 0/750000
dot icon07/11/2000
Nc inc already adjusted 20/10/00
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Resolutions
dot icon24/05/2000
Return made up to 15/05/00; full list of members
dot icon02/05/2000
Director resigned
dot icon02/05/2000
New director appointed
dot icon02/05/2000
New director appointed
dot icon12/04/2000
Particulars of mortgage/charge
dot icon29/09/1999
Accounts for a small company made up to 1999-06-30
dot icon20/05/1999
Return made up to 15/05/99; no change of members
dot icon08/02/1999
Particulars of mortgage/charge
dot icon05/02/1999
New secretary appointed
dot icon05/02/1999
Secretary resigned
dot icon23/09/1998
Accounts for a small company made up to 1998-06-30
dot icon28/05/1998
Return made up to 15/05/98; no change of members
dot icon18/02/1998
Registered office changed on 18/02/98 from: 23A craven terrace lancaster gate london W2 3QH
dot icon04/12/1997
Accounts made up to 1997-06-30
dot icon23/05/1997
Return made up to 15/05/97; full list of members
dot icon03/02/1997
Particulars of mortgage/charge
dot icon03/02/1997
Accounts made up to 1996-06-30
dot icon03/12/1996
Ad 11/09/96--------- £ si 49998@1=49998 £ ic 2/50000
dot icon30/10/1996
Resolutions
dot icon23/07/1996
Accounting reference date extended from 31/03/96 to 30/06/96
dot icon28/05/1996
Return made up to 15/05/96; full list of members
dot icon20/05/1996
New secretary appointed
dot icon20/05/1996
Secretary resigned
dot icon20/05/1996
Registered office changed on 20/05/96 from: 140 grays inn road london WC1X 8AZ
dot icon20/06/1995
Accounting reference date notified as 31/03
dot icon14/06/1995
New director appointed
dot icon14/06/1995
New secretary appointed
dot icon14/06/1995
Secretary resigned
dot icon14/06/1995
Director resigned
dot icon14/06/1995
Registered office changed on 14/06/95 from: 1 mitchell lane bristol BS1 6BU
dot icon15/05/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-14.36 % *

* during past year

Cash in Bank

£686.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
15/05/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.79K
-
0.00
801.00
-
2022
2
414.76K
-
0.00
686.00
-
2022
2
414.76K
-
0.00
686.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

414.76K £Ascended5.22K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

686.00 £Descended-14.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
14/05/1995 - 06/06/1995
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/05/1995 - 06/06/1995
99600
Byrne, Derek William
Director
01/04/2000 - Present
14
Lau Po Hung, Yew Tit
Secretary
07/05/1996 - 21/01/1999
8
Bramhall, Stephen Denis
Secretary
01/10/2006 - 01/11/2023
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

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 AMOJA LIMITED

AMOJA LIMITED is an(a) Dissolved company incorporated on 15/05/1995 with the registered office located at Opus Resturcturing Llp 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMOJA LIMITED?

toggle

AMOJA LIMITED is currently Dissolved. It was registered on 15/05/1995 and dissolved on 24/09/2024.

Where is AMOJA LIMITED located?

toggle

AMOJA LIMITED is registered at Opus Resturcturing Llp 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does AMOJA LIMITED do?

toggle

AMOJA LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does AMOJA LIMITED have?

toggle

AMOJA LIMITED had 2 employees in 2022.

What is the latest filing for AMOJA LIMITED?

toggle

The latest filing was on 24/09/2024: Final Gazette dissolved following liquidation.