AMS FRANCHISE LIMITED

Register to unlock more data on OkredoRegister

AMS FRANCHISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07640768

Incorporation date

19/05/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Resolution House, 12 Mill Hill, Leeds LS1 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2011)
dot icon18/12/2025
Appointment of a voluntary liquidator
dot icon18/12/2025
Liquidators' statement of receipts and payments to 2025-11-15
dot icon06/08/2025
Removal of liquidator by court order
dot icon19/06/2025
Registered office address changed from C/O Quantuma Advisory Limited 14 Derby Road Stapleford Nottingham NG9 7AA to Resolution House 12 Mill Hill Leeds LS1 5DQ on 2025-06-19
dot icon15/01/2025
Liquidators' statement of receipts and payments to 2024-11-15
dot icon09/01/2024
Liquidators' statement of receipts and payments to 2023-11-15
dot icon28/11/2022
Resolutions
dot icon28/11/2022
Appointment of a voluntary liquidator
dot icon28/11/2022
Statement of affairs
dot icon28/11/2022
Registered office address changed from 85-87 Borough High Street London SE1 1NH to C/O Quantuma Advisory Limited 14 Derby Road Stapleford Nottingham NG9 7AA on 2022-11-28
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon07/01/2022
Confirmation statement made on 2021-11-29 with no updates
dot icon29/05/2021
Micro company accounts made up to 2020-05-31
dot icon20/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon03/11/2020
Termination of appointment of Mohammad Aftab Uddin Chowdhury as a director on 2020-10-20
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon28/01/2020
Confirmation statement made on 2019-11-29 with no updates
dot icon10/11/2019
Director's details changed for Mr Shazzadur Rahman Siddiqui on 2019-11-01
dot icon28/04/2019
Director's details changed for Mr Mohammad Aftab Uddin Chowdhury on 2019-04-19
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon13/01/2019
Confirmation statement made on 2018-11-29 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon02/01/2018
Director's details changed for Mrs Shaikh Supria Haque Supti on 2018-01-02
dot icon11/12/2017
Appointment of Mrs Shaikh Supria Haque Supti as a director on 2017-11-01
dot icon08/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon28/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon26/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/10/2016
Confirmation statement made on 2016-08-27 with updates
dot icon28/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/08/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon27/08/2015
Termination of appointment of Nasima Akter as a director on 2015-08-11
dot icon27/08/2015
Appointment of Mrs Tuhina Ahmed as a director on 2015-08-11
dot icon30/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/07/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon17/02/2013
Appointment of Mrs Nasima Akter as a director
dot icon17/02/2013
Termination of appointment of Md Hq as a director
dot icon08/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon09/09/2012
Registered office address changed from 77 Spey Street London E14 6PP United Kingdom on 2012-09-09
dot icon10/07/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon20/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconNext confirmation date
29/11/2022
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
dot iconNext due on
31/05/2022
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Tuhina
Director
11/08/2015 - Present
6
Mr Shazzadur Rahman Siddiqui
Director
19/05/2011 - Present
-
Mr Mohammad Aftab Uddin Chowdhury
Director
19/05/2011 - 20/10/2020
6
Supti, Shaikh Supria Haque
Director
01/11/2017 - Present
1
Akter, Nasima
Director
15/02/2013 - 11/08/2015
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AMS FRANCHISE LIMITED

AMS FRANCHISE LIMITED is an(a) Liquidation company incorporated on 19/05/2011 with the registered office located at Resolution House, 12 Mill Hill, Leeds LS1 5DQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMS FRANCHISE LIMITED?

toggle

AMS FRANCHISE LIMITED is currently Liquidation. It was registered on 19/05/2011 .

Where is AMS FRANCHISE LIMITED located?

toggle

AMS FRANCHISE LIMITED is registered at Resolution House, 12 Mill Hill, Leeds LS1 5DQ.

What does AMS FRANCHISE LIMITED do?

toggle

AMS FRANCHISE LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for AMS FRANCHISE LIMITED?

toggle

The latest filing was on 18/12/2025: Appointment of a voluntary liquidator.