AMTC LTD

Register to unlock more data on OkredoRegister

AMTC LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07621676

Incorporation date

04/05/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans AL1 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2011)
dot icon24/03/2025
Final Gazette dissolved following liquidation
dot icon24/12/2024
Notice of final account prior to dissolution
dot icon08/01/2024
Progress report in a winding up by the court
dot icon21/11/2022
Appointment of a liquidator
dot icon18/11/2022
Registered office address changed from Unit 211 the Light Bulb 1 Filament Walk Wandsworth, London SW18 4GQ United Kingdom to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans AL1 3rd on 2022-11-18
dot icon27/07/2022
Order of court to wind up
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon12/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon12/02/2022
Termination of appointment of Seif El Yazal as a director on 2022-02-01
dot icon30/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon31/05/2021
Micro company accounts made up to 2020-05-31
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with updates
dot icon25/07/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon20/01/2020
Confirmation statement made on 2019-07-17 with no updates
dot icon11/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon25/02/2019
Micro company accounts made up to 2018-05-31
dot icon07/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon29/11/2017
Director's details changed for Mr Seif El Yazal on 2017-11-10
dot icon23/11/2017
Appointment of Mr Seif El Yazal as a director on 2017-11-10
dot icon23/11/2017
Termination of appointment of Khalid Alquraini as a director on 2017-11-10
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon09/06/2017
Appointment of Mr Smith O'connor as a director on 2017-06-06
dot icon25/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon21/04/2017
Appointment of Mr Mohammed Al Hassan as a director on 2017-04-10
dot icon02/03/2017
Appointment of Mr Khalid Alquraini as a director on 2017-03-01
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/02/2017
Termination of appointment of Smith O'connor as a director on 2017-02-10
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon17/05/2016
Registered office address changed from Suite U505B Threshold & Union House 65-69 Shepherds Bush Green London W12 8TX to Unit 211 the Light Bulb 1 Filament Walk Wandsworth, London SW18 4GQ on 2016-05-17
dot icon05/05/2016
Statement of capital following an allotment of shares on 2016-04-21
dot icon01/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/02/2016
Termination of appointment of Mohamed Amen Amen Eldokhmasy as a director on 2015-12-31
dot icon04/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/02/2016
Termination of appointment of Saadoun Al Otaibi as a director on 2015-09-01
dot icon20/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon17/03/2015
Termination of appointment of Mahmut Yazici as a director on 2015-03-13
dot icon17/03/2015
Registered office address changed from Mulberry House 583 Fulham Road London SW6 5UA to Suite U505B Threshold & Union House 65-69 Shepherds Bush Green London W12 8TX on 2015-03-17
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon08/10/2014
Statement of capital following an allotment of shares on 2014-08-31
dot icon11/06/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon04/06/2014
Appointment of Mr Mahmut Yazici as a director
dot icon04/06/2014
Compulsory strike-off action has been discontinued
dot icon03/06/2014
First Gazette notice for compulsory strike-off
dot icon08/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon28/10/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon25/10/2012
Statement of capital following an allotment of shares on 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon02/10/2012
Appointment of Mr Saadoun Al Otaibi as a director
dot icon02/10/2012
Appointment of Mr Mohamed Amen Amen Eldokhmasy as a director
dot icon04/07/2012
Appointment of Dr Hesham Shazly as a director
dot icon30/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon14/12/2011
Termination of appointment of Mark Osman as a director
dot icon09/12/2011
Registered office address changed from 583 Fulham Road London SW6 5UA United Kingdom on 2011-12-09
dot icon09/12/2011
Registered office address changed from 241 Mitcham Road London SW17 9JG United Kingdom on 2011-12-09
dot icon09/12/2011
Director's details changed for Mr Smith O'connor on 2011-12-09
dot icon06/10/2011
Appointment of Mr Smith O'connor as a director
dot icon06/10/2011
Termination of appointment of Ahmed Seif El Yazal as a director
dot icon15/06/2011
Termination of appointment of Kevin Chapman as a director
dot icon03/06/2011
Appointment of Mr Ahmed Seif El Yazal as a director
dot icon26/05/2011
Appointment of Mr Kevin Chapman as a director
dot icon26/05/2011
Appointment of Mark Osman as a director
dot icon06/05/2011
Termination of appointment of Laurence Adams as a director
dot icon04/05/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
12/02/2023
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
76.08K
-
0.00
-
-
2021
0
76.08K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

76.08K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Smith Oconnor
Director
06/06/2017 - Present
81
Shazly, Hesham, Dr
Director
04/07/2012 - Present
-
Al Hassan, Mohammed
Director
10/04/2017 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMTC LTD

AMTC LTD is an(a) Dissolved company incorporated on 04/05/2011 with the registered office located at C/O Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans AL1 3RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMTC LTD?

toggle

AMTC LTD is currently Dissolved. It was registered on 04/05/2011 and dissolved on 24/03/2025.

Where is AMTC LTD located?

toggle

AMTC LTD is registered at C/O Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans AL1 3RD.

What does AMTC LTD do?

toggle

AMTC LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AMTC LTD?

toggle

The latest filing was on 24/03/2025: Final Gazette dissolved following liquidation.