Company NameA.M. Motors (Repairs) Limited
Company StatusDissolved
Company Number06826756
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)
Previous NameTrading Company Az Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Rami Hawash
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2009(1 month, 4 weeks after company formation)
Appointment Duration4 years, 11 months (closed 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorwins House 119a Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7EW
Director NameMr David Gordon,Fcca
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119a Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7EW
Secretary NameMs Michelle Lily Lee
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119a Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7EW
Secretary NameMr Idrees Ullah Kanth
NationalityBritish
StatusResigned
Appointed23 April 2009(1 month, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 27 May 2011)
RoleCompany Director
Correspondence Address119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW

Location

Registered AddressGorwins House
119a Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7EW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Rami Hawash
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,268
Cash£20
Current Liabilities£7,225

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013Compulsory strike-off action has been discontinued (1 page)
15 April 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 1
(3 pages)
15 April 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 1
(3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
25 May 2012Form 288A filed amending d/o/b of rami hawash (2 pages)
25 May 2012Form 288A filed amending d/o/b of rami hawash (2 pages)
13 April 2012Director's details changed for Mr Rami Hawash on 22 February 2012 (2 pages)
13 April 2012Director's details changed for Mr Rami Hawash on 22 February 2012 (2 pages)
13 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 May 2011Termination of appointment of Idrees Kanth as a secretary (1 page)
27 May 2011Termination of appointment of Idrees Kanth as a secretary (1 page)
18 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Mr Rami Hawash on 23 February 2010 (2 pages)
24 May 2010Director's details changed for Mr Rami Hawash on 23 February 2010 (2 pages)
24 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
28 April 2009Director appointed mr rami hawash (1 page)
28 April 2009Director appointed mr rami hawash (1 page)
27 April 2009Secretary appointed mr idrees kanth (1 page)
27 April 2009Secretary appointed mr idrees kanth (1 page)
27 April 2009Appointment terminated secretary michelle lee (1 page)
27 April 2009Appointment terminated director david gordon (1 page)
27 April 2009Appointment Terminated Secretary michelle lee (1 page)
27 April 2009Appointment Terminated Director david gordon (1 page)
22 April 2009Company name changed trading company az LTD\certificate issued on 23/04/09 (3 pages)
22 April 2009Company name changed trading company az LTD\certificate issued on 23/04/09 (3 pages)
23 February 2009Incorporation (14 pages)
23 February 2009Incorporation (14 pages)