Witham
Essex
CM8 3DX
Director Name | Mr Stuart David Maddison |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2017(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 November 2018) |
Role | Independent Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Freebournes Road Witham Essex CM8 3DX |
Director Name | Mr Rohan Hazrati |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 16 Freebournes Road Witham Essex CM8 3DX |
Director Name | Mr Laurence Stephen Hurley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Freebournes Road Witham Essex CM8 3DX |
Director Name | Mr Kunal Sabharwal |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 16 Freebournes Road Witham Essex CM8 3DX |
Director Name | Mr Anubhav Dham |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 July 2015(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 16 Freebournes Road Witham Essex CM8 3DX |
Website | www.amtek.com |
---|
Registered Address | 16 Freebournes Road Witham Essex CM8 3DX |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 March 2017 | Delivered on: 22 March 2017 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
---|---|
2 March 2017 | Delivered on: 22 March 2017 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
29 March 2016 | Delivered on: 5 April 2016 Persons entitled: U.S.Bank Trustees Limited Classification: A registered charge Outstanding |
5 August 2015 | Delivered on: 19 August 2015 Persons entitled: Us Bank Trustees Limited Classification: A registered charge Outstanding |
5 August 2015 | Delivered on: 19 August 2015 Persons entitled: Us Bank Trustees Limited Classification: A registered charge Outstanding |
9 April 2015 | Delivered on: 22 April 2015 Persons entitled: U.S.Bank Trustees Limited Classification: A registered charge Outstanding |
4 February 2015 | Delivered on: 23 February 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
3 December 2014 | Delivered on: 18 December 2014 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
3 December 2014 | Delivered on: 17 December 2014 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2017 | Appointment of Stuart David Maddison as a director on 11 May 2017 (3 pages) |
12 June 2017 | Appointment of Stuart David Maddison as a director on 11 May 2017 (3 pages) |
25 May 2017 | Termination of appointment of Anubhav Dham as a director on 11 May 2017 (2 pages) |
25 May 2017 | Memorandum and Articles of Association (22 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Appointment of Mr Malcolm Michael Hayes as a director on 11 May 2017 (3 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Memorandum and Articles of Association (22 pages) |
25 May 2017 | Termination of appointment of Anubhav Dham as a director on 11 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Kunal Sabharwal as a director on 11 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Malcolm Michael Hayes as a director on 11 May 2017 (3 pages) |
25 May 2017 | Termination of appointment of Kunal Sabharwal as a director on 11 May 2017 (2 pages) |
22 March 2017 | Registration of charge 091663990008, created on 2 March 2017 (172 pages) |
22 March 2017 | Registration of charge 091663990009, created on 2 March 2017 (16 pages) |
24 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
24 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
21 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
21 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
15 June 2016 | Statement of capital following an allotment of shares on 18 May 2016
|
15 June 2016 | Statement of capital following an allotment of shares on 18 May 2016
|
6 May 2016 | Termination of appointment of Laurence Stephen Hurley as a director on 5 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Laurence Stephen Hurley as a director on 5 May 2016 (1 page) |
5 April 2016 | Registration of charge 091663990007, created on 29 March 2016 (123 pages) |
5 April 2016 | Registration of charge 091663990007, created on 29 March 2016 (123 pages) |
19 August 2015 | Registration of charge 091663990005, created on 5 August 2015 (17 pages) |
19 August 2015 | Registration of charge 091663990005, created on 5 August 2015 (17 pages) |
19 August 2015 | Registration of charge 091663990006, created on 5 August 2015 (169 pages) |
19 August 2015 | Registration of charge 091663990005, created on 5 August 2015 (17 pages) |
19 August 2015 | Registration of charge 091663990006, created on 5 August 2015 (169 pages) |
19 August 2015 | Registration of charge 091663990006, created on 5 August 2015 (169 pages) |
15 August 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
15 August 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 July 2015 | Termination of appointment of Rohan Hazrati as a director on 13 July 2015 (1 page) |
14 July 2015 | Appointment of Mr Anubhav Dham as a director on 13 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Rohan Hazrati as a director on 13 July 2015 (1 page) |
14 July 2015 | Appointment of Mr Anubhav Dham as a director on 13 July 2015 (2 pages) |
22 April 2015 | Registration of charge 091663990004, created on 9 April 2015 (52 pages) |
22 April 2015 | Registration of charge 091663990004, created on 9 April 2015 (52 pages) |
23 February 2015 | Registration of charge 091663990003, created on 4 February 2015 (135 pages) |
23 February 2015 | Registration of charge 091663990003, created on 4 February 2015 (135 pages) |
23 February 2015 | Registration of charge 091663990003, created on 4 February 2015 (135 pages) |
18 December 2014 | Registration of charge 091663990002, created on 3 December 2014 (163 pages) |
18 December 2014 | Registration of charge 091663990002, created on 3 December 2014 (163 pages) |
18 December 2014 | Registration of charge 091663990002, created on 3 December 2014 (163 pages) |
17 December 2014 | Registration of charge 091663990001, created on 3 December 2014 (25 pages) |
17 December 2014 | Registration of charge 091663990001, created on 3 December 2014 (25 pages) |
17 December 2014 | Registration of charge 091663990001, created on 3 December 2014 (25 pages) |
11 December 2014 | Resolutions
|
11 December 2014 | Memorandum and Articles of Association (21 pages) |
11 December 2014 | Memorandum and Articles of Association (21 pages) |
11 December 2014 | Resolutions
|
7 August 2014 | Incorporation Statement of capital on 2014-08-07
|
7 August 2014 | Incorporation Statement of capital on 2014-08-07
|