This company is commonly known as A & M Minerals And Metals Limited. The company was founded 34 years ago and was given the registration number 02427294. The firm's registered office is in LONDON. You can find them at Craftwork Studios, 1-3 Dufferin Street, London, . This company's SIC code is 70221 - Financial management.
Name | : | A & M MINERALS AND METALS LIMITED |
---|---|---|
Company Number | : | 02427294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 September 1989 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apex Yard, 29-35 Long Lane, London, England, SE1 4PL | Director | 25 October 2019 | Active |
Apex Yard, 29-35 Long Lane, London, England, SE1 4PL | Director | 25 October 2019 | Active |
73 Jalan Bu 11/3, Bandar Utama Damansara, Petaling Jaya, West Malaysia, | Director | 19 June 2001 | Active |
22, Reflex Apartments, 1 Wheeler Place, Bromley, United Kingdom, BR2 9GA | Secretary | 30 November 2007 | Active |
15 Kelso Close, Worth, Crawley, RH10 7XH | Secretary | 01 August 1996 | Active |
30 Montrose Avenue, Welling, DA16 2QZ | Secretary | - | Active |
Apex Yard, 29-35 Long Lane, London, SE1 4PL | Secretary | 22 June 2015 | Active |
22, Reflex Apartments, 1 Wheeler Place, Bromley, United Kingdom, BR2 9GA | Director | 08 June 2005 | Active |
Suite 402 The Adams, 2 East 86th Street, New York, Usa, FOREIGN | Director | - | Active |
10 Lorong Kemaris Enam, Bukit Bandaraya 59100, Kaula Lumpur, Malaysia, | Director | - | Active |
Wayside Stapleford Road, Stapleford Abbotts, Essex, RM4 1EJ | Director | - | Active |
Apex Yard, 29-35 Long Lane, London, SE1 4PL | Director | 22 June 2015 | Active |
The Old Cottage, Frog Lane, Rotherwick, RG27 9BE | Director | 01 July 1993 | Active |
Mr Cheng Fie Lim | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1941 |
Nationality | : | Malaysian |
Address | : | Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-06-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-18 | Address | Change registered office address company with date old address new address. | Download |
2020-05-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-12 | Resolution | Resolution. | Download |
2020-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-31 | Officers | Termination secretary company with name termination date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-11-12 | Officers | Change person director company with change date. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.