UKBizDB.co.uk

A & M MINERALS AND METALS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70221 - Financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apex Yard, 29-35 Long Lane, London, England, SE1 4PL

Director25 October 2019Active
Apex Yard, 29-35 Long Lane, London, England, SE1 4PL

Director25 October 2019Active
73 Jalan Bu 11/3, Bandar Utama Damansara, Petaling Jaya, West Malaysia,

Director19 June 2001Active
22, Reflex Apartments, 1 Wheeler Place, Bromley, United Kingdom, BR2 9GA

Secretary30 November 2007Active
15 Kelso Close, Worth, Crawley, RH10 7XH

Secretary01 August 1996Active
30 Montrose Avenue, Welling, DA16 2QZ

Secretary-Active
Apex Yard, 29-35 Long Lane, London, SE1 4PL

Secretary22 June 2015Active
22, Reflex Apartments, 1 Wheeler Place, Bromley, United Kingdom, BR2 9GA

Director08 June 2005Active
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

Director22 June 2015Active
The Old Cottage, Frog Lane, Rotherwick, RG27 9BE

Director01 July 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Gazette

Gazette dissolved liquidation.

Download
2023-05-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-18Address

Change registered office address company with date old address new address.

Download
2020-05-12Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-12Resolution

Resolution.

Download
2020-03-26Mortgage

Mortgage satisfy charge full.

Download
2020-03-26Mortgage

Mortgage satisfy charge full.

Download
2020-03-26Mortgage

Mortgage satisfy charge full.

Download
2020-03-26Mortgage

Mortgage satisfy charge full.

Download
2020-03-26Mortgage

Mortgage satisfy charge full.

Download
2020-03-26Mortgage

Mortgage satisfy charge full.

Download
2020-03-24Mortgage

Mortgage satisfy charge full.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type audited abridged.

Download
2018-11-12Officers

Change person director company with change date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.