This company is commonly known as Uk Ama Limited. The company was founded 10 years ago and was given the registration number 08956296. The firm's registered office is in SOUTH HARROW. You can find them at 386a Oxleay Court, Alexandra Avenue, South Harrow, Middlesex. This company's SIC code is 93130 - Fitness facilities.
Name | : | UK AMA LIMITED |
---|---|---|
Company Number | : | 08956296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2014 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 386a Oxleay Court, Alexandra Avenue, South Harrow, Middlesex, HA2 9UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
386a, Oxleay Court, Alexandra Avenue, South Harrow, HA2 9UG | Director | 24 March 2014 | Active |
64, Central Avenue, Hayes, England, UB3 2BZ | Director | 24 March 2014 | Active |
Mr Said Mustafa Akbar | ||
Notified on | : | 15 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Address | : | 386a, Oxleay Court, South Harrow, HA2 9UG |
Nature of control | : |
|
Mr Ashvin D'Souda | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Address | : | 386a, Oxleay Court, South Harrow, HA2 9UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-15 | Officers | Change person director company with change date. | Download |
2021-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Gazette | Gazette filings brought up to date. | Download |
2018-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-05-15 | Gazette | Gazette notice compulsory. | Download |
2018-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Gazette | Gazette filings brought up to date. | Download |
2017-03-07 | Gazette | Gazette notice compulsory. | Download |
2017-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.