About

Registered Number: 06052026
Date of Incorporation: 15/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (7 years and 9 months ago)
Registered Address: 2nd Floor, 2 Woodberry Grove, London, N12 0DR,

 

Having been setup in 2007, Amandla Modified Ltd are based in London. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MODIFIED AUTOS LTD 01 January 2010 - 1
AMANDLA MODIFICATIONS LTD 20 March 2008 01 March 2009 1
AMANDLA MODIFICATIONS LTD 15 January 2007 20 March 2007 1
Secretary Name Appointed Resigned Total Appointments
MODIFIED AUTOS LTD 01 January 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AR01 - Annual Return 18 March 2015
AA01 - Change of accounting reference date 06 March 2015
AA - Annual Accounts 31 December 2014
AD01 - Change of registered office address 25 March 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 09 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2012
AA - Annual Accounts 09 January 2012
AD01 - Change of registered office address 13 May 2011
AR01 - Annual Return 12 May 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 04 February 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 12 April 2010
AP02 - Appointment of corporate director 24 February 2010
AP04 - Appointment of corporate secretary 24 February 2010
363a - Annual Return 09 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
AA - Annual Accounts 11 November 2008
287 - Change in situation or address of Registered Office 20 August 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
363s - Annual Return 15 February 2008
288a - Notice of appointment of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
225 - Change of Accounting Reference Date 02 March 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.