About

Registered Number: 07830615
Date of Incorporation: 01/11/2011 (12 years and 6 months ago)
Company Status: Liquidation
Registered Address: 10 Azzura House, 8 Homedale Road, Bromley, Kent, BR2 9FT,

 

Established in 2011, Ame Communicate Ltd has its registered office in Bromley in Kent, it's status in the Companies House registry is set to "Liquidation". There are 8 directors listed as Wilson, Alistair James Drysdale, Cox, Adiran Marcus, Garrett, Robert, Gladman, John Charles, Huth, Derrick Louis Arthur, Starden, Trigo Neo, Telesford, Christopher, Yunus, Agha Rizwan for the business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Alistair James Drysdale 25 May 2016 - 1
COX, Adiran Marcus 01 November 2011 01 November 2011 1
GARRETT, Robert 25 May 2016 01 September 2017 1
GLADMAN, John Charles 25 May 2016 31 August 2016 1
HUTH, Derrick Louis Arthur 16 August 2012 23 May 2016 1
STARDEN, Trigo Neo 14 February 2017 26 June 2018 1
TELESFORD, Christopher 01 November 2011 26 September 2017 1
YUNUS, Agha Rizwan 25 May 2016 01 September 2017 1

Filing History

Document Type Date
COCOMP - Order to wind up 24 January 2020
AD01 - Change of registered office address 28 August 2019
DISS16(SOAS) - N/A 06 October 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
TM01 - Termination of appointment of director 02 July 2018
TM01 - Termination of appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
TM01 - Termination of appointment of director 29 January 2018
PSC07 - N/A 29 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 13 June 2017
AP01 - Appointment of director 17 February 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 26 October 2016
TM01 - Termination of appointment of director 01 September 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 06 June 2016
AP01 - Appointment of director 27 May 2016
AP01 - Appointment of director 27 May 2016
AP01 - Appointment of director 26 May 2016
AP01 - Appointment of director 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 29 August 2014
SH01 - Return of Allotment of shares 31 March 2014
RESOLUTIONS - N/A 04 December 2013
AD01 - Change of registered office address 11 November 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 18 July 2013
CH01 - Change of particulars for director 10 June 2013
SH01 - Return of Allotment of shares 10 June 2013
AP01 - Appointment of director 17 December 2012
AR01 - Annual Return 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
CH01 - Change of particulars for director 22 May 2012
AD01 - Change of registered office address 27 January 2012
NEWINC - New incorporation documents 01 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.