About

Registered Number: 07538941
Date of Incorporation: 22/02/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: Unit 5a Rouse Mill Lane, Batley, West Yorkshire, WF17 5QB,

 

Ams Autos Ltd was registered on 22 February 2011, it's status at Companies House is "Dissolved". This organisation has 4 directors listed as Mahmood, Zahid, Sehrish, Khaliq, Shah, Abdul Razark Hasan, Shah, Ajmery Ghose Ahmad. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHMOOD, Zahid 24 December 2016 - 1
SEHRISH, Khaliq 15 January 2013 24 December 2016 1
SHAH, Abdul Razark Hasan 22 February 2011 01 April 2012 1
SHAH, Ajmery Ghose Ahmad 19 September 2011 24 December 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2017
DISS16(SOAS) - N/A 10 March 2017
GAZ1 - First notification of strike-off action in London Gazette 21 February 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
AA - Annual Accounts 17 March 2016
AD01 - Change of registered office address 22 February 2016
AD01 - Change of registered office address 07 December 2015
AD01 - Change of registered office address 20 November 2015
AR01 - Annual Return 28 October 2015
DISS40 - Notice of striking-off action discontinued 30 May 2015
AA - Annual Accounts 27 May 2015
GAZ1 - First notification of strike-off action in London Gazette 28 April 2015
AR01 - Annual Return 24 February 2015
CERTNM - Change of name certificate 16 April 2014
CONNOT - N/A 16 April 2014
RESOLUTIONS - N/A 15 April 2014
CONNOT - N/A 15 April 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 23 April 2013
SH01 - Return of Allotment of shares 18 January 2013
AP01 - Appointment of director 18 January 2013
AA - Annual Accounts 22 November 2012
AD01 - Change of registered office address 30 August 2012
TM01 - Termination of appointment of director 16 April 2012
AR01 - Annual Return 16 April 2012
AP01 - Appointment of director 26 September 2011
NEWINC - New incorporation documents 22 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.