Amf Property Trading Ltd

DataGardener
in liquidation
Micro

Amf Property Trading Ltd

06524086Private Limited With Share Capital

6A Nesbitts Alley, Barnet, EN55XG
Incorporated

05/03/2008

Company Age

18 years

Directors

1

Employees

1

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Amf Property Trading Ltd (06524086) is a private limited with share capital incorporated on 05/03/2008 (18 years old) and registered in barnet, EN55XG. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Micro
Incorporated 05/03/2008
EN55XG
1 employees

Financial Overview

Total Assets

£0

Liabilities

£3.0K

Net Assets

£-3.0K

Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

85
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:21-01-2021
Resolution
Category:Resolution
Date:21-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-01-2021
Accounts Amended With Accounts Type Micro Entity
Category:Accounts
Date:18-12-2020
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:26-11-2020
Gazette Notice Voluntary
Category:Gazette
Date:24-11-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:13-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-11-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2020
Resolution
Category:Resolution
Date:28-02-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2018
Resolution
Category:Resolution
Date:16-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2018
Legacy
Category:Miscellaneous
Date:09-10-2018
Resolution
Category:Resolution
Date:01-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-03-2014
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:15-11-2013
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:15-11-2013
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:15-11-2013
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:15-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2013
Legacy
Category:Mortgage
Date:27-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2011
Gazette Notice Compulsary
Category:Gazette
Date:19-07-2011
Legacy
Category:Mortgage
Date:22-01-2011
Legacy
Category:Mortgage
Date:19-01-2011
Legacy
Category:Mortgage
Date:27-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-06-2010
Termination Secretary Company With Name
Category:Officers
Date:16-06-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-01-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-01-2010
Legacy
Category:Annual Return
Date:06-07-2009
Legacy
Category:Address
Date:05-07-2009
Legacy
Category:Officers
Date:05-07-2009
Legacy
Category:Mortgage
Date:13-11-2008
Incorporation Company
Category:Incorporation
Date:05-03-2008

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/07/2022
Filing Date12/11/2020
Latest Accounts31/10/2020

Trading Addresses

52 Church Street, Milton Keynes, Buckinghamshire, MK125JW
6A Nesbitts Alley, High Street, Barnet, EN55XGRegistered

Contact

relcalmarine.com
6A Nesbitts Alley, Barnet, EN55XG