Block 24 Villa 5b Seder Village
Riyadh
11391
Director Name | Mr William Oshea |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2006(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 23 April 2021) |
Role | IT Project Manager |
Country of Residence | Saudi Arabia |
Correspondence Address | PO Box 250305 Block 24 Villa 5b Seder Village Riyadh 11391 |
Director Name | Mr Mark Jeffrey Gillies |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 6 Rue Neihaischen Senningerberg L 2633 Luxembourg |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | amssys.co.uk |
---|---|
Telephone | 01423 527733 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Orleans 95 Franklin Road Harrogate North Yorkshire HG1 5EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
50 at £1 | Ams Systems Sa 50.00% Ordinary |
---|---|
50 at £1 | William O'shea 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,062 |
Cash | £59 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
26 February 2008 | Delivered on: 1 March 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 September 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
---|---|
3 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
9 December 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
7 January 2016 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
2 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 June 2015 | Secretary's details changed for William O`Shea on 4 May 2015 (1 page) |
29 June 2015 | Director's details changed for Mr William O`Shea on 4 May 2015 (3 pages) |
29 June 2015 | Secretary's details changed for William O`Shea on 4 May 2015 (1 page) |
29 June 2015 | Director's details changed for Mr William O`Shea on 4 May 2015 (3 pages) |
9 June 2015 | Termination of appointment of Mark Jeffrey Gillies as a director on 1 April 2014 (1 page) |
9 June 2015 | Termination of appointment of Mark Jeffrey Gillies as a director on 1 April 2014 (1 page) |
25 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2015 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2014 | Amended total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 January 2014 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Mark Jeffrey Gillies on 24 September 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for William O`Shea on 15 October 2009 (2 pages) |
30 October 2009 | Registered office address changed from 12 Valley Road Harrogate North Yorkshire HG2 0JQ on 30 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for William O`Shea on 15 October 2009 (1 page) |
11 March 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
21 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
27 June 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
6 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 85 newtown road marlow buckinghamshire SL7 1LG (1 page) |
27 March 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
17 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
4 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | Ad 20/06/06--------- £ si 50@1=50 £ ic 49/99 (2 pages) |
28 September 2005 | Return made up to 24/09/05; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
30 September 2004 | Return made up to 24/09/04; full list of members (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 November 2003 | Return made up to 08/10/03; full list of members (6 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: 19 south place marlow buckinghamshire SL7 1PY (1 page) |
19 August 2003 | Secretary's particulars changed (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: smith hughes raworth & mckenzie suite 1 24 bloomsbury square london WC1A 2PL (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 26 bloomsbury square london WC1A 2PL (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Incorporation (13 pages) |