Company NameAma Design Limited
Company StatusDissolved
Company Number06186790
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAli Dsadek Mohammed-Ali
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(3 days after company formation)
Appointment Duration7 years, 4 months (closed 29 July 2014)
RoleArchitect
Correspondence Address19 Barncliffe Drive
Sheffield
South Yorkshire
S10 4DE
Secretary NameAnn Rose Mohammed-Ali
NationalityBritish
StatusClosed
Appointed30 March 2007(3 days after company formation)
Appointment Duration7 years, 4 months (closed 29 July 2014)
RoleHousewife
Correspondence Address19 Barncliffe Drive
Sheffield
South Yorkshire
S10 4DE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address82 Upper Hanover Street
Sheffield
South Yorkshire
S3 7RQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Shareholders

76 at 1Ali Sadek Mohammed-ali
76.00%
Ordinary
24 at 1Ms Ann Rose Mohammed-ali
24.00%
Ordinary

Financials

Year2014
Net Worth£110
Cash£2,234
Current Liabilities£4,207

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2010Compulsory strike-off action has been suspended (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2009Return made up to 27/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Return made up to 24/04/08; full list of members (10 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Registered office changed on 03/07/07 from: 82 upper hanover street sheffield south yorkshire S3 7RQ (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
27 March 2007Incorporation (9 pages)