Company NameAmen Concept Services UK Ltd
DirectorFemi David Owolabi
Company StatusActive - Proposal to Strike off
Company Number07269883
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Femi David Owolabi
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityNigerian
StatusCurrent
Appointed01 June 2010(same day as company formation)
RoleConcierge, Security Services
Country of ResidenceEngland
Correspondence Address6 Armitage Close
Middleton
Manchester
M24 4PA
Secretary NameMs Maltina Celna
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address35 Severne Road
Birmingham
B27 7HJ
Director NameMr Tolutope Joshua Ajibote
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityNigerian
StatusResigned
Appointed01 November 2012(2 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 September 2018)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address6 Armitage Close
Middleton
Manchester
M24 4PA

Location

Registered Address6 Armitage Close
Middleton
Manchester
M24 4PA
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardSouth Middleton
Built Up AreaGreater Manchester

Shareholders

100 at £0.01Femi David Owolabi
100.00%
Ordinary

Financials

Year2014
Net Worth£4,012
Cash£6,173
Current Liabilities£2,211

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 June 2021 (2 years, 11 months ago)
Next Return Due15 June 2022 (overdue)

Filing History

31 December 2020Compulsory strike-off action has been discontinued (1 page)
30 December 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
30 December 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
23 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
13 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
24 September 2018Termination of appointment of Tolutope Joshua Ajibote as a director on 12 September 2018 (1 page)
13 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1
(4 pages)
28 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1
(4 pages)
28 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 July 2013Registered office address changed from 41 Penrhyn Avenue Middleton Manchester M24 1FP United Kingdom on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 41 Penrhyn Avenue Middleton Manchester M24 1FP United Kingdom on 11 July 2013 (1 page)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
6 June 2013Director's details changed for Mr. Femi David Owolabi on 12 January 2013 (2 pages)
6 June 2013Director's details changed for Mr. Femi David Owolabi on 12 January 2013 (2 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 November 2012Appointment of Mr Tolutope Joshua Ajibote as a director (2 pages)
5 November 2012Appointment of Mr Tolutope Joshua Ajibote as a director (2 pages)
5 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
5 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
5 June 2012Registered office address changed from C/O 41 Penrhyn Avenue Po Box Middleton 41 Penrhyn Avenue Middleton Manchester Greater Manchester M24 1FP United Kingdom on 5 June 2012 (1 page)
5 June 2012Registered office address changed from C/O 41 Penrhyn Avenue Po Box Middleton 41 Penrhyn Avenue Middleton Manchester Greater Manchester M24 1FP United Kingdom on 5 June 2012 (1 page)
5 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
5 June 2012Registered office address changed from C/O 41 Penrhyn Avenue Po Box Middleton 41 Penrhyn Avenue Middleton Manchester Greater Manchester M24 1FP United Kingdom on 5 June 2012 (1 page)
25 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
25 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 March 2012Termination of appointment of Maltina Celna as a secretary (1 page)
20 March 2012Termination of appointment of Maltina Celna as a secretary (1 page)
15 February 2012Registered office address changed from 18 Ellenbrook Close Wst Gorton Manchester Greater Manchester M12 5PB England on 15 February 2012 (1 page)
15 February 2012Registered office address changed from 18 Ellenbrook Close Wst Gorton Manchester Greater Manchester M12 5PB England on 15 February 2012 (1 page)
1 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 June 2010Incorporation (12 pages)
1 June 2010Incorporation (12 pages)