Company NameAM78 Consultancy Limited
Company StatusDissolved
Company Number08385233
CategoryPrivate Limited Company
Incorporation Date1 February 2013(11 years, 3 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Mohammed Atif Malik
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address14 Cherry Lane
Sale
M33 4UP

Location

Registered Address14 Cherry Lane
Sale
M33 4UP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

1 at £1Mohammed Malik
100.00%
Ordinary

Financials

Year2014
Net Worth£2,580
Cash£9,420
Current Liabilities£12,600

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

1 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 March 2017Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to 14 Cherry Lane Sale M33 4UP on 18 March 2017 (1 page)
23 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 November 2016Director's details changed for Mr Mohammed Atif Malik on 4 November 2016 (2 pages)
30 August 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
18 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
22 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
7 November 2014Registered office address changed from Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014 (1 page)
28 April 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
7 March 2013Registered office address changed from 840 Ibis Court, Centre Park Warrington Cheshire WA1 1RL United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 840 Ibis Court, Centre Park Warrington Cheshire WA1 1RL United Kingdom on 7 March 2013 (1 page)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)