AM RESTRUCTURING LIMITED - LONDON
Company Profile | Company Filings |
Overview
AM RESTRUCTURING LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
AM RESTRUCTURING LIMITED was incorporated 15 years ago on 13/02/2009 and has the registered number: 06818560. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2022.
AM RESTRUCTURING LIMITED was incorporated 15 years ago on 13/02/2009 and has the registered number: 06818560. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2022.
AM RESTRUCTURING LIMITED - LONDON
This company is listed in the following categories:
70221 - Financial management
70221 - Financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2020 | 31/01/2022 |
Registered Office
PEARL ASSURANCE HOUSE 319 BALLARDS LANE
LONDON
N12 8LY
This Company Originates in : United Kingdom
Previous trading names include:
DJ PARTNERS LIMITED (until 13/05/2011)
DJ PARTNERS LIMITED (until 13/05/2011)
PIXELTRAY CM LIMITED (until 04/09/2009)
TAYLOR & COHEN LIMITED (until 24/02/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/02/2021 | 27/02/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ASHER DAVID MILLER | Jun 1970 | British | Director | 2011-04-30 | CURRENT |
MRS DANIELLE MILLER | Secretary | 2011-04-30 | CURRENT | ||
CREDITREFORM (SECRETARIES) LIMITED | Corporate Secretary | 2009-02-13 UNTIL 2009-02-13 | RESIGNED | ||
MR COLIN JEFFREY TAYLOR | Aug 1945 | British | Director | 2009-02-13 UNTIL 2009-03-24 | RESIGNED |
MR COLIN JEFFREY TAYLOR | Aug 1945 | British | Director | 2009-09-01 UNTIL 2011-04-30 | RESIGNED |
MISS VIKKI STEWARD | Jun 1982 | British | Director | 2009-02-13 UNTIL 2009-02-13 | RESIGNED |
SASHI RAJAMAHENDRAN | Nov 1977 | British | Director | 2009-03-24 UNTIL 2009-09-01 | RESIGNED |
CANICE RAJAMAHENDRAN | British | Secretary | 2009-03-24 UNTIL 2009-09-01 | RESIGNED | |
MRS MICHELE MILNE | British | Secretary | 2009-02-13 UNTIL 2009-03-24 | RESIGNED | |
MRS MICHELE MILNE | British | Secretary | 2009-09-01 UNTIL 2011-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Asher David Miller | 2017-03-01 - 2017-03-02 | 6/1970 | 1a Elm Park Stanmore Middlesex | Ownership of shares 25 to 50 percent |
Mr Asher David Miller | 2017-03-01 | 6/1970 | 1a Elm Park Stanmore Middlesex | Ownership of shares 50 to 75 percent |
Mr Asher David Miller | 2017-02-13 - 2017-03-01 | 6/1970 | 1a Elm Park Stanmore Middlesex | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AM Restructuring Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-01 | 30-04-2020 | £202,930 Cash £1,363,090 equity |
AM Restructuring Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-30 | 30-04-2019 | £226,948 Cash £1,123,006 equity |
AM Restructuring Limited - Accounts to registrar (filleted) - small 18.2 | 2019-02-01 | 30-04-2018 | £305,187 Cash £1,454,831 equity |
AM Restructuring Limited - Accounts to registrar (filleted) - small 17.3 | 2018-01-10 | 30-04-2017 | £2,372 Cash £1,531,284 equity |
A M Restructuring Limited - Abbreviated accounts 16.3 | 2016-12-22 | 31-03-2016 | £28,841 Cash £1,622,413 equity |
A M Restructuring Limited - Limited company - abbreviated - 11.9 | 2015-12-23 | 31-03-2015 | £31,353 Cash £1,398,070 equity |
A M Restructuring Limited - Limited company - abbreviated - 11.6 | 2014-12-19 | 31-03-2014 | £30,204 Cash £1,594,824 equity |