Company NameAMG (NE) Ltd
Company StatusDissolved
Company Number06335656
CategoryPrivate Limited Company
Incorporation Date7 August 2007(16 years, 8 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)
Previous NameTaxi Help Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Asif Malik
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address8 Hall Avenue
Newcastle Upon Tyne
Tyne & Wear
NE4 9HX
Secretary NameMr Asif Malik
NationalityBritish
StatusClosed
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hall Avenue
Newcastle Upon Tyne
Tyne & Wear
NE4 9HX
Director NameMr Amjed Iqbal
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address8 Hall Avenue
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9HX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Conhope Lane
Newcastle Upon Tyne
NE4 8XL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2013Registered office address changed from 31 West Road Fenham Newcastle upon Tyne Tyne and Wear NE4 9PU on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 31 West Road Fenham Newcastle upon Tyne Tyne and Wear NE4 9PU on 20 September 2013 (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
10 June 2013Application to strike the company off the register (3 pages)
10 June 2013Application to strike the company off the register (3 pages)
22 April 2013Secretary's details changed for Mr Asif Malik Iqbal on 18 April 2013 (1 page)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 2
(4 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 2
(4 pages)
22 April 2013Director's details changed for Mr Asif Malik Iqbal on 18 April 2013 (2 pages)
22 April 2013Secretary's details changed for Mr Asif Malik Iqbal on 18 April 2013 (1 page)
22 April 2013Director's details changed for Mr Asif Malik Iqbal on 18 April 2013 (2 pages)
27 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Amended accounts made up to 31 August 2010 (4 pages)
29 May 2012Amended total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2012Amended total exemption small company accounts made up to 31 August 2010 (4 pages)
29 May 2012Amended accounts made up to 31 August 2009 (4 pages)
11 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
17 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
7 January 2010Termination of appointment of Amjed Iqbal as a director (2 pages)
7 January 2010Termination of appointment of Amjed Iqbal as a director (2 pages)
21 November 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
21 November 2009Annual return made up to 7 August 2008 with a full list of shareholders (6 pages)
21 November 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
21 November 2009Annual return made up to 7 August 2009 (4 pages)
21 November 2009Annual return made up to 7 August 2009 (4 pages)
21 November 2009Annual return made up to 7 August 2009 (4 pages)
21 November 2009Annual return made up to 7 August 2008 with a full list of shareholders (6 pages)
21 November 2009Annual return made up to 7 August 2008 with a full list of shareholders (6 pages)
19 November 2009Restoration by order of the court (3 pages)
19 November 2009Restoration by order of the court (3 pages)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
6 December 2008Company name changed taxi help LTD\certificate issued on 08/12/08 (2 pages)
6 December 2008Company name changed taxi help LTD\certificate issued on 08/12/08 (2 pages)
23 September 2008Registered office changed on 23/09/2008 from 6 hutton terrace newcastle upon tyne tyne & wear NE2 1QT (1 page)
23 September 2008Registered office changed on 23/09/2008 from 6 hutton terrace newcastle upon tyne tyne & wear NE2 1QT (1 page)
28 September 2007Registered office changed on 28/09/07 from: 31 west road newcastle upon tyne NE4 9PU (1 page)
28 September 2007Registered office changed on 28/09/07 from: 31 west road newcastle upon tyne NE4 9PU (1 page)
7 August 2007Incorporation (17 pages)
7 August 2007Incorporation (17 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)