Company NameVan Ammel Limited
Company StatusDissolved
Company Number06390592
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 6 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Anthony Ian Godfrey Charles South
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleDirector Ins Agency
Country of ResidenceEngland
Correspondence AddressFlat 65 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 October 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 October 2007(same day as company formation)
Correspondence AddressC/O Littlejohn 2nd Floor 1 Westferry Circus
Canary Wharf
London
E14 4HD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLittlejohn Corporate Services Limited (Corporation)
StatusResigned
Appointed28 July 2009(1 year, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 2010)
Correspondence AddressC/O Littlejohn 2nd Floor 1 Westferry Circus
Canary Wharf
London
E14 4HD

Location

Registered AddressC M J Accountancy Whitfield Business Hub
184-200 Pensby Road
Heswall
Wirral
CH60 7RJ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardPensby and Thingwall
Built Up AreaHeswall
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£25,482
Cash£1,345
Current Liabilities£121,296

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
27 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
27 January 2019Registered office address changed from C/O C M J Accountancy Ltd 18 East Grinstead Road Lingfield Surrey RH7 6EP to C M J Accountancy Whitfield Business Hub 184-200 Pensby Road Heswall Wirral CH60 7RJ on 27 January 2019 (1 page)
25 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
28 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 April 2014Registered office address changed from 77B Broomwood Road London SW11 6JN on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 77B Broomwood Road London SW11 6JN on 17 April 2014 (1 page)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
14 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
10 October 2012Director's details changed for Anthony Ian Godfrey Charles South on 1 October 2012 (2 pages)
10 October 2012Director's details changed for Anthony Ian Godfrey Charles South on 1 October 2012 (2 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
10 October 2012Director's details changed for Anthony Ian Godfrey Charles South on 1 October 2012 (2 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2011Director's details changed for Anthony Ian Godfrey Charles South on 1 October 2011 (2 pages)
4 October 2011Director's details changed for Anthony Ian Godfrey Charles South on 1 October 2011 (2 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
4 October 2011Director's details changed for Anthony Ian Godfrey Charles South on 1 October 2011 (2 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 February 2011Registered office address changed from 58a Waldron Road London SW18 3TD on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from 58a Waldron Road London SW18 3TD on 23 February 2011 (2 pages)
25 October 2010Termination of appointment of Littlejohn Corporate Services Limited as a secretary (1 page)
25 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
25 October 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
(3 pages)
25 October 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
(3 pages)
25 October 2010Termination of appointment of Littlejohn Corporate Services Limited as a secretary (1 page)
25 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
25 October 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
(3 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 June 2010Registered office address changed from C/O Littlejohn 2Nd Floor Westferry Circus Canary Wharf London E14 4HD on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from C/O Littlejohn 2Nd Floor Westferry Circus Canary Wharf London E14 4HD on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from C/O Littlejohn 2Nd Floor Westferry Circus Canary Wharf London E14 4HD on 3 June 2010 (2 pages)
10 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
5 August 2009Secretary appointed littlejohn corporate services LIMITED (1 page)
5 August 2009Secretary appointed littlejohn corporate services LIMITED (1 page)
4 August 2009Appointment terminated secretary corporate secretarial services LIMITED (1 page)
4 August 2009Appointment terminated secretary corporate secretarial services LIMITED (1 page)
27 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
11 November 2008Return made up to 04/10/08; full list of members (3 pages)
11 November 2008Return made up to 04/10/08; full list of members (3 pages)
23 September 2008Secretary's change of particulars / corporate secretarial services LIMITED / 08/05/2008 (1 page)
23 September 2008Registered office changed on 23/09/2008 from 1 park place canary wharf london E14 4HJ (1 page)
23 September 2008Registered office changed on 23/09/2008 from 1 park place canary wharf london E14 4HJ (1 page)
23 September 2008Secretary's change of particulars / corporate secretarial services LIMITED / 08/05/2008 (1 page)
19 March 2008Curr ext from 31/10/2008 to 31/12/2008 (1 page)
19 March 2008Ad 17/10/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
19 March 2008Ad 17/10/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
19 March 2008Curr ext from 31/10/2008 to 31/12/2008 (1 page)
21 November 2007Secretary resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Secretary resigned (1 page)
10 October 2007New secretary appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New secretary appointed (2 pages)
4 October 2007Incorporation (17 pages)
4 October 2007Incorporation (17 pages)