General information

Name:

Amona Ltd

Office Address:

B S G Valentine & Co Lynton House WC1H 9BQ 7-12 Tavistock Square

Number: 04006570

Incorporation date: 2000-06-02

Dissolution date: 2020-03-31

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at B S G Valentine & Co, 7-12 Tavistock Square WC1H 9BQ Amona Limited was a Private Limited Company registered under the 04006570 Companies House Reg No. It'd been founded 24 years ago before was dissolved on 2020-03-31. Launched as Speed 8320, this business used the business name until 2000-06-23, at which point it was changed to Amona Limited.

For this particular company, a variety of director's responsibilities up till now have been performed by Fiona B. and Simon B.. When it comes to these two individuals, Fiona B. had managed the company the longest, having become a member of officers' team on 2000-06-13.

Executives who had control over the firm were as follows: Fiona B. owned 1/2 or less of company shares. Simon B. owned 1/2 or less of company shares.

  • Previous company's names
  • Amona Limited 2000-06-23
  • Speed 8320 Limited 2000-06-02

Financial data based on annual reports

Company staff

Fiona B.

Role: Secretary

Appointed: 13 June 2000

Latest update: 16 October 2023

Fiona B.

Role: Director

Appointed: 13 June 2000

Latest update: 16 October 2023

Simon B.

Role: Director

Appointed: 13 June 2000

Latest update: 16 October 2023

People with significant control

Fiona B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Simon B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2019
Account last made up date 28 February 2018
Confirmation statement next due date 16 June 2020
Confirmation statement last made up date 02 June 2019
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28 February 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 31st, March 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74201 : Portrait photographic activities
19
Company Age

Similar companies nearby

Closest companies