General information

Name:

Amtc (UK) Limited

Office Address:

Unit 211 The Light Bulb 1 Filament Walk SW18 4GQ Wandsworth, London

Number: 07821032

Incorporation date: 2011-10-24

Dissolution date: 2023-09-05

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was situated in Wandsworth, London under the following Company Registration No.: 07821032. This company was set up in 2011. The office of the firm was located at Unit 211 The Light Bulb 1 Filament Walk. The post code for this address is SW18 4GQ. This firm was formally closed on Tuesday 5th September 2023, which means it had been in business for 12 years. It has a history in registered name change. Up till now the firm had two different company names. Up till 2013 the firm was prospering under the name of Divorce Expo and up to that point the registered company name was Barsys.

Our data that details this particular enterprise's members implies that the last two directors were: Hesham E. and Smith O. who were appointed to their positions on Wednesday 1st April 2015 and Monday 24th October 2011.

  • Previous company's names
  • Amtc (UK) Ltd 2013-01-24
  • Divorce Expo Ltd 2012-05-18
  • Barsys Ltd 2011-10-24

Financial data based on annual reports

Company staff

Hesham E.

Role: Director

Appointed: 01 April 2015

Latest update: 4 May 2023

Smith O.

Role: Director

Appointed: 24 October 2011

Latest update: 4 May 2023

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 14 April 2023
Confirmation statement last made up date 31 March 2022
Annual Accounts 20 July 2013
Start Date For Period Covered By Report 2011-10-24
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 20 July 2013
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 31 July 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 30 July 2015
Annual Accounts 7 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 7 July 2016
Annual Accounts 30 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 30 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 20th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies