Aymer Amale Ltd

General information

Name:

Aymer Amale Limited

Office Address:

20 Furness House Abbots Manor SW1V 4JN London

Number: 07702956

Incorporation date: 2011-07-13

Dissolution date: 2019-12-24

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07702956 thirteen years ago, Aymer Amale Ltd had been a private limited company until Tue, 24th Dec 2019 - the date it was dissolved. Its latest mailing address was 20 Furness House, Abbots Manor London. This company was known as Na'ilah Esprit until Fri, 10th Jan 2014, at which point the company name was replaced by Ruth Aymer. The final was known as occurred on Wed, 2nd Nov 2016.

The information detailing the following company's MDs suggests that the last two directors were: Sade A. and Ruth A. who were appointed on Wed, 4th Jun 2014 and Wed, 13th Jul 2011.

Executives who had significant control over the firm were: Ruth A. had substantial control or influence over the company. Sade A. had substantial control or influence over the company.

  • Previous company's names
  • Aymer Amale Ltd 2016-11-02
  • Ruth Aymer Ltd 2014-01-10
  • Na'ilah Esprit Ltd 2011-07-13

Financial data based on annual reports

Company staff

Sade A.

Role: Director

Appointed: 04 June 2014

Latest update: 22 January 2024

Ruth A.

Role: Director

Appointed: 13 July 2011

Latest update: 22 January 2024

People with significant control

Ruth A.
Notified on 4 June 2016
Nature of control:
substantial control or influence
Sade A.
Notified on 4 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 27 July 2019
Confirmation statement last made up date 13 July 2018
Annual Accounts 3 October 2013
Start Date For Period Covered By Report 2011-07-13
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 3 October 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts 1 January 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 1 January 2015
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 31 July 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-27
Date Approval Accounts 27 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-28
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts 18 April 2014
Date Approval Accounts 18 April 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, December 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 14190 : Manufacture of other wearing apparel and accessories n.e.c.
8
Company Age

Similar companies nearby

Closest companies