Aml Compliance Limited

General information

Name:

Aml Compliance Ltd

Office Address:

C/o Cox Costello & Horne 26 Main Avenue HA6 2HJ Moor Park

Number: 08864276

Incorporation date: 2014-01-28

Dissolution date: 2022-12-13

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at C/o Cox Costello & Horne, Moor Park HA6 2HJ Aml Compliance Limited was categorised as a Private Limited Company and issued a 08864276 registration number. This company had been founded 10 years ago before was dissolved on December 13, 2022. It has operated under three names. Its very first official name, Sound & Vision Trading, was switched on April 16, 2015 to Link Fx Consultancy. The current name, in use since 2016, is Aml Compliance Limited.

This specific business had an individual managing director: Michael C. who was overseeing it from January 28, 2014 to the date it was dissolved on December 13, 2022.

The companies that controlled this firm were: Cch Financial Strategies Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Moor Park at 26 Main Avenue, HA6 2HJ and was registered as a PSC under the registration number 04751985.

  • Previous company's names
  • Aml Compliance Limited 2016-02-18
  • Link Fx Consultancy Limited 2015-04-16
  • Sound & Vision Trading Limited 2014-01-28

Financial data based on annual reports

Company staff

Michael C.

Role: Director

Appointed: 28 January 2014

Latest update: 3 February 2024

People with significant control

Cch Financial Strategies Limited
Address: C/O Cox Costello & Horne 26 Main Avenue, Moor Park, HA6 2HJ, England
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 04751985
Notified on 31 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sound & Vision Limited
Address: C/O Cox Costello & Horne 26 Main Avenue, 14-15 Lower Grosvenor Place, Moor Park, Middlesex, HA6 2HJ, England
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06427415
Notified on 1 July 2016
Ceased on 31 March 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael C.
Notified on 1 July 2016
Ceased on 31 March 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 11 February 2023
Confirmation statement last made up date 28 January 2022
Annual Accounts 18 November 2015
Start Date For Period Covered By Report 28 January 2014
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 18 November 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 29 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 30 June 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, December 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

C/o Cox Costello Langwood House 63-81 High Street

Post code:

WD3 1EQ

City / Town:

Rickmansworth

HQ address,
2015

Address:

C/o Cox Costello & Horne Langwood House 63-81 High Street

Post code:

WD3 1EQ

City / Town:

Rickmansworth

HQ address,
2016

Address:

C/o Cox Costello & Horne Langwood House 63-81 High Street

Post code:

WD3 1EQ

City / Town:

Rickmansworth

Accountant/Auditor,
2014 - 2015

Name:

Cox Costello & Horne Limited

Address:

Langwood House 63-81 High Street

Post code:

WD3 1EQ

City / Town:

Rickmansworth

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
8
Company Age

Closest Companies - by postcode