AMOJA LIMITED
LONDON AMPLEFUTURE LIMITED

Hellopages » Greater London » Westminster » SW1Y 4NW

Company number 03056429
Status Active
Incorporation Date 15 May 1995
Company Type Private Limited Company
Address CALDER & CO, 16 CHARLES II STREET, LONDON, SW1Y 4NW
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 256,520 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of AMOJA LIMITED are www.amoja.co.uk, and www.amoja.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amoja Limited is a Private Limited Company. The company registration number is 03056429. Amoja Limited has been working since 15 May 1995. The present status of the company is Active. The registered address of Amoja Limited is Calder Co 16 Charles Ii Street London Sw1y 4nw. . BRAMHALL, Stephen Denis is a Secretary of the company. BRAMHALL, Stephen Denis is a Director of the company. BYRNE, Derek William is a Director of the company. Secretary JATYRI, Jaana has been resigned. Secretary LAM, Khin has been resigned. Secretary LAU PO HUNG, Yew Tit has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LAWRENSON, Charles Michael has been resigned. Director LEE, Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
BRAMHALL, Stephen Denis
Appointed Date: 01 October 2006

Director
BRAMHALL, Stephen Denis
Appointed Date: 26 September 2003
71 years old

Director
BYRNE, Derek William
Appointed Date: 01 April 2000
59 years old

Resigned Directors

Secretary
JATYRI, Jaana
Resigned: 01 October 2006
Appointed Date: 22 January 1999

Secretary
LAM, Khin
Resigned: 08 May 1996
Appointed Date: 07 June 1995

Secretary
LAU PO HUNG, Yew Tit
Resigned: 22 January 1999
Appointed Date: 08 May 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 June 1995
Appointed Date: 15 May 1995

Director
LAWRENSON, Charles Michael
Resigned: 11 February 2005
Appointed Date: 01 April 2000
67 years old

Director
LEE, Peter
Resigned: 02 April 2000
Appointed Date: 07 June 1995
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 June 1995
Appointed Date: 15 May 1995

AMOJA LIMITED Events

19 Apr 2017
Total exemption small company accounts made up to 30 June 2016
16 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 256,520

05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
18 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 256,520

15 Apr 2015
Accounts for a small company made up to 30 June 2014
...
... and 96 more events
14 Jun 1995
New secretary appointed
14 Jun 1995
Secretary resigned
14 Jun 1995
Director resigned
14 Jun 1995
Registered office changed on 14/06/95 from: 1 mitchell lane bristol BS1 6BU
15 May 1995
Incorporation

AMOJA LIMITED Charges

23 March 2000
Deed of charge over credit balances
Delivered: 12 April 2000
Status: Satisfied on 1 October 2005
Persons entitled: National Westminster Bank PLC
Description: The sum of £20,500 together with interest accrued now or to…
29 January 1999
Charge over credit balances
Delivered: 8 February 1999
Status: Satisfied on 1 October 2005
Persons entitled: National Westminster Bank PLC
Description: The sum of £15,500 together with interest accrued now or to…
22 January 1997
Mortgage debenture
Delivered: 3 February 1997
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

AMOISEI LIMITED AMOIT LIMITED AMOJESS LIMITED AMOJO DESIGNS LTD AMOJO LIMITED AMOJY.COM LTD AMOK FILM LIMITED