Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMAS-NP HOLDINGS LIMITED
Company Information for

AMAS-NP HOLDINGS LIMITED

58 HUGH STREET, LONDON, SW1V 4ER,
Company Registration Number
03691900
Private Limited Company
Liquidation

Company Overview

About Amas-np Holdings Ltd
AMAS-NP HOLDINGS LIMITED was founded on 1999-01-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Amas-np Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AMAS-NP HOLDINGS LIMITED
 
Legal Registered Office
58 HUGH STREET
LONDON
SW1V 4ER
Other companies in SW1Y
 
Filing Information
Company Number 03691900
Company ID Number 03691900
Date formed 1999-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-09 17:19:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMAS-NP HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AJAY ASSOCIATES LIMITED   AMBA ACCOUNTANCY LTD   ASSETS LICENSED TRADE LIMITED   DENHAM WALK ASSOCIATES LIMITED   PRAVIN HIRANI LTD   TARTANHEART CONSULTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AMAS-NP HOLDINGS LIMITED
The following companies were found which have the same name as AMAS-NP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMAS-NP HOLDINGS LIMITED Unknown

Company Officers of AMAS-NP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ABHIJIT MUKHOPADHYAY
Company Secretary 2005-01-01
ABHIJIT MUKHOPADHYAY
Director 2007-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
DHEERAJ HINDUJA
Director 1999-09-13 2014-03-29
ASHOK DINAKAR DANI
Director 1999-09-13 2011-10-11
M & N SECRETARIES LIMITED
Company Secretary 2002-03-28 2004-10-19
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1999-01-05 2002-03-28
RAKSHIT JAIN
Director 2001-02-02 2001-10-24
MANOUCHEHR RAZNAHAN
Director 1999-09-13 2001-10-24
WILLIAM ROBERT MIDDLETON
Director 1999-09-13 2000-08-31
PETER JOHN CHARLTON
Nominated Director 1999-01-05 1999-09-13
MARTIN EDGAR RICHARDS
Nominated Director 1999-01-05 1999-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABHIJIT MUKHOPADHYAY HINDUJA AUTO COMPONENTS LIMITED Company Secretary 2008-03-28 CURRENT 2008-03-28 Dissolved 2018-05-01
ABHIJIT MUKHOPADHYAY HINDUJA AUTOMOTIVE (UK) LIMITED Company Secretary 2008-03-28 CURRENT 2008-03-28 Dissolved 2018-05-01
ABHIJIT MUKHOPADHYAY AVIA TRUCKS UK LTD Company Secretary 2007-12-17 CURRENT 2004-12-30 Liquidation
ABHIJIT MUKHOPADHYAY AMC PROJECT SERVICES LIMITED Company Secretary 2007-08-30 CURRENT 2007-08-30 Active
ABHIJIT MUKHOPADHYAY SANGAM LIMITED Company Secretary 2006-01-01 CURRENT 1964-05-07 Active
ABHIJIT MUKHOPADHYAY HINDUJA AUTOMOTIVE LIMITED Company Secretary 2005-01-22 CURRENT 1919-09-27 Active
ABHIJIT MUKHOPADHYAY AMAS-NP UTILITIES LIMITED Company Secretary 2005-01-01 CURRENT 1999-01-05 Liquidation
ABHIJIT MUKHOPADHYAY GULF INTERNATIONAL TRADING COMPANY (EUROPE) LIMITED Company Secretary 2002-11-04 CURRENT 1982-11-30 Active
ABHIJIT MUKHOPADHYAY GULF OIL INTERNATIONAL UK LIMITED Company Secretary 2002-10-01 CURRENT 1985-03-08 Active
ABHIJIT MUKHOPADHYAY OWO RESIDENCES LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
ABHIJIT MUKHOPADHYAY WHITEHALL RESIDENCES LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
ABHIJIT MUKHOPADHYAY HINDUJA INVESTMENTS AND PROJECT SERVICES LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active
ABHIJIT MUKHOPADHYAY WESTMINSTER DEVELOPMENT SERVICES LIMITED Director 2016-06-02 CURRENT 2015-02-27 Active
ABHIJIT MUKHOPADHYAY SEALT BY ANANYA LIMITED Director 2015-10-06 CURRENT 2015-09-30 Active - Proposal to Strike off
ABHIJIT MUKHOPADHYAY HBI UK HOLDINGS LTD Director 2013-10-17 CURRENT 2013-10-17 Active
ABHIJIT MUKHOPADHYAY HINDUJA AUTO COMPONENTS LIMITED Director 2008-03-28 CURRENT 2008-03-28 Dissolved 2018-05-01
ABHIJIT MUKHOPADHYAY HINDUJA AUTOMOTIVE (UK) LIMITED Director 2008-03-28 CURRENT 2008-03-28 Dissolved 2018-05-01
ABHIJIT MUKHOPADHYAY AMC PROJECT SERVICES LIMITED Director 2007-08-30 CURRENT 2007-08-30 Active
ABHIJIT MUKHOPADHYAY AMAS-NP UTILITIES LIMITED Director 2007-05-15 CURRENT 1999-01-05 Liquidation
ABHIJIT MUKHOPADHYAY GULF OIL INTERNATIONAL UK LIMITED Director 2004-09-01 CURRENT 1985-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-02GAZ2Final Gazette dissolved via compulsory strike-off
2020-09-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2020-06-02PSC07CESSATION OF AMAS HOLDING SPF AS A PERSON OF SIGNIFICANT CONTROL
2020-06-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BITTHAL DAS AGRAWAL
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2020-03-24PSC07CESSATION OF BITTHAL DAS AGRAWAL AS A PERSON OF SIGNIFICANT CONTROL
2020-03-24PSC02Notification of Amas Holding Spf as a person with significant control on 2020-03-21
2019-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/19 FROM 13th Floor New Zealand House 80 Haymarket London SW1Y 4TE
2019-11-20600Appointment of a voluntary liquidator
2019-11-20LRESSPResolutions passed:
  • Special resolution to wind up on 2019-11-11
2019-11-20LIQ01Voluntary liquidation declaration of solvency
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-07-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BITTHAL DAS AGRAWAL
2019-07-08PSC07CESSATION OF AMAS HOLDING SPF AS A PERSON OF SIGNIFICANT CONTROL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0105/01/16 ANNUAL RETURN FULL LIST
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-08AR0105/01/15 ANNUAL RETURN FULL LIST
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DHEERAJ HINDUJA
2014-09-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0105/01/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0105/01/13 ANNUAL RETURN FULL LIST
2012-10-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0105/01/12 ANNUAL RETURN FULL LIST
2012-01-17CH01Director's details changed for Dheeraj Hinduja on 2012-01-17
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK DANI
2011-10-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AR0105/01/11 ANNUAL RETURN FULL LIST
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABHIJIT MUKHOPADHYAY / 20/01/2011
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DHEERAJ HINDUJA / 20/01/2011
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHOK DANI / 20/01/2011
2011-01-20CH03SECRETARY'S DETAILS CHNAGED FOR MR ABHIJIT MUKHOPADHYAY on 2011-01-20
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-19AAMDAmended accounts made up to 2009-03-31
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-01AR0105/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DHEERAJ HINDUJA / 05/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHOK DANI / 05/01/2010
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-02-12363sRETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-31288aNEW DIRECTOR APPOINTED
2007-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-23363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-27363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-04-27363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2005-04-27288aNEW SECRETARY APPOINTED
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-04287REGISTERED OFFICE CHANGED ON 04/11/04 FROM: THE QUADRANT 118 LONDON ROAD KINGSTON SURREY KT2 6QJ
2004-10-25288bSECRETARY RESIGNED
2004-03-31363aRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-04288cSECRETARY'S PARTICULARS CHANGED
2003-03-04363aRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2003-02-05225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2002-11-20287REGISTERED OFFICE CHANGED ON 20/11/02 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD LONDON SW11 3BG
2002-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-07-17288aNEW SECRETARY APPOINTED
2002-07-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-08288bSECRETARY RESIGNED
2002-07-08287REGISTERED OFFICE CHANGED ON 08/07/02 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ
2002-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2002-01-14363aRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2001-11-21288aNEW DIRECTOR APPOINTED
2001-11-21288bDIRECTOR RESIGNED
2001-11-15244DELIVERY EXT'D 3 MTH 31/01/01
2001-11-02288bDIRECTOR RESIGNED
2001-03-08363aRETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
2001-02-08AAFULL ACCOUNTS MADE UP TO 31/01/00
2001-01-08288bDIRECTOR RESIGNED
2000-10-12244DELIVERY EXT'D 3 MTH 31/01/00
2000-03-06363aRETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS; AMEND
2000-02-16288cDIRECTOR'S PARTICULARS CHANGED
2000-02-16363aRETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS
1999-09-17288aNEW DIRECTOR APPOINTED
1999-09-17288aNEW DIRECTOR APPOINTED
1999-09-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMAS-NP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-11-14
Notices to Creditors2019-11-14
Appointment of Liquidators2019-11-14
Fines / Sanctions
No fines or sanctions have been issued against AMAS-NP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMAS-NP HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMAS-NP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AMAS-NP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMAS-NP HOLDINGS LIMITED
Trademarks
We have not found any records of AMAS-NP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMAS-NP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as AMAS-NP HOLDINGS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where AMAS-NP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyAMAS-NP HOLDINGS LIMITEDEvent Date2019-11-11
"The following special and ordinary resolutions were passed on 11 November 2019 1) A special resolution that the company be wound up voluntarily. 2) An ordinary resolution that Nimish Patel of Re10 Restructuring and Advisory Limited, 58 Hugh Street, London, SW1V 4ER be and is hereby appointed Liquidator of the company for the purpose of winding up. 3) An ordinary resolution that the remuneration of the Liquidator be fixed by reference to the time properly given by the Liquidator and their staff in attending to matters arising in the winding up to a maximum of 2,500 plus VAT plus disbursement before further approval of the member is required. 4) A special resolution that the Liquidator be and is hereby authorised to distribute among the member in specie or in kind the whole or any part of the assets of the company. 5) A special resolution that the Liquidator be and is hereby authorised under the provisions of Section 165(2)(a) of the Insolvency Act 1986 to exercise the powers laid down in Part 1 of Schedule 4 of the said Act". Office Holder Details: Nimish Chandrakant Patel (IP number 8679 ) of RE10 (London) Limited , 58 Hugh Street, London SW1V 4ER . Date of Appointment: 11 November 2019 . Further information about this case is available from Bhavita Kishnani at the offices of RE10 (London) Limited on 020 7355 6161 or at bhavita@re10.co.uk. Abhijit Mukhopadhyay , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyAMAS-NP HOLDINGS LIMITEDEvent Date2019-11-11
IN THE MATTER OF THE INSOLVENCY ACT 1986 I, Nimish Patel of Re10 Restructuring and Advisory Limited, 58 Hugh Street, London, SW1V 4ER give notice that I was appointed liquidator of the above named company on 11 November 2019 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 16 December 2019 to prove their debts by sending to the undersigned Nimish Patel of Re10 Restructuring and Advisory Limited, 58 Hugh Street, London, SW1V 4ER the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Office Holder Details: Nimish Chandrakant Patel (IP number 8679 ) of RE10 (London) Limited , 58 Hugh Street, London SW1V 4ER . Date of Appointment: 11 November 2019 . Further information about this case is available from Bhavita Kishnani at the offices of RE10 (London) Limited on 020 7355 6161 or at bhavita@re10.co.uk. Nimish Chandrakant Patel , Liquidator 13 November 2019
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAMAS-NP HOLDINGS LIMITEDEvent Date2019-11-11
Nimish Chandrakant Patel of RE10 (London) Limited , 58 Hugh Street, London SW1V 4ER : Further information about this case is available from Bhavita Kishnani at the offices of RE10 (London) Limited on 020 7355 6161 or at bhavita@re10.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMAS-NP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMAS-NP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.