Company NameAmber Communications Limited
Company StatusDissolved
Company Number02159417
CategoryPrivate Limited Company
Incorporation Date31 August 1987(36 years, 8 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NameMidvales Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NamePraful Gokaldas Unadkat
NationalityBritish
StatusClosed
Appointed01 April 2005(17 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 06 December 2016)
RoleSecretary
Correspondence Address61 Lankton Close
Beckenham
Kent
BR3 5DZ
Director NameMr Praful Gokaldas Unadkat
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2009(22 years, 2 months after company formation)
Appointment Duration7 years (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameJohn William Gibbins
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 August 1998)
RoleCompany Director
Correspondence AddressSkeffington Court
Skeffington
Leicestershire
LE7 9YE
Secretary NameDavid William Tizzard
NationalityBritish
StatusResigned
Appointed27 March 1991(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 September 1991)
RoleCompany Director
Correspondence Address10 Overstone Gardens
Shirley
Croydon
Surrey
CR0 7NS
Director NamePatrick David Harold
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 02 August 2004)
RoleCompany Director
Correspondence AddressKeepers Lodge Seal Road Seal
Sevenoaks
Kent
TN15 0AW
Secretary NamePatrick David Harold
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 11 December 2000)
RoleCompany Director
Correspondence AddressKeepers Lodge Seal Road Seal
Sevenoaks
Kent
TN15 0AW
Director NameMr Mark Norman Sawtell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(11 years, 7 months after company formation)
Appointment Duration13 years (resigned 01 May 2012)
RoleComputer Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Feltons Eastbourne Road
South Godstone
Surrey
RH9 8JE
Director NameRalph Gold
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(13 years, 3 months after company formation)
Appointment Duration7 years (resigned 18 December 2007)
RoleChairman And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBayham Lake Estate
Bayham Lake Lamberhurst
Tunbridge Wells
Kent
TN3 8BG
Secretary NameRalph Gold
NationalityBritish
StatusResigned
Appointed11 December 2000(13 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2005)
RoleChairman And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBayham Lake Estate
Bayham Lake Lamberhurst
Tunbridge Wells
Kent
TN3 8BG

Contact

Websiteannsummers.com

Location

Registered AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

73 at £1Gold Group International LTD
73.00%
Ordinary
26 at £1Capitol Delta Inc.
26.00%
Ordinary
1 at £1David Gold
1.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016Application to strike the company off the register (3 pages)
24 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
4 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
9 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
3 April 2013Secretary's details changed for Parful Gokaldas Unadkat on 3 April 2013 (1 page)
3 April 2013Secretary's details changed for Parful Gokaldas Unadkat on 3 April 2013 (1 page)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
9 May 2012Termination of appointment of Mark Sawtell as a director (1 page)
15 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
19 November 2009Appointment of Mr Praful Gokaldas Unadkat as a director (2 pages)
5 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 March 2009Return made up to 23/03/09; full list of members (3 pages)
17 December 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
17 April 2008Return made up to 24/03/08; full list of members (3 pages)
21 February 2008Director resigned (1 page)
27 March 2007Return made up to 24/03/07; full list of members (3 pages)
25 January 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 March 2006Return made up to 24/03/06; full list of members (3 pages)
24 March 2006Director's particulars changed (1 page)
8 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
6 June 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
18 April 2005New secretary appointed (2 pages)
15 April 2005Director resigned (1 page)
2 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
13 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2003Return made up to 12/04/03; full list of members (7 pages)
21 November 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
25 April 2002Return made up to 12/04/02; full list of members (7 pages)
22 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
8 October 2001Registered office changed on 08/10/01 from: gadoline house 2 godstone road whytleafe surrey CR3 0EA (1 page)
25 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
18 December 2000New secretary appointed;new director appointed (2 pages)
19 April 2000Return made up to 12/04/00; full list of members (6 pages)
18 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
4 May 1999Return made up to 12/04/99; full list of members (7 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
18 December 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
27 April 1998Return made up to 12/04/98; no change of members (6 pages)
23 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
9 June 1997Return made up to 12/04/97; full list of members (8 pages)
28 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
13 February 1997Registered office changed on 13/02/97 from: morison stoneham c/accountants 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
31 May 1996Return made up to 12/04/96; no change of members (6 pages)
15 May 1996Accounts for a dormant company made up to 30 June 1995 (8 pages)
19 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1995Return made up to 12/04/95; no change of members (8 pages)
1 May 1995Accounts made up to 30 June 1994 (12 pages)
5 May 1994Accounts made up to 30 June 1993 (10 pages)
6 July 1993Accounts made up to 30 June 1992 (10 pages)
1 July 1992Accounts made up to 30 June 1991 (11 pages)
1 August 1991Accounts made up to 30 June 1990 (11 pages)
2 January 1990Accounts made up to 30 June 1988 (9 pages)
31 August 1987Incorporation (13 pages)