Company NameAmberhurst Ltd
Company StatusDissolved
Company Number02887472
CategoryPrivate Limited Company
Incorporation Date13 January 1994(30 years, 3 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAyo Ajasin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1994(1 day after company formation)
Appointment Duration22 years, 3 months (closed 19 April 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAmberhurst Limited 145-157 St John Street
London
EC1V 4PW
Secretary NameAyo Ajasin
NationalityBritish
StatusResigned
Appointed14 January 1994(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 26 November 1999)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 355 Ewell Road
Surbiton
Surrey
KT6 7BZ
Director NameNicholas Andrew Wright
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(6 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 22 October 1999)
RoleManager
Correspondence AddressFlat 4 21 Bolton Road
Chiswick
London
W4 3TE
Secretary NameMr Joseph Redmond McDonnell
NationalityIrish
StatusResigned
Appointed26 November 1999(5 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Bede House
Saxon Close
Surbiton
Surrey
KT6 6BP
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address145-157 St. John Street
London
EC1V 4PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Ayo Ajasin
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,940
Current Liabilities£3,765

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
15 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(3 pages)
1 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Registered office address changed from Flat 2 355 Ewell Road Surbiton Surrey KT6 7BZ on 10 March 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 June 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
15 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
7 February 2011Annual return made up to 13 January 2010 with a full list of shareholders (3 pages)
7 February 2011Director's details changed for Ayo Ajasin on 13 January 2010 (3 pages)
23 September 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
2 December 2009Annual return made up to 13 January 2009 (14 pages)
28 September 2009Appointment terminated secretary joseph mcdonnell (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 September 2008Return made up to 13/01/08; no change of members
  • 363(287) ‐ Registered office changed on 01/09/08
(6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 January 2007Return made up to 13/01/07; full list of members (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
10 January 2006Return made up to 13/01/06; full list of members (6 pages)
4 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
28 February 2005Return made up to 13/01/05; full list of members (6 pages)
16 January 2004Return made up to 13/01/03; full list of members (6 pages)
8 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
8 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
3 December 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 October 2002Return made up to 13/01/01; full list of members (8 pages)
21 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
22 March 2001Full accounts made up to 31 January 2000 (10 pages)
23 March 2000Full accounts made up to 31 January 1999 (10 pages)
3 December 1999New secretary appointed (2 pages)
29 October 1999Director resigned (1 page)
22 February 1999Full accounts made up to 31 January 1998 (8 pages)
18 January 1999Return made up to 13/01/99; no change of members (4 pages)
6 March 1998Amended full accounts made up to 31 January 1997 (9 pages)
3 December 1997Full accounts made up to 31 January 1997 (9 pages)
7 February 1997Return made up to 13/01/97; no change of members (4 pages)
3 December 1996Full accounts made up to 31 January 1996 (10 pages)
8 January 1996Return made up to 13/01/96; full list of members
  • 363(287) ‐ Registered office changed on 08/01/96
(6 pages)
5 January 1996Full accounts made up to 31 January 1995 (9 pages)
17 May 1995Ad 02/01/94--------- £ si 99@1 (4 pages)
4 April 1995New director appointed (2 pages)
4 April 1995Return made up to 13/01/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 April 1995New secretary appointed;director resigned;new director appointed (2 pages)