Company NameAmbangulu Holdings Limited
Company StatusDissolved
Company Number03071080
CategoryPrivate Limited Company
Incorporation Date21 June 1995(28 years, 10 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)
Previous NamePalmdrift Limited

Business Activity

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

Directors

Director NameJoni Sukumaran
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1998(3 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 20 March 2007)
RoleManager
Correspondence Address136 Herent Drive
Ilford
Essex
IG5 0HH
Secretary NameHarvind Kler
NationalityIndian
StatusClosed
Appointed28 April 1999(3 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 20 March 2007)
RoleManager
Correspondence Address4 New Burlington Street
London
W1X 1FE
Director NameAnthony Marek Kukielski
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySouth African
StatusClosed
Appointed29 October 2003(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 20 March 2007)
RoleCommodity Specialist
Correspondence Address40 Afrikander Road
Murdock Valley
Simon's Town
Cape Provence 7975
South Africa
Director NameSundip Kumar
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIndian
StatusClosed
Appointed29 October 2003(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 20 March 2007)
RoleFinance
Correspondence Address56 Elgin Road
East Croydon
Surrey
CR0 6XA
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameIan David Cecil Burridge
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 1996)
RoleChartered Accountant
Correspondence AddressMeadow Cottage Twyford Road
Waltham St Lawrence
Reading
Berkshire
RG10 0HG
Director NamePhilip Magor
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 1996)
RoleChartered Accountant
Correspondence AddressNorth Standen House
Hungerford
Berkshire
RG17 0QZ
Director NamePatrick Gillem Sandys-Lumsdaine
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 1996)
RoleEast India Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressStapeley House
Hoe Benham
Newbury
Berkshire
RG20 8PX
Director NameCraig Lees Baxter Niven
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1998)
RoleBanker
Country of ResidenceGB
Correspondence AddressMay Cottage
Depden Green
Bury St Edmunds
Suffolk
IP29 4BY
Director NameBahadurali Ebrahim Shamji
Date of BirthJune 1938 (Born 85 years ago)
NationalityKenyan
StatusResigned
Appointed15 November 1996(1 year, 4 months after company formation)
Appointment Duration1 day (resigned 16 November 1996)
RoleBusinessman
Correspondence AddressPO Box 72889
Nairobi
Kenya
Foreign
Secretary NameMr Pradeep Kumar Thatai
NationalityBritish
StatusResigned
Appointed27 January 1997(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Acorns Beresford Drive
Bromley
Kent
BR1 2DU
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameGeorge Williamson & Co Limited (Corporation)
StatusResigned
Appointed11 October 1995(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 1996)
Correspondence Address5 West Mills
Newbury
Berkshire
RG14 5HG

Location

Registered Address2nd Floor
12 Stanhope Gate
London
W1K 1AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
24 February 2006Return made up to 21/06/05; full list of members (7 pages)
14 July 2004Return made up to 21/06/04; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2002 (3 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 May 2004Registered office changed on 11/05/04 from: golden cross house mwb business exchange 8 duncannon street london WC2N 4JF (1 page)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
27 August 2003Return made up to 21/06/03; full list of members (6 pages)
11 September 2002Registered office changed on 11/09/02 from: m w b business exchange 8 duncannon street london WC2N 4JF (1 page)
13 August 2002Registered office changed on 13/08/02 from: prospect house 5TH floor 80-110 new oxford street london WC1A 1HB (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
23 July 2001Return made up to 21/06/01; full list of members (6 pages)
20 February 2001Full accounts made up to 31 March 2000 (5 pages)
18 July 2000Registered office changed on 18/07/00 from: antfactory, prospect house 80-110 new oxford street london WC1A 1HB (1 page)
29 June 2000Return made up to 21/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
(6 pages)
23 January 2000Full accounts made up to 31 March 1999 (5 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned (1 page)
22 June 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1999Full accounts made up to 31 March 1998 (5 pages)
15 January 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
6 August 1998Return made up to 21/06/98; full list of members (6 pages)
16 January 1998Full accounts made up to 31 March 1997 (5 pages)
23 July 1997Return made up to 21/06/97; no change of members (4 pages)
28 February 1997Registered office changed on 28/02/97 from: 5 west mills newbury berkshire RG14 5HG (1 page)
26 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
18 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1997Director resigned (1 page)
2 February 1997New director appointed (2 pages)
2 February 1997New secretary appointed (2 pages)
2 February 1997New director appointed (2 pages)
25 November 1996Particulars of contract relating to shares (3 pages)
25 November 1996Ad 01/10/96--------- £ si 100@1 (2 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
21 November 1996Secretary resigned (1 page)
21 November 1996Auditor's resignation (1 page)
21 November 1996Director resigned (1 page)
1 November 1996£ nc 100/200 01/10/96 (1 page)
1 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 November 1996Ad 01/10/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 June 1996Return made up to 21/06/96; full list of members (7 pages)
4 December 1995Company name changed palmdrift LIMITED\certificate issued on 05/12/95 (4 pages)
3 November 1995New director appointed (6 pages)
25 October 1995New director appointed (2 pages)
25 October 1995Ad 11/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 October 1995New secretary appointed (2 pages)
25 October 1995Accounting reference date notified as 31/03 (1 page)
25 October 1995Director resigned (2 pages)
25 October 1995Secretary resigned (4 pages)
25 October 1995Registered office changed on 25/10/95 from: 200 aldersgate street london EC1A 4JJ (1 page)
25 October 1995Director resigned (2 pages)
21 June 1995Incorporation (40 pages)