London
EC1M 4AY
Director Name | Jonas Ronaldsson Bjurstrom |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 15 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 September 2003) |
Role | Manager |
Correspondence Address | 2 Old Brompton Road London SW7 3DQ |
Secretary Name | Philippe Hans Kjellgren |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 15 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 September 2003) |
Role | Manager |
Correspondence Address | 2 Old Brompton Road London SW7 3DQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 16 St John Street London EC1M 4AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,382 |
Cash | £3,709 |
Current Liabilities | £59,537 |
Latest Accounts | 28 February 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
9 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2001 | Ad 28/02/99--------- £ si 9998@1 (2 pages) |
5 February 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
2 February 2001 | Resolutions
|
2 February 2001 | Return made up to 25/02/00; full list of members (6 pages) |
2 February 2001 | £ nc 100/10000 22/02/99 (1 page) |
18 April 2000 | Company name changed ambiman LIMITED\certificate issued on 19/04/00 (3 pages) |
14 March 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
24 December 1999 | Return made up to 25/02/99; full list of members
|
22 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
3 July 1998 | Return made up to 25/02/98; full list of members (6 pages) |
29 April 1998 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
25 February 1997 | Incorporation (16 pages) |