Company NameAmbo Technology Limited
Company StatusDissolved
Company Number03394962
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Rice Berman
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySouth African
StatusClosed
Appointed03 July 1997(3 days after company formation)
Appointment Duration3 years, 6 months (closed 16 January 2001)
RoleContracting
Correspondence Address12 South Square
Hampstead Gardens Suburbs
London
NW11 7AL
Secretary NameOliver Bowyer
NationalityBritish
StatusClosed
Appointed17 July 1997(2 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (closed 16 January 2001)
RoleBanker
Correspondence Address12 South Square
Hampstead Gardens
London
NW11 7AL
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address12 South Square
Hampstead Gardens Suburb
London
NW11 7AL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

16 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
13 August 1998Accounts for a small company made up to 30 June 1998 (1 page)
21 July 1998Return made up to 30/06/98; full list of members (6 pages)
28 July 1997New secretary appointed (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997Registered office changed on 18/07/97 from: unit 3 the arches villiers street london WC2N 6NG (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)