Company NameAmberhall Management Ltd
Company StatusDissolved
Company Number03788768
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Adel Daaboul
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityLebanese
StatusClosed
Appointed05 July 1999(3 weeks after company formation)
Appointment Duration23 years, 6 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bowyer Gardens
Bolton
BL3 4SN
Secretary NameMr Jamal Jomaa
NationalityBritish
StatusClosed
Appointed29 October 2003(4 years, 4 months after company formation)
Appointment Duration19 years, 2 months (closed 27 December 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Huxley Gardens
London
NW10 7EB
Secretary NameRima Daaboul
NationalityLebanese
StatusResigned
Appointed05 July 1999(3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 29 October 2003)
RoleCompany Director
Correspondence Address41 Huxley Gardens
London
NW10 7EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address41 Huxley Gardens
London
NW10 7EB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Capita Investment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,165
Cash£12,480
Current Liabilities£10,830

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
4 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
29 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
27 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
4 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
3 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
23 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
23 July 2017Notification of Adel Daaboul as a person with significant control on 6 April 2016 (2 pages)
23 July 2017Notification of Adel Daaboul as a person with significant control on 6 April 2016 (2 pages)
23 July 2017Notification of Adel Daaboul as a person with significant control on 23 July 2017 (2 pages)
23 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
11 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
11 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 September 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-09-20
  • GBP 1
(6 pages)
20 September 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-09-20
  • GBP 1
(6 pages)
22 August 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
22 August 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
18 August 2016Registered office address changed from St Andrew's House St Andrew's Street Leeds West Yorkshire LS3 1LF to 41 Huxley Gardens London NW10 7EB on 18 August 2016 (2 pages)
18 August 2016Registered office address changed from St Andrew's House St Andrew's Street Leeds West Yorkshire LS3 1LF to 41 Huxley Gardens London NW10 7EB on 18 August 2016 (2 pages)
23 February 2016Director's details changed for Doctor Adel Daaboul on 6 December 2013 (3 pages)
23 February 2016Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(14 pages)
23 February 2016Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(14 pages)
23 February 2016Accounts for a dormant company made up to 30 September 2013 (5 pages)
23 February 2016Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(14 pages)
23 February 2016Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(14 pages)
23 February 2016Accounts for a dormant company made up to 30 September 2012 (5 pages)
23 February 2016Accounts for a dormant company made up to 30 September 2013 (5 pages)
23 February 2016Accounts for a dormant company made up to 30 September 2014 (5 pages)
23 February 2016Director's details changed for Doctor Adel Daaboul on 6 December 2013 (3 pages)
23 February 2016Restoration by order of the court (2 pages)
23 February 2016Restoration by order of the court (2 pages)
23 February 2016Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(14 pages)
23 February 2016Accounts for a dormant company made up to 30 September 2014 (5 pages)
23 February 2016Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(14 pages)
23 February 2016Accounts for a dormant company made up to 30 September 2012 (5 pages)
18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
23 August 2012Application to strike the company off the register (3 pages)
23 August 2012Application to strike the company off the register (3 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 1
(4 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 1
(4 pages)
28 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 October 2011Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
21 October 2011Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 July 2010Director's details changed for Doctor Adel Daaboul on 14 June 2010 (2 pages)
2 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Doctor Adel Daaboul on 14 June 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
13 July 2009Return made up to 14/06/09; full list of members (3 pages)
13 July 2009Return made up to 14/06/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
18 November 2008Return made up to 14/06/08; full list of members (3 pages)
18 November 2008Return made up to 14/06/08; full list of members (3 pages)
15 August 2008Accounts for a small company made up to 30 November 2006 (8 pages)
15 August 2008Accounts for a small company made up to 30 November 2006 (8 pages)
22 August 2007Return made up to 14/06/07; full list of members (2 pages)
22 August 2007Return made up to 14/06/07; full list of members (2 pages)
10 December 2006Accounts for a small company made up to 30 November 2005 (8 pages)
10 December 2006Accounts for a small company made up to 30 November 2005 (8 pages)
26 June 2006Return made up to 14/06/06; full list of members (6 pages)
26 June 2006Return made up to 14/06/06; full list of members (6 pages)
1 December 2005Accounts for a small company made up to 30 November 2004 (8 pages)
1 December 2005Accounts for a small company made up to 30 November 2004 (8 pages)
27 July 2005Return made up to 14/06/05; full list of members (6 pages)
27 July 2005Return made up to 14/06/05; full list of members (6 pages)
14 December 2004Accounts for a small company made up to 30 November 2003 (8 pages)
14 December 2004Accounts for a small company made up to 30 November 2003 (8 pages)
3 August 2004Return made up to 14/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 2004Return made up to 14/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 2004Accounts for a small company made up to 30 November 2002 (8 pages)
2 April 2004Accounts for a small company made up to 30 November 2002 (8 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed (2 pages)
5 November 2003New secretary appointed (2 pages)
17 October 2003Return made up to 14/06/03; full list of members (6 pages)
17 October 2003Return made up to 14/06/03; full list of members (6 pages)
9 October 2003Registered office changed on 09/10/03 from: 12 york place, leeds, LS1 2DS (1 page)
9 October 2003Registered office changed on 09/10/03 from: 12 york place leeds LS1 2DS (1 page)
7 October 2003Director's particulars changed (1 page)
7 October 2003Secretary's particulars changed (1 page)
7 October 2003Director's particulars changed (1 page)
7 October 2003Secretary's particulars changed (1 page)
5 October 2003Accounts for a small company made up to 30 November 2001 (8 pages)
5 October 2003Accounts for a small company made up to 30 November 2001 (8 pages)
2 July 2002Return made up to 14/06/02; full list of members (6 pages)
2 July 2002Return made up to 14/06/02; full list of members (6 pages)
17 September 2001Registered office changed on 17/09/01 from: rashed shaheedee & co, mwb business exchange, 2 gayton road harrow middlesex HA1 2XU (1 page)
17 September 2001Registered office changed on 17/09/01 from: rashed shaheedee & co, mwb, business exchange, 2 gayton road, harrow, middlesex HA1 2XU (1 page)
3 August 2001Accounts for a small company made up to 30 November 2000 (7 pages)
3 August 2001Accounts for a small company made up to 30 November 2000 (7 pages)
19 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 July 2000Ad 12/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 2000Ad 12/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 2000Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(6 pages)
19 July 2000Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(6 pages)
20 July 1999Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999Registered office changed on 20/07/99 from: mwb business exchange 2 gayton road harrow middlesex HA1 2XU (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999Registered office changed on 20/07/99 from: mwb business exchange, 2 gayton road, harrow, middlesex HA1 2XU (1 page)
20 July 1999Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999Registered office changed on 13/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
13 July 1999Registered office changed on 13/07/99 from: 39A leicester road, salford, lancashire M7 4AS (1 page)
13 July 1999Director resigned (1 page)
14 June 1999Incorporation (12 pages)
14 June 1999Incorporation (12 pages)