London
W12 9SP
Director Name | Mr John Kenneth Brown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(1 day after company formation) |
Appointment Duration | 6 years, 5 months (closed 29 August 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Mr John Anthony Bingham Kennedy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(1 day after company formation) |
Appointment Duration | 6 years, 5 months (closed 29 August 2006) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Newhall Carlops Penicuik Midlothian EH26 9LY Scotland |
Director Name | Mr Andrew Edward White |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(1 day after company formation) |
Appointment Duration | 6 years, 5 months (closed 29 August 2006) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Craigend 2 Cromwell Road North Berwick East Lothian EH39 4LZ Scotland |
Secretary Name | Mr John Kenneth Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(1 day after company formation) |
Appointment Duration | 6 years, 5 months (closed 29 August 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 5 Wigmore Street 2nd Floor London W1U 1PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £34 |
Gross Profit | -£14,253 |
Net Worth | -£6,477 |
Current Liabilities | £650,658 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
29 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2006 | Voluntary strike-off action has been suspended (1 page) |
20 March 2006 | Application for striking-off (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
21 March 2005 | Return made up to 20/03/05; full list of members (2 pages) |
10 March 2005 | Full accounts made up to 31 July 2004 (11 pages) |
18 August 2004 | Director's particulars changed (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 6-8 james street london W1U 1ED (1 page) |
21 April 2004 | Return made up to 20/03/04; full list of members
|
17 December 2003 | Full accounts made up to 31 July 2003 (11 pages) |
2 April 2003 | Return made up to 20/03/03; full list of members (8 pages) |
5 March 2003 | Full accounts made up to 31 July 2002 (11 pages) |
11 June 2002 | Auditor's resignation (1 page) |
10 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
14 January 2002 | Full accounts made up to 31 July 2001 (12 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: 11 haymarket london SW1Y 4BP (1 page) |
9 April 2001 | Return made up to 20/03/01; full list of members (7 pages) |
18 May 2000 | Particulars of mortgage/charge (10 pages) |
8 May 2000 | Ad 24/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 April 2000 | New director appointed (3 pages) |
11 April 2000 | New director appointed (3 pages) |
10 April 2000 | New director appointed (3 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: 11 haymarket london SW1Y 4BP (1 page) |
10 April 2000 | New secretary appointed;new director appointed (3 pages) |
7 April 2000 | Company name changed amberdean LIMITED\certificate issued on 10/04/00 (2 pages) |
7 April 2000 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
28 March 2000 | Resolutions
|
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
20 March 2000 | Incorporation (18 pages) |