Company NameAMB Technical Supplying Limited
Company StatusDissolved
Company Number04187556
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMalkhaz Taziashvila
Date of BirthOctober 1971 (Born 52 years ago)
NationalityGeorgian
StatusClosed
Appointed29 September 2004(3 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (closed 14 June 2005)
RoleBusinessman
Correspondence Address12 Javakhishvili
Georgia
Tbilisi 380003
Foreign
Secretary NameRamen Commercial Ltd (Corporation)
StatusClosed
Appointed29 September 2004(3 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (closed 14 June 2005)
Correspondence AddressProspect House
2 Athenaeum Road Whetstone
London
N20 9YU
Director NameChristina Michailidou
Date of BirthOctober 1968 (Born 55 years ago)
NationalityCypriot
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address5 Attalou Str
Liamssol
3090
Cyprus
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameGramaro Consulting And Services Ltd (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address10,6 Geuuadiou Str Agatuaugecos
Court 4th Floor Office 403
Limassol
3041
Cyprus

Location

Registered AddressProspect House
2 Athenaeum Road
Whetstone
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
17 January 2005Application for striking-off (1 page)
6 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 2004Director resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
27 April 2004Return made up to 27/03/04; full list of members (6 pages)
30 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
22 July 2003Return made up to 27/03/03; full list of members (6 pages)
4 July 2002Return made up to 27/03/02; full list of members (6 pages)
4 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
16 June 2002Registered office changed on 16/06/02 from: athene house the broadway london NW7 3TD (1 page)
21 January 2002Registered office changed on 21/01/02 from: suite 2 cookson house river drive south shields tyne & wear NE33 1TL (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001New director appointed (2 pages)
2 May 2001Registered office changed on 02/05/01 from: cookson house river drive south shields tyne & wear NE33 1TL (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
27 March 2001Incorporation (15 pages)