Canary Wharf
London
E14 5FA
Director Name | Gilles Raoul Schuddeboom |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Business Development Director |
Correspondence Address | Flat 10 105 Onslow Square London SW7 3LU |
Secretary Name | Rhona Margaret Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Mount Sinai Rise Apartment 11-03 Beaverton Court Singapore 276598 Foreign |
Secretary Name | Shalini Vinod Dadlani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | Blk 108 Apt 10 - 738 Simei Sti Singapore 520108 Foreign |
Secretary Name | Ananya Sanyal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | Flat B 102 Mantri Sarovar, Hsr Layout Bangalore Karnataka 560102 India |
Director Name | Anand Pande |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 April 2009(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | Villa 154 Adarsh Vista Vibhuti Pura Basava Nagar Main Road Bangalore 500037 India |
Director Name | Johan Bertil Wissinger |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 December 2013) |
Role | Director Of Sales |
Correspondence Address | 111 Speed House Barbican London EC2Y 8AU |
Director Name | Mohan Alexander |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 September 2010(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 July 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Prestige Acropolis 804 Athens Ii 20 Hosur Road Bangalore Karnataka 560029 India |
Secretary Name | Sunita Rajkumar Jagtiani |
---|---|
Status | Resigned |
Appointed | 01 December 2012(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 577 1st Main, 2nd Cross Rmv 2nd Stage, 3rd Block Bangalore Karnataka 560 094 |
Director Name | Mr Rishi Khosla |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Eldon Road London W8 5PU |
Director Name | Mr Joel Jack Perlman Azout |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat E 1 Airlie Gardens London W8 7AJ |
Director Name | Mr Murat Yahya |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 05 May 2014(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 August 2015) |
Role | Service |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 1 Knightsbridge Green London SW1X 7NE |
Director Name | Mr David Hogan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2015(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 October 2016) |
Role | Senior Vice President - Regional Controller |
Country of Residence | England |
Correspondence Address | Flat 3 Block G Ossington Buildings London W1U 4BP |
Director Name | Mr Stuart Martin Hughes |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5FA |
Director Name | Haysmacintyre Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Website | www.ambaresearch.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 3307209 |
Telephone region | Unknown |
Registered Address | One Canada Square Canary Wharf London E14 5FA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Amba Investment Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £399,503 |
Gross Profit | £19,111 |
Net Worth | £408,389 |
Cash | £243,476 |
Current Liabilities | £97,355 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 August 2011 | Delivered on: 20 September 2011 Persons entitled: Harbora (City) Limited Classification: Rent deposit Secured details: £9,856.00 and all other monies due or to become due from the company to the chargee. Particulars: £9,856.00. Outstanding |
---|---|
9 March 2005 | Delivered on: 12 March 2005 Satisfied on: 9 February 2013 Persons entitled: Cannon Street Nominees No. 3 Limited and Cannon Street Nominees No. 4 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £955.00. Fully Satisfied |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to One Canada Square Canary Wharf London E14 5FA on 19 January 2017 (1 page) |
17 October 2016 | Termination of appointment of David Hogan as a director on 17 October 2016 (1 page) |
17 October 2016 | Appointment of Mr Timothy Herring as a director on 17 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Stuart Martin Hughes as a director on 26 May 2016 (1 page) |
3 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
2 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
3 September 2015 | Appointment of Mr Stuart Martin Hughes as a director on 16 July 2015 (2 pages) |
3 September 2015 | Termination of appointment of Mohan Alexander as a director on 16 July 2015 (1 page) |
3 September 2015 | Termination of appointment of Murat Yahya as a director on 5 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Murat Yahya as a director on 5 August 2015 (1 page) |
3 September 2015 | Appointment of Mr David Hogan as a director on 16 July 2015 (2 pages) |
1 May 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
31 March 2015 | Termination of appointment of Joel Jack Perlman as a director on 5 December 2014 (1 page) |
31 March 2015 | Termination of appointment of Joel Jack Perlman as a director on 5 December 2014 (1 page) |
30 March 2015 | Termination of appointment of Rishi Khosla as a director on 5 December 2014 (1 page) |
30 March 2015 | Termination of appointment of Rishi Khosla as a director on 5 December 2014 (1 page) |
15 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
10 June 2014 | Termination of appointment of Sunita Jagtiani as a secretary (1 page) |
10 June 2014 | Appointment of Mr Murat Yahya as a director (2 pages) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
22 January 2014 | Appointment of Joel Perlman as a director (2 pages) |
22 January 2014 | Termination of appointment of Johan Wissinger as a director (1 page) |
22 January 2014 | Appointment of Mr Rishi Khosla as a director (2 pages) |
1 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page) |
29 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
23 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Secretary's details changed for Sunita Rajkumar Jagtiani on 1 February 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Sunita Rajkumar Jagtiani on 1 February 2013 (2 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2012 | Termination of appointment of Ananya Sanyal as a secretary (1 page) |
6 December 2012 | Appointment of Sunita Rajkumar Jagtiani as a secretary (2 pages) |
20 July 2012 | Full accounts made up to 31 March 2012 (19 pages) |
16 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (18 pages) |
20 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 21 February 2011 (16 pages) |
13 July 2011 | Termination of appointment of Anand Pande as a director (1 page) |
9 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders
|
8 November 2010 | Appointment of Mohan Alexander as a director (3 pages) |
26 August 2010 | Full accounts made up to 31 March 2010 (19 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
8 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
13 July 2009 | Appointment terminated director gilles schuddeboom (1 page) |
13 July 2009 | Director appointed johan bertil wissinger (2 pages) |
26 May 2009 | Director appointed anand pande (2 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
24 July 2008 | Full accounts made up to 30 June 2007 (18 pages) |
26 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
4 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Secretary resigned (1 page) |
11 December 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
17 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
5 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
5 December 2006 | Full accounts made up to 30 June 2006 (12 pages) |
11 April 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
27 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
4 October 2005 | Secretary's particulars changed (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | New director appointed (2 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Resolutions
|
3 March 2005 | Secretary resigned (1 page) |
21 February 2005 | Incorporation (15 pages) |