Company NameAmbrian Nominees Limited
Company StatusDissolved
Company Number06243943
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 12 months ago)
Dissolution Date9 May 2017 (6 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roger Francis Clegg
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address62-64 Cornhill
London
EC3V 3NH
Director NameMr John Michael Coles
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62-64 Cornhill
London
EC3V 3NH
Secretary NameMr John Michael Coles
NationalityBritish
StatusClosed
Appointed11 May 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62-64 Cornhill
London
EC3V 3NH
Director NameMr Richard James Chase
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Thomas Benedict Gaffney
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteambrian.com
Telephone020 76344700
Telephone regionLondon

Location

Registered Address62-64 Cornhill
London
EC3V 3NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Ambrian PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
9 February 2017Application to strike the company off the register (3 pages)
5 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(7 pages)
19 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 September 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014Director's details changed for Mr Roger Francis Clegg on 15 July 2014 (2 pages)
23 September 2014Director's details changed for Mr John Michael Coles on 15 July 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 September 2014Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 62-64 Cornhill London EC3V 3NH on 23 September 2014 (1 page)
23 September 2014Register inspection address has been changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ United Kingdom to 62-64 Cornhill London EC3V 3NH (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 June 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1
(5 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
17 May 2011Termination of appointment of Richard Chase as a director (2 pages)
28 February 2011Termination of appointment of Thomas Gaffney as a director (2 pages)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
1 June 2010Secretary's details changed for Mr John Michael Coles on 10 May 2010 (1 page)
1 June 2010Director's details changed for Richard James Chase on 10 May 2010 (2 pages)
1 June 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Richard James Chase on 26 October 2009 (3 pages)
25 January 2010Director's details changed for Mr Thomas Benedict Gaffney on 26 October 2009 (3 pages)
25 January 2010Director's details changed for Mr John Michael Coles on 26 October 2009 (4 pages)
25 January 2010Director's details changed for Mr Roger Francis Clegg on 26 October 2009 (3 pages)
19 May 2009Return made up to 11/05/09; full list of members (4 pages)
11 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 March 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
16 May 2008Return made up to 11/05/08; full list of members (4 pages)
28 February 2008Registered office changed on 28/02/2008 from 8 angel court london EC2R 7HP (1 page)
1 June 2007New secretary appointed;new director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
11 May 2007Incorporation (17 pages)