London
EC3V 3NH
Director Name | Mr John Michael Coles |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 Cornhill London EC3V 3NH |
Secretary Name | Mr John Michael Coles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 Cornhill London EC3V 3NH |
Director Name | Mr Richard James Chase |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Thomas Benedict Gaffney |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | ambrian.com |
---|---|
Telephone | 020 76344700 |
Telephone region | London |
Registered Address | 62-64 Cornhill London EC3V 3NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Ambrian PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2017 | Application to strike the company off the register (3 pages) |
5 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
19 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 September 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2014 | Director's details changed for Mr Roger Francis Clegg on 15 July 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr John Michael Coles on 15 July 2014 (2 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 September 2014 | Registered 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 2014 | Register 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 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Termination of appointment of Richard Chase as a director (2 pages) |
28 February 2011 | Termination of appointment of Thomas Gaffney as a director (2 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Secretary's details changed for Mr John Michael Coles on 10 May 2010 (1 page) |
1 June 2010 | Director's details changed for Richard James Chase on 10 May 2010 (2 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Director's details changed for Richard James Chase on 26 October 2009 (3 pages) |
25 January 2010 | Director's details changed for Mr Thomas Benedict Gaffney on 26 October 2009 (3 pages) |
25 January 2010 | Director's details changed for Mr John Michael Coles on 26 October 2009 (4 pages) |
25 January 2010 | Director's details changed for Mr Roger Francis Clegg on 26 October 2009 (3 pages) |
19 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 March 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
16 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 8 angel court london EC2R 7HP (1 page) |
1 June 2007 | New secretary appointed;new director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
11 May 2007 | Incorporation (17 pages) |