London
EC3V 3NH
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Nathan Anthony Steinberg |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor New Penderel House 283/288 High Holborn London WC1V 7HP |
Website | ambrian.com |
---|---|
Telephone | 020 76344700 |
Telephone region | London |
Registered Address | 62-64 Cornhill 6th Floor London EC3V 3NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
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 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 August 2015 | Company name changed ambrian capital LIMITED\certificate issued on 25/08/15
|
20 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
21 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2014 | Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ United Kingdom to 62-64 Cornhill 6Th Floor London EC3V 3NH on 28 July 2014 (1 page) |
28 July 2014 | Director's details changed for Mr John Michael Coles on 30 June 2014 (2 pages) |
28 July 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
8 July 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) |
25 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders
|
8 February 2013 | Appointment of Mr John Michael Coles as a director (2 pages) |
8 February 2013 | Termination of appointment of Nathan Steinberg as a director (1 page) |
8 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
8 February 2013 | Registered office address changed from 2Nd Floor New Penderel House 283/288 High Holborn London WC1V 7HP United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 2Nd Floor New Penderel House 283/288 High Holborn London WC1V 7HP United Kingdom on 8 February 2013 (1 page) |
5 July 2012 | Change of name notice (2 pages) |
5 July 2012 | Company name changed east - west resources LIMITED\certificate issued on 05/07/12
|
18 April 2012 | Appointment of Mr Nathan Anthony Steinberg as a director (2 pages) |
18 April 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
13 March 2012 | Incorporation (43 pages) |