Company NameAmbrian Metals (UK) Limited
Company StatusDissolved
Company Number07987736
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)
Dissolution Date9 May 2017 (6 years, 12 months ago)
Previous NamesEast - West Resources Limited and Ambrian Capital Limited

Business Activity

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

Directors

Director NameMr John Michael Coles
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2013(11 months after company formation)
Appointment Duration4 years, 3 months (closed 09 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62-64 Cornhill 6th Floor
London
EC3V 3NH
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Nathan Anthony Steinberg
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
New Penderel House 283/288 High Holborn
London
WC1V 7HP

Contact

Websiteambrian.com
Telephone020 76344700
Telephone regionLondon

Location

Registered Address62-64 Cornhill 6th Floor
London
EC3V 3NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

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 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 August 2015Company name changed ambrian capital LIMITED\certificate issued on 25/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-25
(3 pages)
20 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
21 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 July 2014Compulsory strike-off action has been discontinued (1 page)
28 July 2014Registered 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 2014Director's details changed for Mr John Michael Coles on 30 June 2014 (2 pages)
28 July 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 March 2013Annual return made up to 13 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-25
(3 pages)
8 February 2013Appointment of Mr John Michael Coles as a director (2 pages)
8 February 2013Termination of appointment of Nathan Steinberg as a director (1 page)
8 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
8 February 2013Registered 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 2013Registered 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 2012Change of name notice (2 pages)
5 July 2012Company name changed east - west resources LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-07-03
(2 pages)
18 April 2012Appointment of Mr Nathan Anthony Steinberg as a director (2 pages)
18 April 2012Termination of appointment of Andrew Davis as a director (1 page)
13 March 2012Incorporation (43 pages)