Company NameEmber Contract Solutions Ltd
Company StatusDissolved
Company Number09457845
CategoryPrivate Limited Company
Incorporation Date25 February 2015(9 years, 2 months ago)
Dissolution Date17 July 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Pryce Williams
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 36 Willcott Road
London
W3 9QX
Director NameMrs Sui Ha Bentall
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(11 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 17 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address60 Trafalgar Square
London
WC2N 5DS
Director NameMr David John Leedham
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 17 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Trafalgar Square
London
WC2N 5DS
Director NameMr Michael Alan Havard
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed01 June 2016(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 17 July 2018)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address60 Trafalgar Square
London
WC2N 5DS
Director NameMr Christopher Marc Perrin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2016(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 17 July 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 Trafalgar Square
London
WC2N 5DS

Location

Registered Address60 Trafalgar Square
London
WC2N 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2018Voluntary strike-off action has been suspended (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
26 April 2018Voluntary strike-off action has been suspended (1 page)
19 April 2018Application to strike the company off the register (3 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
21 August 2017Confirmation statement made on 21 August 2017 with updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (3 pages)
5 April 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
16 November 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
13 October 2016Appointment of Mr Christopher Marc Perrin as a director on 12 October 2016 (2 pages)
13 October 2016Appointment of Mr Christopher Marc Perrin as a director on 12 October 2016 (2 pages)
29 June 2016Cancellation of shares. Statement of capital on 1 June 2016
  • GBP 600.00
(4 pages)
29 June 2016Cancellation of shares. Statement of capital on 1 June 2016
  • GBP 600.00
(4 pages)
1 June 2016Appointment of Mr David John Leedham as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Mr Michael Alan Havard as a director on 1 June 2016 (2 pages)
1 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 600
(3 pages)
1 June 2016Appointment of Mr Michael Alan Havard as a director on 1 June 2016 (2 pages)
1 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 600
(3 pages)
1 June 2016Appointment of Mr David John Leedham as a director on 1 June 2016 (2 pages)
21 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 109
(4 pages)
21 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 109
(4 pages)
18 February 2016Resolutions
  • RES13 ‐ Amending previous resolution 03/02/2016
(1 page)
18 February 2016Resolutions
  • RES13 ‐ Amending previous resolution 03/02/2016
  • RES13 ‐ Amending previous resolution 03/02/2016
(1 page)
11 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appointment of additional director/that the authorised share capital of the company be increased by £0.09 01/02/2016
(2 pages)
11 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appointment of additional director/that the authorised share capital of the company be increased by £0.09 01/02/2016
  • RES13 ‐ Appointment of additional director/that the authorised share capital of the company be increased by £0.09 01/02/2016
(2 pages)
3 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 109
(3 pages)
3 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 109
(3 pages)
2 February 2016Appointment of Mrs Sui Ha Bentall as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mrs Sui Ha Bentall as a director on 1 February 2016 (2 pages)
27 October 2015Registered office address changed from 53 Chandos Place Covent Garden London WC2N 4HS England to 60 Trafalgar Square London WC2N 5DS on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 53 Chandos Place Covent Garden London WC2N 4HS England to 60 Trafalgar Square London WC2N 5DS on 27 October 2015 (1 page)
24 March 2015Registered office address changed from Turnpike House 1210 London Road Leigh on Sea Essex SS9 2UA United Kingdom to 53 Chandos Place Covent Garden London WC2N 4HS on 24 March 2015 (1 page)
24 March 2015Registered office address changed from Turnpike House 1210 London Road Leigh on Sea Essex SS9 2UA United Kingdom to 53 Chandos Place Covent Garden London WC2N 4HS on 24 March 2015 (1 page)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 100
(28 pages)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 100
(28 pages)