AMBERBEN LIMITED

Register to unlock more data on OkredoRegister

AMBERBEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07944814

Incorporation date

10/02/2012

Size

Dormant

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2012)
dot icon16/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon14/05/2025
Termination of appointment of Sachin Shah as a director on 2025-05-12
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon11/05/2024
Compulsory strike-off action has been discontinued
dot icon09/05/2024
Director's details changed for Mr Sachin Shah on 2024-05-09
dot icon09/05/2024
Confirmation statement made on 2024-02-10 with updates
dot icon09/05/2024
Accounts for a dormant company made up to 2024-02-25
dot icon09/05/2024
Current accounting period extended from 2025-02-25 to 2025-02-28
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon03/04/2024
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 2 Leman Street London E1W 9US on 2024-04-03
dot icon23/11/2023
Accounts for a dormant company made up to 2023-02-25
dot icon01/03/2023
Confirmation statement made on 2023-02-10 with updates
dot icon21/11/2022
Accounts for a dormant company made up to 2022-02-25
dot icon11/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon11/11/2021
Accounts for a dormant company made up to 2021-02-25
dot icon26/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon18/02/2021
Accounts for a dormant company made up to 2020-02-25
dot icon11/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon04/02/2020
Compulsory strike-off action has been discontinued
dot icon03/02/2020
Accounts for a dormant company made up to 2019-02-25
dot icon28/01/2020
First Gazette notice for compulsory strike-off
dot icon22/08/2019
Director's details changed for Mr Sachin Shah on 2019-08-22
dot icon13/03/2019
Confirmation statement made on 2019-02-10 with updates
dot icon17/01/2019
Appointment of Mr Sachin Shah as a director on 2019-01-08
dot icon20/12/2018
Termination of appointment of Antony Clay Neilson as a director on 2018-11-28
dot icon27/11/2018
Accounts for a dormant company made up to 2018-02-25
dot icon18/04/2018
Confirmation statement made on 2018-02-10 with updates
dot icon15/02/2018
Termination of appointment of Dennis Raymond Cook as a director on 2018-02-07
dot icon07/02/2018
Director's details changed for Mr Anthony Clay Neilson on 2018-02-01
dot icon23/11/2017
Accounts for a dormant company made up to 2017-02-25
dot icon24/03/2017
Confirmation statement made on 2017-02-10 with updates
dot icon20/03/2017
Appointment of Mr Anthony Clay Neilson as a director on 2017-03-14
dot icon23/11/2016
Accounts for a dormant company made up to 2016-02-25
dot icon06/10/2016
Accounts for a dormant company made up to 2015-02-25
dot icon17/09/2016
Compulsory strike-off action has been discontinued
dot icon26/07/2016
First Gazette notice for compulsory strike-off
dot icon01/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon26/02/2016
Current accounting period shortened from 2015-02-26 to 2015-02-25
dot icon26/11/2015
Previous accounting period shortened from 2015-02-27 to 2015-02-26
dot icon25/02/2015
Accounts for a dormant company made up to 2014-02-27
dot icon16/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon28/11/2014
Previous accounting period shortened from 2014-02-28 to 2014-02-27
dot icon10/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon07/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon22/03/2013
Termination of appointment of International Registrars Limited as a secretary
dot icon15/03/2013
Appointment of International Registrars Limited as a secretary
dot icon07/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon14/03/2012
Termination of appointment of Michael Douglas as a director
dot icon14/03/2012
Appointment of Mr Dennis Raymond Cook as a director
dot icon27/02/2012
Director's details changed for Michael Douglas on 2012-02-27
dot icon10/02/2012
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/02/2024
dot iconNext confirmation date
10/02/2025
dot iconLast change occurred
25/02/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/02/2024
dot iconNext account date
25/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Dennis Raymond
Director
01/03/2012 - 07/02/2018
150
Neilson, Antony Clay
Director
14/03/2017 - 28/11/2018
-
INTERNATIONAL REGISTRARS LIMITED
Corporate Secretary
15/03/2013 - 22/03/2013
112
Mr Michael Douglas
Director
10/02/2012 - 01/03/2012
2
Shah, Sachin
Director
08/01/2019 - 12/05/2025
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBERBEN LIMITED

AMBERBEN LIMITED is an(a) Dissolved company incorporated on 10/02/2012 with the registered office located at 2 Leman Street, London E1W 9US. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBERBEN LIMITED?

toggle

AMBERBEN LIMITED is currently Dissolved. It was registered on 10/02/2012 and dissolved on 16/09/2025.

Where is AMBERBEN LIMITED located?

toggle

AMBERBEN LIMITED is registered at 2 Leman Street, London E1W 9US.

What does AMBERBEN LIMITED do?

toggle

AMBERBEN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AMBERBEN LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via compulsory strike-off.