AMBERLEY EUROPE LIMITED

Register to unlock more data on OkredoRegister

AMBERLEY EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02760211

Incorporation date

28/10/1992

Size

Dormant

Contacts

Registered address

Registered address

34 New Cavendish Street, London W1G 8UBCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1992)
dot icon12/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon28/11/2011
First Gazette notice for voluntary strike-off
dot icon17/11/2011
Application to strike the company off the register
dot icon24/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon01/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon27/07/2010
Termination of appointment of Barry Pincus as a secretary
dot icon04/07/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon14/06/2010
Termination of appointment of Robert Goldsmith as a director
dot icon14/06/2010
Appointment of Jonathan Nagger as a director
dot icon17/01/2010
Annual return made up to 2009-10-29 with full list of shareholders
dot icon17/01/2010
Director's details changed for Mr Robert Samuel Goldsmith on 2009-10-01
dot icon14/01/2010
Director's details changed for Mr Robert Samuel Goldsmith on 2009-08-01
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/04/2009
Registered office changed on 29/04/2009 from 34 new cavendish street london W1G 8UB
dot icon20/04/2009
Registered office changed on 21/04/2009 from pitt cottage blymhill lawn near shifnal staffordshire TF11 8LT
dot icon07/02/2009
Return made up to 29/10/08; full list of members
dot icon07/02/2009
Secretary appointed barry martin pincus
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/10/2008
Registered office changed on 03/10/2008 from 15-17 grosvenor gardens london SW1W 0BD
dot icon30/09/2008
Appointment Terminated Secretary megan langridge
dot icon28/08/2008
Appointment Terminated Director barry pincus
dot icon25/11/2007
Return made up to 29/10/07; full list of members
dot icon06/06/2007
Full accounts made up to 2006-12-31
dot icon19/11/2006
Return made up to 29/10/06; full list of members
dot icon18/07/2006
Registered office changed on 19/07/06 from: 15 grosvenor gardens london SW1W 0BD
dot icon02/05/2006
Full accounts made up to 2005-12-31
dot icon01/02/2006
Auditor's resignation
dot icon19/12/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon05/12/2005
Director's particulars changed
dot icon21/11/2005
Return made up to 29/10/05; full list of members
dot icon12/09/2005
Accounts made up to 2005-04-30
dot icon12/07/2005
Director's particulars changed
dot icon07/02/2005
Full accounts made up to 2004-04-30
dot icon16/11/2004
Return made up to 29/10/04; full list of members
dot icon02/06/2004
New director appointed
dot icon02/06/2004
New secretary appointed
dot icon02/06/2004
New director appointed
dot icon02/06/2004
Registered office changed on 03/06/04 from: victoria square house victoria square birmingham west midlands B2 4DL
dot icon02/06/2004
Director resigned
dot icon02/06/2004
Secretary resigned
dot icon06/11/2003
Return made up to 29/10/03; full list of members
dot icon06/11/2003
Secretary's particulars changed
dot icon18/10/2003
New director appointed
dot icon18/10/2003
Director resigned
dot icon07/10/2003
Full accounts made up to 2003-04-30
dot icon27/06/2003
Registered office changed on 28/06/03 from: 5 county lane kingswood albrighton shropshire WV7 3AH
dot icon10/02/2003
Full accounts made up to 2002-04-30
dot icon26/11/2002
Return made up to 29/10/02; full list of members
dot icon23/10/2002
Registered office changed on 24/10/02 from: lawrence house apollo lichfield road industrial estate tamworth staffordshire B79 7TA
dot icon18/09/2002
Accounting reference date extended from 31/03/02 to 30/04/02
dot icon18/12/2001
Full accounts made up to 2001-03-31
dot icon31/10/2001
Return made up to 29/10/01; full list of members
dot icon31/10/2001
Registered office changed on 01/11/01
dot icon28/12/2000
New director appointed
dot icon28/12/2000
Director resigned
dot icon21/11/2000
Return made up to 29/10/00; full list of members
dot icon21/11/2000
Secretary's particulars changed
dot icon12/11/2000
Registered office changed on 13/11/00 from: 7 st james court friar gate derby DE1 1BG
dot icon07/11/2000
New secretary appointed
dot icon26/10/2000
Secretary resigned;director resigned
dot icon02/10/2000
Full accounts made up to 2000-03-31
dot icon22/01/2000
Full accounts made up to 1999-03-31
dot icon07/11/1999
Return made up to 29/10/99; full list of members
dot icon24/01/1999
Full accounts made up to 1998-03-31
dot icon18/11/1998
Return made up to 29/10/98; full list of members
dot icon18/11/1998
Secretary's particulars changed;director's particulars changed
dot icon09/12/1997
Full accounts made up to 1997-03-31
dot icon10/11/1997
Return made up to 29/10/97; full list of members
dot icon08/11/1996
Return made up to 29/10/96; full list of members
dot icon23/07/1996
Full accounts made up to 1996-03-31
dot icon01/11/1995
Return made up to 29/10/95; full list of members
dot icon02/10/1995
Full accounts made up to 1995-03-31
dot icon09/03/1995
Particulars of contract relating to shares
dot icon09/03/1995
Ad 15/08/94--------- £ si 51@1
dot icon08/03/1995
Particulars of contract relating to shares
dot icon08/03/1995
Ad 15/08/94--------- £ si 1@1
dot icon08/03/1995
Particulars of contract relating to shares
dot icon08/03/1995
Ad 15/08/94--------- £ si 46@1
dot icon20/11/1994
Return made up to 29/10/94; full list of members
dot icon20/11/1994
Registered office changed on 21/11/94
dot icon31/08/1994
Ad 15/08/94--------- £ si 46@1=46 £ ic 54/100
dot icon31/08/1994
Ad 15/08/94--------- £ si 1@1=1 £ ic 53/54
dot icon31/08/1994
Ad 15/08/94--------- £ si 51@1=51 £ ic 2/53
dot icon11/08/1994
Full accounts made up to 1994-03-31
dot icon01/02/1994
Secretary resigned;director resigned;new director appointed
dot icon01/02/1994
New secretary appointed;director resigned;new director appointed
dot icon17/01/1994
Certificate of change of name
dot icon17/11/1993
Return made up to 29/10/93; full list of members
dot icon17/11/1993
Director's particulars changed
dot icon26/10/1993
Resolutions
dot icon29/07/1993
Accounting reference date notified as 31/03
dot icon28/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goddard, Robert John
Director
10/11/2000 - 14/10/2003
23
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
29/10/1992 - 10/01/1994
1710
Meddings, Brian John
Director
10/01/1994 - 11/10/2000
17
Goldsmith, Robert Samuel
Director
17/05/2004 - 10/06/2010
14
Pincus, Barry Martin
Director
17/05/2004 - 27/08/2008
33

Persons with Significant Control

0

No PSC data available.

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 AMBERLEY EUROPE LIMITED

AMBERLEY EUROPE LIMITED is an(a) Dissolved company incorporated on 28/10/1992 with the registered office located at 34 New Cavendish Street, London W1G 8UB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBERLEY EUROPE LIMITED?

toggle

AMBERLEY EUROPE LIMITED is currently Dissolved. It was registered on 28/10/1992 and dissolved on 12/03/2012.

Where is AMBERLEY EUROPE LIMITED located?

toggle

AMBERLEY EUROPE LIMITED is registered at 34 New Cavendish Street, London W1G 8UB.

What does AMBERLEY EUROPE LIMITED do?

toggle

AMBERLEY EUROPE LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for AMBERLEY EUROPE LIMITED?

toggle

The latest filing was on 12/03/2012: Final Gazette dissolved via voluntary strike-off.