Company NameAmberia Limited
Company StatusDissolved
Company Number05326079
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)
Previous NameAmberia Computer Services Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Sulman Shahid Ahmad
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(1 year, 12 months after company formation)
Appointment Duration5 years, 6 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Mead
Brooks Drive
Hale Barns
Cheshire
WA15 9ZZ
Director NameMr Arfan Ahmed
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(5 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWillowmead
Brooks Drive
Hale Barns
Cheshire
WA15 9ZZ
Director NameSahid Ahmed
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2007)
RoleCompany Director
Correspondence AddressWillow Mead Brook Drive
Hale Barns
Cheshire
WA15 8TR
Secretary NameMr Arfan Ahmed
NationalityBritish
StatusResigned
Appointed27 June 2005(5 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWillowmead
Brooks Drive
Hale Barns
Cheshire
WA15 9ZZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
8 March 2012Application to strike the company off the register (3 pages)
8 March 2012Application to strike the company off the register (3 pages)
7 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-02-04
  • GBP 2
(3 pages)
4 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-02-04
  • GBP 2
(3 pages)
4 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-02-04
  • GBP 2
(3 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
17 May 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
17 May 2011Director's details changed for Sulman Shahid Ahmad on 17 May 2011 (2 pages)
17 May 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
17 May 2011Director's details changed for Sulman Shahid Ahmad on 17 May 2011 (2 pages)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
3 March 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (15 pages)
25 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (15 pages)
25 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (15 pages)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 July 2009Return made up to 06/01/09; full list of members (5 pages)
9 July 2009Return made up to 06/01/09; full list of members (5 pages)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
4 April 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
14 May 2008Appointment Terminated Director and Secretary arfan ahmed (1 page)
14 May 2008Appointment terminated director and secretary arfan ahmed (1 page)
21 January 2008Return made up to 06/01/08; full list of members (6 pages)
21 January 2008Return made up to 06/01/08; full list of members (6 pages)
18 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 March 2007Director resigned (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007Director resigned (2 pages)
30 March 2007Return made up to 06/01/07; full list of members (8 pages)
30 March 2007Return made up to 06/01/07; full list of members (8 pages)
30 November 2006Company name changed amberia computer services LTD\certificate issued on 30/11/06 (2 pages)
30 November 2006Company name changed amberia computer services LTD\certificate issued on 30/11/06 (2 pages)
3 August 2006Accounts for a small company made up to 31 January 2006 (5 pages)
3 August 2006Accounts for a small company made up to 31 January 2006 (5 pages)
10 January 2006Return made up to 06/01/06; full list of members (7 pages)
10 January 2006Return made up to 06/01/06; full list of members (7 pages)
11 August 2005Ad 27/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 August 2005Registered office changed on 11/08/05 from: horizon house 21-23 harkness street ardwick manchester M12 6BT (1 page)
11 August 2005Registered office changed on 11/08/05 from: horizon house 21-23 harkness street ardwick manchester M12 6BT (1 page)
11 August 2005Ad 27/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005Registered office changed on 05/07/05 from: horizon house 21 & 23 harkness street ardwick green, manchester lancashire M12 6BT (1 page)
5 July 2005New secretary appointed;new director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New secretary appointed;new director appointed (2 pages)
5 July 2005Registered office changed on 05/07/05 from: horizon house 21 & 23 harkness street ardwick green, manchester lancashire M12 6BT (1 page)
27 June 2005Registered office changed on 27/06/05 from: 39A leicester road salford manchester M7 4AS (1 page)
27 June 2005Registered office changed on 27/06/05 from: 39A leicester road salford manchester M7 4AS (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Secretary resigned (1 page)
6 January 2005Incorporation (9 pages)
6 January 2005Incorporation (9 pages)