Company NameAmbar Limited
Company StatusDissolved
Company Number02753403
CategoryPrivate Limited Company
Incorporation Date6 October 1992(31 years, 7 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameThe Stirrings Tandoori Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Nabendu Kumar Dasgupta
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1992(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address183 Fraser Road
Sheffield
South Yorkshire
S8 0JP
Secretary NameAparna Dasgupta
NationalityBritish
StatusClosed
Appointed02 June 2004(11 years, 8 months after company formation)
Appointment Duration14 years, 10 months (closed 26 March 2019)
RoleCompany Director
Correspondence Address183 Fraser Road
Sheffield
South Yorkshire
S8 0JP
Secretary NameMr Gitesh Chandra Paul
NationalityBritish
StatusResigned
Appointed06 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address145 Neill Road
Sheffield
South Yorkshire
S11 8QJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteambarrestaurant.co.uk
Email address[email protected]

Location

Registered Address183 Fraser Road
Sheffield
South Yorkshire
S8 0JP
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aparna Dasgupta
50.00%
Ordinary
1 at £1Mr Nabendu Kumar Dasgupta
50.00%
Ordinary

Financials

Year2014
Net Worth£29,178
Current Liabilities£32,395

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
7 July 2017Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(3 pages)
24 November 2015Secretary's details changed for Aparna Dasgupta on 1 October 2015 (1 page)
24 November 2015Director's details changed for Mr Nabendu Kumar Dasgupta on 1 October 2015 (2 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 October 2009Director's details changed for Nabendu Kumar Dasgupta on 6 October 2009 (2 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Nabendu Kumar Dasgupta on 6 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 November 2008Return made up to 06/10/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 December 2007Return made up to 06/10/07; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 November 2006Return made up to 06/10/06; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 October 2005Return made up to 06/10/05; full list of members (2 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 November 2004Return made up to 06/10/04; full list of members (6 pages)
19 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004Secretary resigned (1 page)
22 October 2003Return made up to 06/10/03; full list of members (6 pages)
3 June 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
3 February 2003Company name changed the stirrings tandoori LIMITED\certificate issued on 03/02/03 (2 pages)
1 November 2002Return made up to 06/10/02; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
31 October 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
30 October 2001Return made up to 06/10/01; full list of members (6 pages)
2 November 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
26 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
4 November 1998Return made up to 06/10/98; no change of members (4 pages)
6 May 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
18 November 1997Return made up to 06/10/97; no change of members (4 pages)
1 September 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
1 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1996Return made up to 06/10/96; full list of members (6 pages)
29 August 1996Accounts for a dormant company made up to 31 October 1995 (4 pages)
21 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 August 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)