Company NameAmbian Sterling Limited
Company StatusDissolved
Company Number04728907
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRenier Erasmus
Date of BirthOctober 1979 (Born 44 years ago)
NationalitySouth African
StatusClosed
Appointed16 April 2003(1 week after company formation)
Appointment Duration3 years, 4 months (closed 15 August 2006)
RoleCompany Director
Correspondence Address10 Faraday Mansions
Queens Club Gardens
London
W14 9RH
Secretary NameTracy Marie Erasmus
NationalityBritish
StatusClosed
Appointed16 April 2003(1 week after company formation)
Appointment Duration3 years, 4 months (closed 15 August 2006)
RoleCompany Director
Correspondence AddressFlat C
18 Jackson Road
London
N7 6EJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Armstrong Watson
Central House St Pauls Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
22 March 2006Application for striking-off (1 page)
2 December 2005Director's particulars changed (1 page)
27 April 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
18 April 2005Return made up to 09/04/05; full list of members (6 pages)
17 May 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2003Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2003Registered office changed on 02/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 May 2003New secretary appointed (2 pages)
2 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003Secretary resigned (1 page)