Company NameAmberzone Limited
Company StatusDissolved
Company Number05844811
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Edward Jevons
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2011(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2g Premeir House Holmes Road
Sowerby Bridge
West Yorkshire
HX6 3LD
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Norman Jevons Scaggs
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(5 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 02 November 2011)
RoleCompany Director
Country of ResidenceWest Yorkshire
Correspondence Address14 Diamond Terrace
Halifax
West Yorkshire
HX1 5RY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2011(5 years, 4 months after company formation)
Appointment Duration11 months (resigned 03 October 2012)
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressSuite 2g Premier House Holmes Road
Halifax
Sowerby Bridge
West Yorkshire
HX6 3LD
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSowerby Bridge
Built Up AreaWest Yorkshire

Shareholders

1 at £1Sdg Secretaries LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 25 January 2013 (2 pages)
25 January 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 25 January 2013 (2 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
4 October 2012Termination of appointment of York Place Company Secretaries Limited as a secretary on 3 October 2012 (1 page)
4 October 2012Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page)
5 December 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 25
(4 pages)
5 December 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 25
(4 pages)
5 December 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 25
(4 pages)
29 November 2011Termination of appointment of Norman Scaggs as a director (1 page)
29 November 2011Appointment of Mr Simon Edward Jevons as a director (2 pages)
29 November 2011Appointment of Mr Simon Edward Jevons as a director on 2 November 2011 (2 pages)
29 November 2011Termination of appointment of Norman Jevons Scaggs as a director on 2 November 2011 (1 page)
7 November 2011Termination of appointment of Sdg Secretaries Limited as a secretary on 2 November 2011 (1 page)
7 November 2011Registered office address changed from 41 Chalton Street London NW1 1JD on 7 November 2011 (1 page)
7 November 2011Termination of appointment of Sdg Registrars Limited as a director (1 page)
7 November 2011Appointment of Mr Norman Jevons Scaggs as a director on 2 November 2011 (2 pages)
7 November 2011Termination of appointment of Sdg Registrars Limited as a director on 2 November 2011 (1 page)
7 November 2011Registered office address changed from 41 Chalton Street London NW1 1JD on 7 November 2011 (1 page)
7 November 2011Appointment of York Place Company Secretaries Limited as a secretary on 2 November 2011 (2 pages)
7 November 2011Appointment of Mr Norman Jevons Scaggs as a director (2 pages)
7 November 2011Termination of appointment of Sdg Secretaries Limited as a secretary (1 page)
7 November 2011Termination of appointment of Andrew Davis as a director (1 page)
7 November 2011Registered office address changed from 41 Chalton Street London NW1 1JD on 7 November 2011 (1 page)
7 November 2011Appointment of York Place Company Secretaries Limited as a secretary (2 pages)
7 November 2011Termination of appointment of Andrew Simon Davis as a director on 2 November 2011 (1 page)
26 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
26 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
9 August 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
9 August 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
25 June 2010Appointment of Mr Andrew Simon Davis as a director (2 pages)
25 June 2010Appointment of Mr Andrew Simon Davis as a director (2 pages)
17 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
14 July 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
14 July 2009Accounts made up to 30 June 2009 (3 pages)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
30 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
30 July 2008Accounts made up to 30 June 2008 (1 page)
19 June 2008Return made up to 13/06/08; full list of members (3 pages)
19 June 2008Return made up to 13/06/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
29 January 2008Accounts made up to 30 June 2007 (1 page)
21 June 2007Return made up to 13/06/07; full list of members (2 pages)
21 June 2007Return made up to 13/06/07; full list of members (2 pages)
13 June 2006Incorporation (17 pages)
13 June 2006Incorporation (17 pages)