AMBERCOMMS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 6HL

Company number 05341770
Status Active - Proposal to Strike off
Incorporation Date 25 January 2005
Company Type Private Limited Company
Address SUITE 163 2 LANSDOWNE ROW, BERKELEY SQUARE, LONDON, W1J 6HL
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 2 . The most likely internet sites of AMBERCOMMS LIMITED are www.ambercomms.co.uk, and www.ambercomms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Ambercomms Limited is a Private Limited Company. The company registration number is 05341770. Ambercomms Limited has been working since 25 January 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Ambercomms Limited is Suite 163 2 Lansdowne Row Berkeley Square London W1j 6hl. The company`s financial liabilities are £116.02k. It is £7.78k against last year. The cash in hand is £0.16k. It is £-0.21k against last year. And the total assets are £0.16k, which is £-8.63k against last year. PRZYBYLSKA, Monika is a Secretary of the company. PRZYBYLSKA, Monika is a Director of the company. WHITTER, Neville is a Director of the company. The company operates in "Other telecommunications activities".


ambercomms Key Finiance

LIABILITIES £116.02k
+7%
CASH £0.16k
-58%
TOTAL ASSETS £0.16k
-99%
All Financial Figures

Current Directors

Secretary
PRZYBYLSKA, Monika
Appointed Date: 25 January 2005

Director
PRZYBYLSKA, Monika
Appointed Date: 25 January 2005
55 years old

Director
WHITTER, Neville
Appointed Date: 25 January 2005
61 years old

AMBERCOMMS LIMITED Events

18 Apr 2017
First Gazette notice for compulsory strike-off
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
28 Jan 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2

...
... and 24 more events
01 Apr 2007
Registered office changed on 01/04/07 from: 2ND floor 43 broomfield road chelmsford CM1 1SY
16 Mar 2007
Return made up to 25/01/07; no change of members
31 Mar 2006
Return made up to 25/01/06; full list of members
  • 363(287) ‐ Registered office changed on 31/03/06
  • 363(288) ‐ Director's particulars changed

18 Jan 2006
Registered office changed on 18/01/06 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND
25 Jan 2005
Incorporation