General information

Name:

Ambainster Limited

Office Address:

First Floor, Telecom House 125-135 Preston Road BN1 6AF Brighton

Number: 08552695

Incorporation date: 2013-06-03

Dissolution date: 2022-05-31

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ambainster came into being in 2013 as a company enlisted under no 08552695, located at BN1 6AF Brighton at First Floor, Telecom House. Its last known status was dissolved. Ambainster had been operating in this business for at least nine years.

This company was directed by a solitary director: Alexander B., who was formally appointed in June 2013.

Executives who controlled the firm include: Sharon B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Alexander B. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Alexander B.

Role: Director

Appointed: 03 June 2013

Latest update: 15 December 2022

People with significant control

Sharon B.
Notified on 12 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alexander B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 17 June 2022
Confirmation statement last made up date 03 June 2021
Annual Accounts 26th February 2015
Start Date For Period Covered By Report 03 June 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26th February 2015
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 18 March 2016
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 31st, May 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

4 Richmond Close

Post code:

NE22 6NG

City / Town:

Bedlington

HQ address,
2015

Address:

4 Richmond Close

Post code:

NE22 6NG

City / Town:

Bedlington

HQ address,
2016

Address:

4 Richmond Close

Post code:

NE22 6NG

City / Town:

Bedlington

Accountant/Auditor,
2016 - 2015

Name:

Conduit Accounting Services Limited

Address:

Radius House 51 Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

Accountant/Auditor,
2014

Name:

Conduit Accounting Services Limited

Address:

Abbey Gardens Abbey Street

Post code:

RG1 3BA

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
8
Company Age

Similar companies nearby

Closest companies