About

Registered Number: 05152000
Date of Incorporation: 11/06/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (9 years and 5 months ago)
Registered Address: 3 High Street, St Lawrence, Ramsgate, Kent, CT11 0QL

 

Amber Communications Management Ltd was setup in 2004, it's status is listed as "Dissolved". This company has one director listed at Companies House. We do not know the number of employees at Amber Communications Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Lonnie Augustus 11 June 2004 31 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 November 2015
DISS16(SOAS) - N/A 30 April 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
DISS16(SOAS) - N/A 14 August 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 08 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 12 June 2009
DISS40 - Notice of striking-off action discontinued 20 March 2009
DISS40 - Notice of striking-off action discontinued 20 March 2009
AA - Annual Accounts 18 March 2009
AA - Annual Accounts 18 March 2009
AA - Annual Accounts 18 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363a - Annual Return 20 August 2008
363a - Annual Return 06 July 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
AA - Annual Accounts 12 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
363a - Annual Return 04 August 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
363s - Annual Return 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 17 May 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
CERTNM - Change of name certificate 12 July 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
287 - Change in situation or address of Registered Office 18 June 2004
NEWINC - New incorporation documents 11 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.