About

Registered Number: 07590824
Date of Incorporation: 05/04/2011 (13 years ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2015 (8 years and 10 months ago)
Registered Address: 4 Reading Road, Pangbourne, Berkshire, RG8 7LY

 

Amber Petroleum Plc was setup in 2011, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. West, Christian Adam Riggall, Johnson, Philip Irving, Kappelle, Steven James, Sovold, Knut, Whittaker, Timothy James, Zhylkaidarov, Sailau Eszhanovich are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Philip Irving 30 November 2011 - 1
KAPPELLE, Steven James 19 April 2011 - 1
SOVOLD, Knut 19 April 2011 - 1
WHITTAKER, Timothy James 19 April 2011 - 1
ZHYLKAIDAROV, Sailau Eszhanovich 30 November 2011 - 1
Secretary Name Appointed Resigned Total Appointments
WEST, Christian Adam Riggall 31 October 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2015
L64.07 - Release of Official Receiver 13 March 2015
COCOMP - Order to wind up 25 September 2013
COCOMP - Order to wind up 21 June 2013
DISS16(SOAS) - N/A 07 February 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA01 - Change of accounting reference date 25 June 2012
AR01 - Annual Return 10 May 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
SH01 - Return of Allotment of shares 16 March 2012
SH01 - Return of Allotment of shares 16 March 2012
SH01 - Return of Allotment of shares 16 March 2012
SH01 - Return of Allotment of shares 15 March 2012
RESOLUTIONS - N/A 13 December 2011
AP03 - Appointment of secretary 13 December 2011
SH14 - Notice of redenomination 13 December 2011
AP01 - Appointment of director 12 December 2011
AP01 - Appointment of director 09 December 2011
RESOLUTIONS - N/A 30 November 2011
AUDS - Auditor's statement 30 November 2011
BS - Balance sheet 30 November 2011
AUDR - Auditor's report 30 November 2011
CERT5 - Re-registration of a company from private to public 30 November 2011
MAR - Memorandum and Articles - used in re-registration 30 November 2011
RR01 - Application by a private company for re-registration as a public company 30 November 2011
AP01 - Appointment of director 29 November 2011
AP01 - Appointment of director 29 November 2011
SH01 - Return of Allotment of shares 17 November 2011
AA01 - Change of accounting reference date 21 October 2011
SH01 - Return of Allotment of shares 14 October 2011
AD01 - Change of registered office address 06 October 2011
SH01 - Return of Allotment of shares 22 August 2011
SH01 - Return of Allotment of shares 22 August 2011
RESOLUTIONS - N/A 27 July 2011
AP01 - Appointment of director 13 May 2011
AP01 - Appointment of director 11 May 2011
AP01 - Appointment of director 10 May 2011
NEWINC - New incorporation documents 05 April 2011

Mortgages & Charges

Description Date Status Charge by
General security agreement 30 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.