EX PARTAMBER

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEX PARTAMBER
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04517922
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EX PARTAMBER?

    • (7415) /

    Where is EX PARTAMBER located?

    Registered Office Address
    Northcliffe House
    2 Derry Street
    W8 5TT London
    Undeliverable Registered Office AddressNo

    What were the previous names of EX PARTAMBER?

    Previous Company Names
    Company NameFromUntil
    A&N MEDIA SERVICESJan 16, 2009Jan 16, 2009
    PARTAMBERAug 23, 2002Aug 23, 2002

    What are the latest accounts for EX PARTAMBER?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for EX PARTAMBER?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Termination of appointment of Ian Janson as a director

    2 pagesTM01

    Termination of appointment of Kevin Beatty as a director

    2 pagesTM01

    Appointment of Mr Matthew James Page as a director

    2 pagesAP01

    Termination of appointment of Jolyon Hart as a director

    2 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 14, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Aug 12, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2010

    Statement of capital on Aug 17, 2010

    • Capital: GBP 1,296,036
    SH01

    Full accounts made up to Sep 30, 2009

    11 pagesAA

    Termination of appointment of William Flint as a director

    1 pagesTM01

    Director's details changed for Kevin Joseph Beatty on Jan 01, 2010

    2 pagesCH01

    legacy

    1 pages288c

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of decreasing authorised share capital

    RES05
    capital

    Resolution of increasing authorised share capital

    RES04

    legacy

    3 pages288a

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    Full accounts made up to Sep 30, 2008

    11 pagesAA

    Certificate of change of name

    Company name changed partamber\certificate issued on 16/01/09
    2 pagesCERTNM

    legacy

    4 pages363a

    legacy

    1 pages652C

    legacy

    1 pages652a

    Full accounts made up to Sep 30, 2007

    11 pagesAA

    Who are the officers of EX PARTAMBER?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALLAS, Frances Louise
    Pinecroft Crescent
    EN5 2NX Barnet
    12
    Hertfordshire
    Secretary
    Pinecroft Crescent
    EN5 2NX Barnet
    12
    Hertfordshire
    British83084140003
    PAGE, Matthew James
    Ivy House Lane
    HP4 2PP Berkhamsted
    Tall Trees
    Herts
    United Kingdom
    Director
    Ivy House Lane
    HP4 2PP Berkhamsted
    Tall Trees
    Herts
    United Kingdom
    United KingdomBritish125658180001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEATTY, Kevin Joseph
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    EnglandBritish51345160004
    FLINT, William Richard
    Greenacre
    Kemsing Road
    TN15 7BP Wrotham
    Kent
    Director
    Greenacre
    Kemsing Road
    TN15 7BP Wrotham
    Kent
    United KingdomBritish66987350002
    HART, Jolyon Avery
    Leithenfield
    33 Oundle Drive Wollaton
    NG8 1BN Nottingham
    Nottinghamshire
    Director
    Leithenfield
    33 Oundle Drive Wollaton
    NG8 1BN Nottingham
    Nottinghamshire
    United KingdomBritish111988190001
    JANSON, Ian Lawrence
    Marloes Road
    W8 5LE London
    Flat 7 Rutland House
    Director
    Marloes Road
    W8 5LE London
    Flat 7 Rutland House
    British139539520001
    PERRY, Adrian
    Dormers
    19a St Georges Road Bickley
    BR1 2AU Bromley
    Kent
    Director
    Dormers
    19a St Georges Road Bickley
    BR1 2AU Bromley
    Kent
    United KingdomBritish22614160003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0