Company NameAmbitron (TGL) Rentals Limited
Company StatusDissolved
Company Number02426214
CategoryPrivate Limited Company
Incorporation Date25 September 1989(34 years, 7 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilip David White
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(16 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hayes Way
Beckenham
Kent
BR3 6RL
Secretary NameMark Robert Cottrill
NationalityBritish
StatusClosed
Appointed04 December 2006(17 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 08 March 2011)
RoleCompany Director
Correspondence Address56 Langdon Road
Bath
Avon
BA2 1LT
Director NameMr Frederick Yue
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(20 years, 6 months after company formation)
Appointment Duration11 months, 1 week (closed 08 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWimbledon Bridge House
1 Hartfield Road London
SW19 3RU
Director NameMichael William Phillips
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 1995)
RoleAccountant Finance Director
Country of ResidenceEngland
Correspondence AddressKonylor
15 Basil Close
Earley
Berkshire
RG6 5GL
Director NameMr William Robert Boffin
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 1995)
RoleManaging Director Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Pointers Close
Chieveley
Newbury
Berkshire
RG16 8UJ
Secretary NameMichael William Phillips
NationalityBritish
StatusResigned
Appointed25 March 1992(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKonylor
15 Basil Close
Earley
Berkshire
RG6 5GL
Director NameMark Clifford Butterfield
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(5 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 March 2004)
RoleFinance Director
Correspondence Address10 Six Acres
Slinfold
West Sussex
RH13 0TH
Director NameLord Mitchell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address3 Elm Row
London
NW3 1AA
Secretary NameDiana Joy Biggs
NationalityAmerican
StatusResigned
Appointed10 October 1995(6 years after company formation)
Appointment Duration4 years, 7 months (resigned 10 May 2000)
RoleCS
Correspondence Address2 Prior Street
Greenwich
London
SE10 8SF
Director NameMr Michael Mangham
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(10 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 February 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address67 Kyrle Road
London
SW11 6BB
Secretary NameMark Clifford Butterfield
NationalityBritish
StatusResigned
Appointed10 May 2000(10 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2001)
RoleCompany Director
Correspondence Address10 Six Acres
Slinfold
West Sussex
RH13 0TH
Secretary NamePhilip Naylor
NationalityBritish
StatusResigned
Appointed01 January 2001(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 2004)
RoleCompany Director
Correspondence Address45 Stubbs Court
Chaseley Drive
London
W4 4BD
Director NameMr Michael Andrew Round
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed13 February 2003(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLukes
The Common
Marlborough
Wiltshire
SN8 1DL
Director NameMr Sean Russell Williams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ellerby Street
London
SW6 6EY
Director NameMr Lawrence Gerald Steingold
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 33
20 Lawn Lane Vauxhall
London
SW8 1GA
Secretary NameMr Lawrence Gerald Steingold
NationalityBritish
StatusResigned
Appointed29 March 2004(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 33
20 Lawn Lane Vauxhall
London
SW8 1GA
Director NameMr Mark Jonathan Gidge
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(16 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDewsbury House
31 Duttonslane
Kelsall
Cheshire
CW6 0QW
Director NameMr Sean Peter Read
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(16 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Harlands Mews
Ridgewood
Uckfield
East Sussex
TN22 5JQ
Director NameChristopehr John Ellis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2008)
RoleFinancial Director
Correspondence Address48 Palace Road
East Molesey
Surrey
KT8 9DW

Location

Registered AddressWimbledon Bridge House
1 Hartfield Road London
SW19 3RU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
12 November 2010Application to strike the company off the register (3 pages)
12 November 2010Application to strike the company off the register (3 pages)
25 June 2010Statement of capital on 25 June 2010
  • GBP 1
(4 pages)
25 June 2010Solvency Statement dated 16/06/10 (1 page)
25 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Waiver of monies owed by ambitron LIMITED 16/06/2010
(2 pages)
25 June 2010Statement by directors (1 page)
25 June 2010Statement of capital on 25 June 2010
  • GBP 1
(4 pages)
25 June 2010Resolutions
  • RES13 ‐ Waiver of monies owed by ambitron LIMITED 16/06/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 June 2010Statement by Directors (1 page)
25 June 2010Solvency statement dated 16/06/10 (1 page)
25 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
20 April 2010Termination of appointment of Mark Gidge as a director (1 page)
20 April 2010Termination of appointment of Mark Gidge as a director (1 page)
31 March 2010Appointment of Mr Frederick Yue as a director (2 pages)
31 March 2010Appointment of Mr Frederick Yue as a director (2 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 August 2009Company name changed the systems house group LIMITED\certificate issued on 24/08/09 (2 pages)
21 August 2009Company name changed the systems house group LIMITED\certificate issued on 24/08/09 (2 pages)
7 May 2009Return made up to 25/03/09; full list of members (3 pages)
7 May 2009Return made up to 25/03/09; full list of members (3 pages)
4 February 2009Appointment terminated director sean read (1 page)
4 February 2009Appointment Terminated Director sean read (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
11 November 2008Appointment Terminated Director christopher ellis (1 page)
11 November 2008Appointment terminated director christopher ellis (1 page)
13 May 2008Return made up to 25/03/08; full list of members (4 pages)
13 May 2008Return made up to 25/03/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
28 April 2007Return made up to 25/03/07; full list of members (8 pages)
28 April 2007Return made up to 25/03/07; full list of members (8 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
4 January 2007Secretary resigned;director resigned (1 page)
4 January 2007Secretary resigned;director resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2006Return made up to 25/03/06; full list of members (7 pages)
19 April 2006Return made up to 25/03/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
6 April 2005Return made up to 25/03/05; full list of members (7 pages)
6 April 2005Return made up to 25/03/05; full list of members (7 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
2 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004Return made up to 25/03/04; full list of members (7 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004Return made up to 25/03/04; full list of members (7 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Director resigned (1 page)
22 March 2004Accounts made up to 31 March 2003 (3 pages)
22 March 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
22 April 2003Director resigned (1 page)
22 April 2003Return made up to 25/03/03; full list of members (7 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Return made up to 25/03/03; full list of members (7 pages)
22 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 January 2003Accounts made up to 31 March 2002 (2 pages)
9 April 2002Return made up to 25/03/02; full list of members (6 pages)
9 April 2002Return made up to 25/03/02; full list of members (6 pages)
18 January 2002Accounts made up to 31 March 2001 (2 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
30 March 2001Return made up to 25/03/01; full list of members (6 pages)
30 March 2001Return made up to 25/03/01; full list of members (6 pages)
23 January 2001Accounts made up to 31 March 2000 (2 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000Secretary resigned (1 page)
5 April 2000Return made up to 25/03/00; full list of members (6 pages)
5 April 2000Return made up to 25/03/00; full list of members (6 pages)
27 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
9 August 1999Accounts made up to 31 March 1999 (3 pages)
7 May 1999Registered office changed on 07/05/99 from: 5 calvert avenue london E2 7JP (1 page)
7 May 1999Registered office changed on 07/05/99 from: 5 calvert avenue london E2 7JP (1 page)
8 April 1999Return made up to 25/03/99; no change of members (4 pages)
8 April 1999Return made up to 25/03/99; no change of members (4 pages)
4 January 1999Company name changed ambitron (tgl) rentals LIMITED\certificate issued on 05/01/99 (2 pages)
4 January 1999Company name changed ambitron (tgl) rentals LIMITED\certificate issued on 05/01/99 (2 pages)
14 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
14 August 1998Accounts made up to 31 March 1998 (4 pages)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
15 April 1998Return made up to 25/03/98; full list of members (7 pages)
15 April 1998Return made up to 25/03/98; full list of members (7 pages)
7 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
7 January 1998Accounts made up to 31 March 1997 (3 pages)
7 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1997Return made up to 25/03/97; no change of members (5 pages)
8 April 1997Return made up to 25/03/97; no change of members (5 pages)
24 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
28 February 1997Accounts made up to 31 March 1996 (3 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
11 December 1996Director's particulars changed (1 page)
11 December 1996Director's particulars changed (1 page)
8 June 1996Accounts made up to 30 September 1994 (7 pages)
8 June 1996Accounts for a dormant company made up to 30 September 1994 (7 pages)
26 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1996Secretary resigned;director resigned (2 pages)
3 April 1996Return made up to 25/03/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 April 1996Return made up to 25/03/96; no change of members (4 pages)
3 April 1996Director resigned (2 pages)
3 April 1996Director resigned (2 pages)
3 April 1996Secretary resigned;director resigned (2 pages)
1 February 1996Registered office changed on 01/02/96 from: eskdale road winnersh triangle wokingham berkshire RG11 5TS (1 page)
1 February 1996Accounting reference date extended from 30/09 to 31/03 (1 page)
1 February 1996Registered office changed on 01/02/96 from: eskdale road winnersh triangle wokingham berkshire RG11 5TS (1 page)
1 February 1996Accounting reference date extended from 30/09 to 31/03 (1 page)
20 November 1995New secretary appointed (2 pages)
20 November 1995New secretary appointed (2 pages)
20 November 1995New director appointed (2 pages)
20 November 1995Secretary resigned (4 pages)
16 March 1995Return made up to 25/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
20 January 1993Registered office changed on 20/01/93 from: 13 the paddock hambridge road newbury berkshire RG14 5TQ (1 page)
20 January 1993Registered office changed on 20/01/93 from: 13 the paddock hambridge road newbury berkshire RG14 5TQ (1 page)
21 February 1992Company name changed ambitron software LIMITED\certificate issued on 24/02/92 (2 pages)
21 February 1992Company name changed ambitron software LIMITED\certificate issued on 24/02/92 (2 pages)
20 February 1992Registered office changed on 20/02/92 from: 40 northbrook street newbury berks RG13 1HU (1 page)
20 February 1992Registered office changed on 20/02/92 from: 40 northbrook street newbury berks RG13 1HU (1 page)
4 February 1992£ nc 1000/50000 30/01/92 (1 page)
4 February 1992£ nc 1000/50000 30/01/92 (1 page)
3 February 1992Particulars of mortgage/charge (3 pages)
3 February 1992Particulars of mortgage/charge (1 page)
3 February 1992Particulars of mortgage/charge (5 pages)
3 February 1992Particulars of mortgage/charge (3 pages)
25 September 1989Incorporation (15 pages)
25 September 1989Incorporation (15 pages)