Company NameAmbassador Printing Limited
Company StatusDissolved
Company Number02809705
CategoryPrivate Limited Company
Incorporation Date15 April 1993(31 years ago)
Dissolution Date2 October 2007 (16 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGerard King
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1997(3 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 02 October 2007)
RoleCompany Director
Correspondence Address126 Chipstead Valley Road
Coulsdon
Surrey
CR5 3BA
Director NameJohn Corey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(same day as company formation)
RolePrint
Correspondence Address30 Cypress Avenue
Godinton Park
Ashford
Kent
TN23 3JP
Secretary NameMr Michael Joseph Bourke
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(same day as company formation)
RolePrint
Correspondence Address1 Charlotte Road
Wallington
Surrey
SM6 9AX
Secretary NameMr Michael Joseph Bourke
NationalityBritish
StatusResigned
Appointed15 April 1993(same day as company formation)
RolePrint
Correspondence Address1 Charlotte Road
Wallington
Surrey
SM6 9AX
Director NameMr Michael Joseph Bourke
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1995(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address1 Charlotte Road
Wallington
Surrey
SM6 9AX
Director NameMr Michael Joseph Bourke
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1995(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address1 Charlotte Road
Wallington
Surrey
SM6 9AX
Director NameJohn Corey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1995(2 years after company formation)
Appointment Duration9 years, 11 months (resigned 05 April 2005)
RolePrinter
Correspondence Address30 Cypress Avenue
Godinton Park
Ashford
Kent
TN23 3JP
Secretary NameJohn Corey
NationalityBritish
StatusResigned
Appointed01 December 1999(6 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 April 2005)
RoleCompany Director
Correspondence Address30 Cypress Avenue
Godinton Park
Ashford
Kent
TN23 3JP
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address126 Chipstead Valley Road
Coulsdon
Surrey
CR5 3BA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London

Financials

Year2014
Net Worth£73,982
Current Liabilities£516,121

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

2 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2007First Gazette notice for compulsory strike-off (1 page)
22 February 2007Secretary resigned;director resigned (1 page)
5 January 2007Registered office changed on 05/01/07 from: 43-45 portman square london W1H 6LY (1 page)
2 January 2007Receiver ceasing to act (1 page)
11 September 2006Receiver's abstract of receipts and payments (3 pages)
16 February 2006Receiver's abstract of receipts and payments (2 pages)
26 August 2005Registered office changed on 26/08/05 from: 17/19 foley street london W1W 6DW (1 page)
17 February 2005Receiver's abstract of receipts and payments (2 pages)
20 February 2004Receiver's abstract of receipts and payments (2 pages)
24 April 2003Administrative Receiver's report (11 pages)
26 February 2003Registered office changed on 26/02/03 from: 48 portland place london W1N 4AJ (1 page)
21 February 2003Appointment of receiver/manager (1 page)
17 April 2002Return made up to 15/04/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Return made up to 15/04/01; full list of members (5 pages)
29 November 2000Secretary resigned;director resigned (1 page)
29 November 2000New secretary appointed (2 pages)
29 November 2000Return made up to 15/04/00; full list of members (5 pages)
30 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
3 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
19 May 1999Return made up to 15/04/99; full list of members (7 pages)
2 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
18 June 1998Return made up to 15/04/98; full list of members (7 pages)
28 May 1997Return made up to 15/04/97; full list of members (8 pages)
21 March 1997New director appointed (2 pages)
21 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
14 March 1997Ad 03/03/97--------- £ si 2@1=2 £ ic 100/102 (2 pages)
6 March 1997Return made up to 15/04/96; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
3 July 1995Return made up to 15/04/95; no change of members (4 pages)
8 October 1994Accounts for a small company made up to 30 April 1994 (8 pages)
25 October 1993Ad 20/09/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1993Incorporation (16 pages)