Company NameAmbach UK Limited
Company StatusDissolved
Company Number02879266
CategoryPrivate Limited Company
Incorporation Date9 December 1993(30 years, 3 months ago)
Dissolution Date9 September 2003 (20 years, 6 months ago)
Previous NameMareno (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMichael Hans May
NationalityBritish
StatusClosed
Appointed30 September 2000(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 09 September 2003)
RoleCompany Director
Correspondence Address4 Clockhouse Place
London
SW15 2EL
Director NameAngelo Viglione
Date of BirthOctober 1951 (Born 72 years ago)
NationalityItalian
StatusClosed
Appointed01 October 2000(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 09 September 2003)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Resegone 33 20050 Triuggio
Milan
Italy
Director NameMr Trevor William Burke
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Heath Drive
Potters Bar
Hertfordshire
EN6 1EN
Director NameGiancarlo Cozzarin
Date of BirthOctober 1934 (Born 89 years ago)
NationalityItalian
StatusResigned
Appointed09 December 1993(same day as company formation)
RoleConsulate
Correspondence AddressMareno Industriale S P A
Conti Agosti 199
Mareno Di Piave Tv
31010
Director NameDomenico Gribaudi
Date of BirthApril 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed09 December 1993(same day as company formation)
RoleConsulate
Correspondence AddressMareno Industriale S P A
Conti Agosti N 199
Mareno Di Piave Tv
31010
Secretary NameRoy Walter Hoadley
NationalityBritish
StatusResigned
Appointed09 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address42 Langford Place
Sidcup
Kent
DA14 4AZ
Director NameFausto Savoca
Date of BirthJuly 1937 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed30 September 1996(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 September 2000)
RoleGroup Controller
Correspondence Address23 Iv Novembre Road
Buolo
Torino
10010
Italy
Director NamePaolo Zanini
Date of BirthApril 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed30 September 1996(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 1998)
RoleManaging Director
Correspondence Address1/A Cantore A Rd
Treviso
31100
Italy
Secretary NameMr Trevor William Burke
NationalityBritish
StatusResigned
Appointed19 June 1997(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Heath Drive
Potters Bar
Hertfordshire
EN6 1EN
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed29 September 1999(5 years, 9 months after company formation)
Appointment Duration6 days (resigned 05 October 1999)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 December 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressUnit 5
Hook Rise Business Centre
225 Hook Rise South
Surbiton Surrey
KT6 7LD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Financials

Year2014
Net Worth£346
Cash£3,212
Current Liabilities£2,866

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
17 April 2003Application for striking-off (1 page)
31 December 2002Return made up to 09/12/02; full list of members (6 pages)
19 November 2002Accounts made up to 31 August 2002 (9 pages)
22 March 2002Ad 29/10/01--------- £ si 75000@1 (2 pages)
8 February 2002Accounts for a small company made up to 31 August 2001 (7 pages)
8 January 2002Return made up to 09/12/01; full list of members (6 pages)
25 July 2001Secretary's particulars changed (1 page)
1 February 2001Return made up to 09/12/00; full list of members (5 pages)
1 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
18 January 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Secretary resigned;director resigned (1 page)
10 January 2001New secretary appointed (2 pages)
23 October 2000Accounts for a small company made up to 31 August 1999 (7 pages)
23 October 2000Return made up to 09/12/99; full list of members (5 pages)
18 October 2000Ad 05/05/99--------- £ si 558467@1=558467 £ ic 10000/568467 (2 pages)
18 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 October 2000£ nc 100000/1500000 04/05/99 (2 pages)
6 October 1999Secretary resigned (1 page)
4 October 1999Company name changed mareno (uk) LIMITED\certificate issued on 05/10/99 (2 pages)
23 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
10 February 1999Registered office changed on 10/02/99 from: 5 the beacons beaconsfield road hatfield hertfordshire AL10 8RS (1 page)
26 November 1998Return made up to 09/12/98; no change of members (4 pages)
16 September 1998Director resigned (1 page)
25 August 1998Secretary's particulars changed;director's particulars changed (1 page)
20 August 1998Accounts for a small company made up to 31 August 1997 (7 pages)
8 December 1997Return made up to 09/12/97; full list of members (6 pages)
11 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 October 1997Auditor's resignation (4 pages)
22 October 1997Registered office changed on 22/10/97 from: 48 portland place london W1N 4AJ (1 page)
16 October 1997Auditor's resignation (1 page)
16 October 1997Auditor's resignation (1 page)
18 July 1997Secretary resigned (1 page)
18 July 1997New secretary appointed (2 pages)
8 April 1997Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
14 January 1997Return made up to 09/12/95; full list of members; amend (6 pages)
14 January 1997Return made up to 09/12/96; full list of members (6 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
26 March 1996Return made up to 09/12/95; no change of members (5 pages)
11 December 1995Accounts for a small company made up to 31 December 1994 (6 pages)