Company NameAmbitious Productions Limited
Company StatusDissolved
Company Number02910889
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years, 1 month ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Venod Kumar Mitra
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1994(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address49 Muswell Road
Muswell Hill
London
N10 2BS
Secretary NameRanjana Sharma
NationalityBritish
StatusClosed
Appointed02 January 1996(1 year, 9 months after company formation)
Appointment Duration8 years (closed 06 January 2004)
RoleSecretary
Correspondence Address49 Muswell Road
London
N10 2BS
Director NameGraham Wilde
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleCo Director
Correspondence AddressFlat 14a
Empire Court
Causeway Bay
Foreign
Hong Kong
Secretary NameGraham Wilde
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleCo Director
Correspondence AddressFlat 14a
Empire Court
Causeway Bay
Foreign
Hong Kong
Director NameRanjana Sharma
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address49 Muswell Road
London
N10 2BS
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Chocolate Factory Studio 9
Unit 204/7 2nd Floor
Building B Clarendon Road
London
N22 6XJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardNoel Park
Built Up AreaGreater London

Financials

Year2014
Cash£4,411
Current Liabilities£13,103

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2003First Gazette notice for compulsory strike-off (1 page)
26 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 May 2001Return made up to 21/03/01; full list of members (8 pages)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned;director resigned (1 page)
14 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 May 2000Return made up to 21/03/00; full list of members (8 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 June 1999Return made up to 21/03/99; no change of members (4 pages)
17 September 1998Registered office changed on 17/09/98 from: 237 preston road wembley middlesex HA9 8PE (1 page)
15 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 May 1998Secretary's particulars changed;director's particulars changed (1 page)
12 May 1998Return made up to 21/03/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 June 1997Director's particulars changed (1 page)
14 May 1997Return made up to 21/03/97; full list of members (6 pages)
12 April 1996New secretary appointed (2 pages)
12 April 1996Return made up to 21/03/96; no change of members
  • 363(287) ‐ Registered office changed on 12/04/96
(4 pages)
24 March 1996Ad 08/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)