Company NameAmbrose Signs Limited
Company StatusDissolved
Company Number02959491
CategoryPrivate Limited Company
Incorporation Date17 August 1994(29 years, 8 months ago)
Dissolution Date24 March 1998 (26 years, 1 month ago)
Previous NameTalentnight Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAndrew Rose
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1995(7 months, 1 week after company formation)
Appointment Duration3 years (closed 24 March 1998)
RoleCompany Director
Correspondence Address16 Sheraton Close
Elstree
Borehamwood
Hertfordshire
WD6 3PZ
Secretary NameLinda Dorothy Rose
NationalityBritish
StatusClosed
Appointed24 March 1995(7 months, 1 week after company formation)
Appointment Duration3 years (closed 24 March 1998)
RoleCompany Director
Correspondence Address16 Sheraton Close
Elstree
Borehamwood
Hertfordshire
WD6 3PZ
Director NameVictor Samuel Walker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(1 year after company formation)
Appointment Duration2 years, 6 months (closed 24 March 1998)
RoleSign Maker
Country of ResidenceEngland
Correspondence Address56 Southfield Road
Waltham Cross
Hertfordshire
EN8 7HD
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address399 Hendon Way
London
NW4 3LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

24 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
2 December 1997First Gazette notice for voluntary strike-off (1 page)
23 October 1997Application for striking-off (1 page)
1 July 1997Full accounts made up to 31 August 1996 (8 pages)
25 September 1996Return made up to 17/08/96; change of members (6 pages)
28 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
20 October 1995Ad 01/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995Return made up to 17/08/95; full list of members (6 pages)
4 September 1995Memorandum and Articles of Association (28 pages)
15 June 1995New secretary appointed (2 pages)
15 June 1995New director appointed (2 pages)
15 June 1995Registered office changed on 15/06/95 from: 16 sheraton close elstree hertfordshire WD6 3PZ (1 page)
6 June 1995Company name changed talentnight LIMITED\certificate issued on 07/06/95 (4 pages)