Company NameAmblemarch Limited
Company StatusDissolved
Company Number03208984
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 11 months ago)
Dissolution Date20 July 1999 (24 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Chambers
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 12 months (closed 20 July 1999)
RoleSolicitor
Correspondence Address31 Carson Road
Dulwich
London
SE21 8HT
Secretary NameAnil Shrivastava
NationalityIndian
StatusClosed
Appointed25 July 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 12 months (closed 20 July 1999)
RoleJoint Managing Director
Correspondence AddressSector D7 Flat Number 7121
Vasant Kunj
New Delhi
110070
Director NameAlka Bajpi Shrivastava
Date of BirthApril 1960 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed05 December 1997(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 20 July 1999)
RoleHousewife
Correspondence Address2943 Marnat Road
Baltimore 21282 Maryland
Usa
Foreign
Director NameAnil Shrivastava
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed25 July 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 05 December 1997)
RoleJoint Managing Director
Correspondence AddressSector D7 Flat Number 7121
Vasant Kunj
New Delhi
110070
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressBishopsgate House
5/7 Folgate Street
London
E1 6BX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
30 March 1999First Gazette notice for voluntary strike-off (1 page)
26 January 1999Application for striking-off (1 page)
24 December 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 December 1997Director resigned (1 page)
16 December 1997New director appointed (2 pages)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 October 1997Return made up to 07/06/97; full list of members (6 pages)
27 August 1996New director appointed (2 pages)
27 August 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
13 August 1996Registered office changed on 13/08/96 from: c/o loxleys solicitors bishopsgate house 5-7 folgate street london E1 6BX (1 page)
13 August 1996Secretary resigned (2 pages)
13 August 1996Director resigned (1 page)
13 August 1996New secretary appointed;new director appointed (1 page)
13 August 1996Ad 25/07/96--------- £ si 3@1=3 £ ic 1/4 (2 pages)
6 July 1996Director resigned (1 page)
6 July 1996Secretary resigned (1 page)
6 July 1996Registered office changed on 06/07/96 from: 17 city business centre lower road london SE16 1AA (1 page)
7 June 1996Incorporation (11 pages)