Company NameNaked Ambition Limited
Company StatusDissolved
Company Number03622480
CategoryPrivate Limited Company
Incorporation Date26 August 1998(25 years, 8 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)
Previous NameOrmerod America Limited

Business Activity

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

Directors

Director NameMr Scott Garfield Robbins
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(7 months, 4 weeks after company formation)
Appointment Duration12 years, 10 months (closed 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden House
Devonshire Road
Weybridge
Surrey
KT13 8HB
Secretary NameMr Scott Garfield Robbins
StatusClosed
Appointed10 January 2011(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 06 March 2012)
RoleCompany Director
Correspondence AddressThe Quadrant Centre Limes Road
Weybridge
Surrey
KT13 8DH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMike Edworthy
NationalityBritish
StatusResigned
Appointed21 April 1999(7 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 11 September 2002)
RoleAccounts Manager
Correspondence Address3 Rookery Way
Steeple Claydon
Buckinghamshire
MK18 2QT
Secretary NameJeremy Ormerod
NationalityBritish
StatusResigned
Appointed11 September 2002(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 2003)
RoleCompany Director
Correspondence AddressEvenley Lawn Church Lane
Evenley
Brackley
Northants
NN13 5SG
Secretary NameCarl Pegg
NationalityBritish
StatusResigned
Appointed22 October 2003(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2006)
RoleAccountant
Correspondence Address15 Millers Way
Grange Park
Northampton
Northamptonshire
NN4 5AL
Director NameMr Derek Alphanso Green
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 January 2011)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address6 Connaught Drive
Weybridge
Surrey
KT13 0XA
Secretary NameMr Derek Alphanso Green
NationalityBritish
StatusResigned
Appointed08 February 2008(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 January 2011)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address6 Connaught Drive
Weybridge
Surrey
KT13 0XA
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressThe Quadrant Centre
Limes Road
Weybridge
Surrey
KT13 8DH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Derek Alphanso Green
50.00%
Ordinary
5k at £1Scott Garfield Robbins
50.00%
Ordinary

Financials

Year2014
Net Worth£23,428
Cash£2,224
Current Liabilities£34,567

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
9 November 2011Application to strike the company off the register (3 pages)
9 November 2011Application to strike the company off the register (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
4 March 2011Termination of appointment of Derek Green as a director (1 page)
4 March 2011Appointment of Mr Scott Garfield Robbins as a secretary (1 page)
4 March 2011Appointment of Mr Scott Garfield Robbins as a secretary (1 page)
4 March 2011Termination of appointment of Derek Green as a secretary (1 page)
4 March 2011Termination of appointment of Derek Green as a secretary (1 page)
4 March 2011Termination of appointment of Derek Green as a director (1 page)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 January 2011Registered office address changed from Arden House Devonshire Road Weybridge Surrey KT13 8HB on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Arden House Devonshire Road Weybridge Surrey KT13 8HB on 26 January 2011 (1 page)
12 January 2011Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 September 2010Annual return made up to 19 August 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 10,000
(5 pages)
24 September 2010Annual return made up to 19 August 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 10,000
(5 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
19 August 2009Return made up to 19/08/09; full list of members (4 pages)
19 August 2009Return made up to 19/08/09; full list of members (4 pages)
17 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 September 2008Return made up to 26/08/08; full list of members (4 pages)
24 September 2008Return made up to 26/08/08; full list of members (4 pages)
14 May 2008Return made up to 26/08/07; full list of members (3 pages)
14 May 2008Return made up to 26/08/07; full list of members (3 pages)
7 May 2008Ad 08/02/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
7 May 2008Ad 08/02/08 gbp si 9999@1=9999 gbp ic 1/10000 (2 pages)
23 April 2008Accounts made up to 31 August 2007 (4 pages)
23 April 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
12 February 2008New secretary appointed;new director appointed (1 page)
12 February 2008New secretary appointed;new director appointed (1 page)
14 April 2007Return made up to 26/08/06; full list of members (7 pages)
14 April 2007Return made up to 26/08/06; full list of members (7 pages)
7 September 2006Accounts made up to 31 August 2006 (1 page)
7 September 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
7 September 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
7 September 2006Accounts made up to 31 August 2005 (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)
12 October 2005Return made up to 26/08/05; full list of members (6 pages)
12 October 2005Return made up to 26/08/05; full list of members (6 pages)
14 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
14 June 2005Accounts made up to 31 August 2004 (1 page)
28 October 2004Return made up to 26/08/04; full list of members (6 pages)
28 October 2004Return made up to 26/08/04; full list of members (6 pages)
31 October 2003New secretary appointed (2 pages)
31 October 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: 79 knightsbridge london SW1X 7RB (1 page)
31 October 2003Registered office changed on 31/10/03 from: 79 knightsbridge london SW1X 7RB (1 page)
31 October 2003New secretary appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Accounts made up to 31 August 2003 (1 page)
10 October 2003Return made up to 26/08/03; full list of members (6 pages)
10 October 2003Return made up to 26/08/03; full list of members (6 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002Return made up to 26/08/02; full list of members (6 pages)
19 September 2002Registered office changed on 19/09/02 from: 79 knightsbridge london SW1X 7RB (1 page)
19 September 2002Registered office changed on 19/09/02 from: 79 knightsbridge london SW1X 7RB (1 page)
19 September 2002Return made up to 26/08/02; full list of members
  • 363(287) ‐ Registered office changed on 19/09/02
(6 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002Secretary resigned (1 page)
25 September 2001Return made up to 26/08/01; full list of members (6 pages)
25 September 2001Return made up to 26/08/01; full list of members (6 pages)
24 September 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
24 September 2001Accounts made up to 31 August 2001 (1 page)
22 June 2001Registered office changed on 22/06/01 from: C3R metropolitan wharf wapping wall london E1 9SS (1 page)
22 June 2001Registered office changed on 22/06/01 from: C3R metropolitan wharf wapping wall london E1 9SS (1 page)
21 June 2001Return made up to 26/08/00; full list of members (6 pages)
21 June 2001Return made up to 26/08/00; full list of members (6 pages)
22 November 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
22 November 2000Accounts made up to 31 August 2000 (1 page)
9 November 1999Accounts made up to 31 August 1999 (1 page)
9 November 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
28 October 1999Return made up to 26/08/99; full list of members (6 pages)
28 October 1999Return made up to 26/08/99; full list of members (6 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999Secretary resigned (1 page)
28 May 1999Secretary resigned (1 page)
28 May 1999Secretary resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
15 May 1999New secretary appointed (2 pages)
15 May 1999New secretary appointed (2 pages)
10 May 1999Registered office changed on 10/05/99 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
10 May 1999Registered office changed on 10/05/99 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
21 September 1998Company name changed ormerod america LIMITED\certificate issued on 22/09/98 (2 pages)
21 September 1998Company name changed ormerod america LIMITED\certificate issued on 22/09/98 (2 pages)
26 August 1998Incorporation (16 pages)