Company NameAmbroco Limited
DirectorsJanet Ambrose and Thomas Hamilton Ambrose
Company StatusDissolved
Company Number03802217
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 9 months ago)
Previous NameClausepipe Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJanet Ambrose
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence AddressDuchally House
3 Wellington Road
Nairn
Morayshire
IV12 4RE
Scotland
Director NameThomas Hamilton Ambrose
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence AddressDuchally House
3 Wellington Road
Nairn
Morayshire
IV12 4RE
Scotland
Secretary NameThomas Hamilton Ambrose
NationalityBritish
StatusCurrent
Appointed19 August 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence AddressDuchally House
3 Wellington Road
Nairn
Morayshire
IV12 4RE
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameKi Legal Services Limited (Corporation)
StatusResigned
Appointed23 July 1999(2 weeks, 2 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 19 August 1999)
Correspondence AddressSpectrum House 20-26 Cursitor Street
London
EC4A 1HY
Secretary NameKi Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 July 1999(2 weeks, 2 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 19 August 1999)
Correspondence AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£353,400
Cash£79
Current Liabilities£84,679

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 September 2006Dissolved (1 page)
2 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
18 August 2005Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
18 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 June 2005Declaration of solvency (3 pages)
12 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
16 July 2004Return made up to 07/07/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 July 2003Return made up to 07/07/03; full list of members (7 pages)
26 September 2002Return made up to 07/07/02; full list of members (7 pages)
18 February 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
8 July 2001Return made up to 07/07/01; full list of members (6 pages)
29 May 2001Ad 09/12/00--------- £ si 5000@1=5000 £ ic 631000/636000 (2 pages)
29 May 2001Ad 16/01/01--------- £ si 20000@1=20000 £ ic 636000/656000 (2 pages)
5 April 2001Full accounts made up to 30 September 2000 (8 pages)
4 April 2001Ad 05/09/00--------- £ si 17000@1=17000 £ ic 614000/631000 (2 pages)
4 April 2001Return made up to 07/07/00; full list of members; amend (6 pages)
4 April 2001Ad 31/08/99-17/09/99 £ si 373998@1 (2 pages)
4 April 2001Ad 02/08/00-23/08/00 £ si 14000@1=14000 £ ic 600000/614000 (2 pages)
29 September 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1999Ad 22/10/99--------- £ si 400000@1=400000 £ ic 2/400002 (2 pages)
28 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 October 1999Nc inc already adjusted 22/10/99 (2 pages)
3 September 1999New director appointed (3 pages)
3 September 1999Director resigned (1 page)
3 September 1999New secretary appointed;new director appointed (3 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999Registered office changed on 03/09/99 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
27 August 1999Memorandum and Articles of Association (12 pages)
27 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 August 1999Director resigned (1 page)
20 August 1999Registered office changed on 20/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999New director appointed (3 pages)
20 August 1999New secretary appointed (3 pages)
7 July 1999Incorporation (13 pages)