Company NameAmbulance Network UK Limited
Company StatusDissolved
Company Number03949178
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)
Previous NameCharjim Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMark Robert Miller
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(1 week, 4 days after company formation)
Appointment Duration2 years, 1 month (closed 21 May 2002)
RoleAmbulanceman
Correspondence Address54 Robin Hood Way
Kingston Vale
London
SW15 3PH
Secretary NameMr Trevor Anthony Lording
NationalityBritish
StatusClosed
Appointed28 March 2000(1 week, 4 days after company formation)
Appointment Duration2 years, 1 month (closed 21 May 2002)
RoleCompany Director
Correspondence Address17 Hill Rise
Crowborough
East Sussex
TN6 2DH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address39 Cloth Fair
London
EC1A 7JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
6 December 2001Application for striking-off (1 page)
23 March 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Registered office changed on 26/04/00 from: 16 saint john street london EC1M 4NT (1 page)
15 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
3 April 2000Company name changed charjim LIMITED\certificate issued on 04/04/00 (2 pages)
16 March 2000Incorporation (15 pages)