Company NameAmbient Technical Services Limited
Company StatusDissolved
Company Number04002016
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Papachrisostomou
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Friars Avenue
Whetstone
London
N20 0XH
Director NameMr Joseph Vasily Papachrisostomou
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(same day as company formation)
RoleTelecoms
Country of ResidenceEngland
Correspondence Address45 Crane Way
Cranfield
Bedfordshire
MK43 0HH
Secretary NameMr Nigel Martin Welch
NationalityBritish
StatusClosed
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorn View
Passfield Common
Passfield
Hampshire
GU30 7RH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressProspect House
2 Athenaeum Road
Whetstone London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
30 March 2004Application for striking-off (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
6 July 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2002Return made up to 25/05/02; full list of members (7 pages)
30 May 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
30 May 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
30 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
29 April 2002Ad 08/06/00--------- £ si 99@1 (2 pages)
5 February 2002Compulsory strike-off action has been discontinued (1 page)
1 February 2002Return made up to 25/05/01; full list of members (6 pages)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
1 February 2001New secretary appointed (2 pages)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
29 November 2000Registered office changed on 29/11/00 from: 253 grays inn road london WC1X 8QT (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
25 May 2000Incorporation (12 pages)