Company NameAmbikai International Limited
Company StatusDissolved
Company Number04595980
CategoryPrivate Limited Company
Incorporation Date20 November 2002(21 years, 5 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Muthiah Sivayoganathan
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySri Lankan
StatusClosed
Appointed20 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ridding Lane
Greenford
Middlesex
UB6 0JX
Secretary NameAlageswary Sivayoganathan
NationalityBritish
StatusClosed
Appointed20 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Ridding Lane
Greenford
Middlesex
UB6 0JX
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Telephone020 88130967
Telephone regionLondon

Location

Registered Address56-58 The Broadway
Greenford
Middlesex
UB6 9QA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London

Shareholders

999 at £1Mr Muthiah Sivayoganathan
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,945
Cash£2,669
Current Liabilities£67,723

Accounts

Latest Accounts30 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Charges

8 July 2003Delivered on: 11 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 March 2017Total exemption small company accounts made up to 30 March 2016 (5 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Previous accounting period shortened from 31 March 2016 to 30 March 2016 (3 pages)
22 March 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 999
(4 pages)
16 February 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 999
(4 pages)
31 December 2014Director's details changed for Muthiah Sivayoganathan on 25 November 2013 (2 pages)
31 December 2014Secretary's details changed for Alageswary Sivayoganathan on 25 November 2013 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 999
(4 pages)
18 March 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2012Director's details changed for Muthiah Sivayoganathan on 20 November 2011 (2 pages)
3 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
9 June 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Muthiah Sivayoganathan on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Muthiah Sivayoganathan on 1 October 2009 (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Return made up to 20/11/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 November 2007Return made up to 20/11/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 December 2006Return made up to 20/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 November 2005Return made up to 20/11/05; full list of members (6 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 December 2004Return made up to 20/11/04; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 September 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
25 November 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2003New director appointed (2 pages)
20 July 2003New secretary appointed (2 pages)
11 July 2003Particulars of mortgage/charge (4 pages)
29 November 2002Registered office changed on 29/11/02 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Ad 20/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2002Secretary resigned (1 page)
20 November 2002Incorporation (10 pages)