Company NameAmbient Committee Limited
Company StatusDissolved
Company Number04750129
CategoryPrivate Limited Company
Incorporation Date1 May 2003(21 years ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameFarhad Farman Farmaian
Date of BirthJune 1973 (Born 50 years ago)
NationalityIranian
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Thurloe Court 117-135 Fulham Road
London
SW3 6SB
Secretary NameMrs Susan Elizabeth Mullins
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleTax
Country of ResidenceEngland
Correspondence AddressVennacott Farm
Blackdown
Beaminster
Dorset
DT8 3LE
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address30 Beauchamp Place
London
SW3 1NJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
3 August 2011Application to strike the company off the register (3 pages)
3 August 2011Application to strike the company off the register (3 pages)
15 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 December 2010Previous accounting period shortened from 31 October 2010 to 30 June 2010 (1 page)
15 December 2010Previous accounting period shortened from 31 October 2010 to 30 June 2010 (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
2 September 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 2
(3 pages)
2 September 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 2
(3 pages)
2 September 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 2
(3 pages)
2 September 2010Director's details changed for Farhad Farman Farmaian on 24 July 2010 (2 pages)
2 September 2010Director's details changed for Farhad Farman Farmaian on 24 July 2010 (2 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010Registered office address changed from 8 Elden House 90 Sloane Avenue London SW3 3EA on 11 May 2010 (2 pages)
11 May 2010Registered office address changed from 8 Elden House 90 Sloane Avenue London SW3 3EA on 11 May 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 February 2010Registered office address changed from Vennacott Farm Blackdown Beaminster Dorset DT8 3LE on 23 February 2010 (1 page)
23 February 2010Registered office address changed from Vennacott Farm Blackdown Beaminster Dorset DT8 3LE on 23 February 2010 (1 page)
19 February 2010Annual return made up to 29 May 2009 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 29 May 2009 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 December 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009Appointment Terminated Secretary susan mullins (1 page)
5 May 2009Appointment terminated secretary susan mullins (1 page)
18 February 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 February 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 October 2008Return made up to 01/05/08; full list of members (3 pages)
17 October 2008Return made up to 01/05/08; full list of members (3 pages)
16 October 2008Director's change of particulars / farhad farman farmaian / 22/09/2008 (1 page)
16 October 2008Director's Change of Particulars / farhad farman farmaian / 22/09/2008 / HouseName/Number was: , now: 18; Street was: flat 3 10 evelyn gardens, now: thurloe court 117-135 fulham road; Post Code was: SW7 3BG, now: SW3 6SB (1 page)
23 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 July 2007Return made up to 01/05/07; no change of members (6 pages)
15 July 2007Return made up to 01/05/07; no change of members (6 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
30 May 2006Return made up to 01/05/06; full list of members (6 pages)
30 May 2006Return made up to 01/05/06; full list of members (6 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
29 July 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2005Return made up to 01/05/05; full list of members (6 pages)
21 June 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
21 June 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
11 June 2004Return made up to 01/05/04; full list of members (6 pages)
11 June 2004Return made up to 01/05/04; full list of members (6 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Director resigned (1 page)
1 May 2003Incorporation (15 pages)