Company NameNaked Ambition Communications Limited
Company StatusDissolved
Company Number04918364
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)
Previous NameNewincco 291 Limited

Business Activity

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

Directors

Director NameWilliam Fletcher Collin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Albion Drive
London
E8 4LT
Secretary NameBarry Peter Dudley
NationalityBritish
StatusClosed
Appointed18 November 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Beaconsfield Road
Twickenham
Middlesex
TW1 3HU
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address5th Floor
159-173 St John Street
London
EC1V 4QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
21 August 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
9 October 2007Return made up to 01/10/07; full list of members (2 pages)
1 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
11 October 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
5 October 2006Return made up to 01/10/06; full list of members (2 pages)
21 February 2006Return made up to 01/10/05; full list of members (6 pages)
19 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
3 May 2005Compulsory strike-off action has been discontinued (1 page)
27 April 2005Director resigned (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005Return made up to 01/10/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
(7 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Registered office changed on 27/04/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
20 November 2003Company name changed newincco 291 LIMITED\certificate issued on 20/11/03 (2 pages)