Company NameAmbika Property Limited
Company StatusDissolved
Company Number05513708
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Roger Cooke
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 British Grove
London
W4 2NL
Secretary NameMatilde Anastasia Cooke
NationalityBritish
StatusClosed
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address60 British Grove
London
W4 2NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor 65
Kingsway
London
WC2B 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
6 May 2008Registered office changed on 06/05/2008 from 7 st james's square london SW1Y 4JU (1 page)
28 March 2008Application for striking-off (1 page)
28 October 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
22 August 2007Return made up to 20/07/07; full list of members (5 pages)
20 December 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
3 August 2006Return made up to 20/07/06; full list of members (6 pages)
11 October 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
20 September 2005Ad 09/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005New director appointed (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005Secretary resigned (1 page)
20 July 2005Incorporation (16 pages)