Company NameAmbient Consultancy Limited
Company StatusDissolved
Company Number05795689
CategoryPrivate Limited Company
Incorporation Date26 April 2006(18 years ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)
Previous NameProgressive Management UK Limited

Directors

Director NameJez Millbank
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(1 month after company formation)
Appointment Duration1 year, 1 month (closed 10 July 2007)
RoleCompany Director
Correspondence Address805 Michigan Building
2 Biscayne Avenue
London
E14 9QT
Secretary NameDaniel Ringer
NationalityBritish
StatusClosed
Appointed01 June 2006(1 month after company formation)
Appointment Duration1 year, 1 month (closed 10 July 2007)
RoleCompany Director
Correspondence Address31 Beaufort Gardens
Flat 15
London
SW3 1QH
Director NameMr Michael Stephen Swain
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 The Elms
Hertford
Hertfordshire
SG13 7UY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameChase Bureau Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence AddressNo 1 Royal Terrace
Southend On Sea
Essex
SS1 1EA

Location

Registered Address85 Charterhouse Street
London
EC1M 6HJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
16 February 2007Registered office changed on 16/02/07 from: 32 panton street london SW1Y 4EA (1 page)
14 February 2007Application for striking-off (1 page)
20 July 2006Ad 26/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned (1 page)
5 July 2006Registered office changed on 05/07/06 from: chase bureau accountants no 1 royal terrace southend on sea essex SS1 1EA (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006New secretary appointed (2 pages)
12 May 2006New secretary appointed (3 pages)
12 May 2006Registered office changed on 12/05/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
12 May 2006New director appointed (2 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006Director resigned (1 page)