Company NameCapital Ambulance Services Limited
Company StatusDissolved
Company Number06828605
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 2 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Syed Saddat Hussain
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressHouse No. 727
St No. 9 Sector G-9/2
Islamabad
Pakistan
Director NameMr Azzedine Zouargui
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Willow Tree Close
Hayes
Middlesex
UB4 9DB

Location

Registered Address21 Mornington Crescent
Hounslow
TW5 9ST
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Director's details changed for Mr Syed Saddat Hussain on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Mr Syed Saddat Hussain on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 100
(3 pages)
21 July 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 100
(3 pages)
21 July 2010Director's details changed for Mr Syed Saddat Hussain on 1 October 2009 (2 pages)
5 July 2010Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ United Kingdom on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ United Kingdom on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ United Kingdom on 5 July 2010 (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
10 June 2009Registered office changed on 10/06/2009 from 21 mornington crescent hounslow TW5 9ST united kingdom (1 page)
10 June 2009Registered office changed on 10/06/2009 from 21 mornington crescent hounslow TW5 9ST united kingdom (1 page)
16 May 2009Appointment Terminated Director azzedine zouargui (1 page)
16 May 2009Appointment terminated director azzedine zouargui (1 page)
19 March 2009Registered office changed on 19/03/2009 from 46 syon lane isleworth middlesex TW7 5NQ (1 page)
19 March 2009Registered office changed on 19/03/2009 from 46 syon lane isleworth middlesex TW7 5NQ (1 page)
24 February 2009Incorporation (15 pages)
24 February 2009Incorporation (15 pages)