Company NameSTS Ambitions Ltd
Company StatusDissolved
Company Number06928033
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 10 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Sundip Singh Bhasin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Staplefield Close
Hatch End
Pinner
Middlesex
HA5 3RW
Director NameMrs Tracy Weekes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(9 months, 2 weeks after company formation)
Appointment Duration2 years (closed 03 April 2012)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address11 Staplefield Close
Hatch End
Pinner
Middlesex
HA5 3RW
Secretary NameMr Sundip Singh Bhasin
StatusClosed
Appointed31 August 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 03 April 2012)
RoleCompany Director
Correspondence Address11 Staplefield Close
Hatch End
Pinner
Middlesex
HA5 3RW
Secretary NameSwift (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 June 2009(same day as company formation)
Correspondence AddressSwift House 6 Cumberland Close
Darwen
BB3 2TR

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,007
Current Liabilities£4,940

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
9 December 2011Application to strike the company off the register (4 pages)
9 December 2011Application to strike the company off the register (4 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 99
(5 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 99
(5 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 99
(5 pages)
6 July 2011Director's details changed for Mr Sundip Singh Bhasin on 5 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Sundip Singh Bhasin on 5 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Sundip Singh Bhasin on 5 July 2011 (2 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
1 September 2010Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR on 1 September 2010 (1 page)
1 September 2010Appointment of Mr Sundip Singh Bhasin as a secretary (2 pages)
1 September 2010Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR on 1 September 2010 (1 page)
1 September 2010Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR on 1 September 2010 (1 page)
1 September 2010Appointment of Mr Sundip Singh Bhasin as a secretary (2 pages)
31 August 2010Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page)
31 August 2010Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page)
24 March 2010Appointment of Mrs Tracy Weekes as a director (2 pages)
24 March 2010Termination of appointment of a director (1 page)
24 March 2010Appointment of Mrs Tracy Weekes as a director (2 pages)
24 March 2010Termination of appointment of a director (1 page)
28 July 2009Director's Change of Particulars / shans bhasin / 23/07/2009 / Forename was: shans, now: sundip; Middle Name/s was: , now: singh (1 page)
28 July 2009Director's change of particulars / shans bhasin / 23/07/2009 (1 page)
9 June 2009Incorporation (17 pages)
9 June 2009Incorporation (17 pages)