Company NameAmbrose Paving Limited
Company StatusDissolved
Company Number07067211
CategoryPrivate Limited Company
Incorporation Date5 November 2009(14 years, 4 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStuart James Ambrose
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address64 St Nicholas Close
Little Chalfont
Buckinghamshire
HP7 9NP
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 November 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered AddressC/O Jackson Feldman & Co Alexander House
3 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Stuart Ambrose
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
7 October 2011Application to strike the company off the register (3 pages)
7 October 2011Application to strike the company off the register (3 pages)
15 November 2010Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 1
(4 pages)
15 November 2010Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 1
(4 pages)
15 November 2010Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 1
(4 pages)
10 November 2009Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 November 2009 (1 page)
10 November 2009Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 November 2009 (1 page)
10 November 2009Termination of appointment of John Cowdry as a director (1 page)
10 November 2009Termination of appointment of John Cowdry as a director (1 page)
9 November 2009Appointment of Stuart James Ambrose as a director (2 pages)
9 November 2009Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
9 November 2009Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
9 November 2009Appointment of Stuart James Ambrose as a director (2 pages)
5 November 2009Incorporation (34 pages)
5 November 2009Incorporation (34 pages)