London
EC3V 3QQ
Director Name | Mrs Emma Patricia Ambrose |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Emma Patricia Ambrose 50.00% Ordinary B |
---|---|
1 at £1 | Roger David Ambrose 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £36,311 |
Cash | £7,416 |
Current Liabilities | £34,446 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2016 | Termination of appointment of Emma Patricia Ambrose as a director on 16 November 2016 (2 pages) |
17 December 2016 | Termination of appointment of Emma Patricia Ambrose as a director on 16 November 2016 (2 pages) |
28 November 2016 | Previous accounting period shortened from 29 February 2016 to 28 February 2016 (1 page) |
28 November 2016 | Previous accounting period shortened from 29 February 2016 to 28 February 2016 (1 page) |
9 August 2016 | Termination of appointment of Roger David Ambrose as a director on 4 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Roger David Ambrose as a director on 4 July 2016 (1 page) |
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
19 February 2015 | Director's details changed for Mrs Emma Patricia Ambrose on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Mrs Emma Patricia Ambrose on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr Roger David Ambrose on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr Roger David Ambrose on 19 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
29 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
29 May 2014 | Director's details changed for Mr Roger David Ambrose on 29 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Mrs Emma Patricia Ambrose on 29 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Mrs Emma Patricia Ambrose on 29 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Mr Roger David Ambrose on 29 May 2014 (2 pages) |
20 May 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
25 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
4 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | Director's details changed for Mrs Emma Patricia Ambrose on 1 February 2012 (2 pages) |
19 February 2013 | Director's details changed for Mrs Emma Patricia Ambrose on 23 March 2012 (2 pages) |
19 February 2013 | Director's details changed for Mrs Emma Patricia Ambrose on 1 February 2012 (2 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Director's details changed for Mrs Emma Patricia Ambrose on 23 March 2012 (2 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Director's details changed for Mrs Emma Patricia Ambrose on 1 February 2012 (2 pages) |
19 February 2013 | Director's details changed for Mr Roger David Ambrose on 23 March 2012 (2 pages) |
19 February 2013 | Director's details changed for Mr Roger David Ambrose on 23 March 2012 (2 pages) |
29 March 2012 | Registered office address changed from 5a Rumbridge Street Totton Southampton Hampshire SO40 9DQ United Kingdom on 29 March 2012 (2 pages) |
29 March 2012 | Change of share class name or designation (2 pages) |
29 March 2012 | Change of share class name or designation (2 pages) |
29 March 2012 | Registered office address changed from 5a Rumbridge Street Totton Southampton Hampshire SO40 9DQ United Kingdom on 29 March 2012 (2 pages) |
1 February 2012 | Incorporation
|
1 February 2012 | Incorporation
|
1 February 2012 | Incorporation
|