Company NameEmbassador Limited
Company StatusDissolved
Company Number08286296
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 5 months ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMarie Pierre Lucas
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed18 September 2014(1 year, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 25 August 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address12 Chemin Des Lacets
Sevres
92310
Director NameAbdelhakim Toulous
Date of BirthMay 1971 (Born 53 years ago)
NationalityMoroccan
StatusClosed
Appointed18 September 2014(1 year, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 25 August 2015)
RoleConsultant
Country of ResidenceMorocco
Correspondence AddressCym Massira No 373
Rabat
Morocco
Director NameKarl Gregory Williams
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Sprowston Road
Forest Gate
London
E7 9AD
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed08 November 2012(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2012(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Dream & Sea Company
50.00%
Ordinary
2 at £1Luc Ignace Rene Aunillon
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,637
Cash£101
Current Liabilities£8,738

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
19 September 2014Termination of appointment of Karl Gregory Williams as a director on 18 September 2014 (1 page)
19 September 2014Appointment of Abdelhakim Toulous as a director on 18 September 2014 (2 pages)
19 September 2014Appointment of Marie Pierre Lucas as a director on 18 September 2014 (2 pages)
20 August 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 60,004
(3 pages)
20 August 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 40,000
(3 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
6 March 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(4 pages)
6 March 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(4 pages)
9 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 4
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 4
(3 pages)
8 March 2013Director's details changed for Karl Gregory Williams on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Karl Gregory Williams on 8 March 2013 (2 pages)
8 November 2012Termination of appointment of Corporate Directors Limited as a director (1 page)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)