London
W1G 0PG
Director Name | Mr Jonathan Conway |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2013(2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 April 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cavendish Square London W1G 0PG |
Director Name | Mr Mark Fielding |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2013(2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Cavendish Square London W1G 0PG |
Director Name | Mr Martin Derick Jackson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2013(2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 April 2015) |
Role | Proprty Developer |
Country of Residence | England |
Correspondence Address | 4 Cavendish Square London W1G 0PG |
Director Name | Mr Stewart Alan Lewis |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Millfield Gardens Nether Poppleton York YO26 6NZ |
Director Name | Mr Stephen William Gaunt |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dover Street City Of Westminster London W15 4LY |
Director Name | Mr Nicholas Hugo Astaire |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dover Street London W1S 4LY |
Director Name | Ambiance Hotels Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
Correspondence Address | Nelson House 2 Hamilton Terrace Leamington Spa CV32 6YL |
Registered Address | 4 Cavendish Square London W1G 0PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50k at £1 | Aldeburgh Properties Limited 49.85% Redeemable Preference |
---|---|
50k at £1 | Hotel Land & Development Limited 49.85% Redeemable Preference |
100 at £1 | Aldeburgh Properties Limited 0.10% Ordinary |
100 at £1 | Ambiance Hotels LTD 0.10% Ordinary |
100 at £1 | Hotel Land & Development Limited 0.10% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2014 | Application to strike the company off the register (3 pages) |
18 December 2014 | Application to strike the company off the register (3 pages) |
29 October 2014 | Registered office address changed from 26 Dover Street London W1S 4LY to C/O Harcourt Capital Llp 4 Cavendish Square London W1G 0PG on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 26 Dover Street London W1S 4LY to C/O Harcourt Capital Llp 4 Cavendish Square London W1G 0PG on 29 October 2014 (1 page) |
12 September 2014 | Termination of appointment of Nicholas Hugo Astaire as a director on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Nicholas Hugo Astaire as a director on 12 September 2014 (1 page) |
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from 26 Dover Street City of Westminster London W15 4LY on 2 June 2014 (1 page) |
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from 26 Dover Street City of Westminster London W15 4LY on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 26 Dover Street City of Westminster London W15 4LY on 2 June 2014 (1 page) |
19 February 2014 | Termination of appointment of Stewart Alan Lewis as a director on 13 February 2014 (2 pages) |
19 February 2014 | Termination of appointment of Stephen William Gaunt as a director on 13 February 2014 (2 pages) |
19 February 2014 | Termination of appointment of Stephen William Gaunt as a director on 13 February 2014 (2 pages) |
19 February 2014 | Termination of appointment of Stewart Alan Lewis as a director on 13 February 2014 (2 pages) |
20 August 2013 | Appointment of Martin Derick Jackson as a director on 24 July 2013 (3 pages) |
20 August 2013 | Appointment of Mr Nicholas Hugo Astaire as a director on 24 July 2013 (3 pages) |
20 August 2013 | Appointment of Mr Nicholas Hugo Astaire as a director on 24 July 2013 (3 pages) |
20 August 2013 | Appointment of Martin Derick Jackson as a director on 24 July 2013 (3 pages) |
29 July 2013 | Appointment of Mr Mark Fielding as a director on 24 July 2013 (3 pages) |
29 July 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
29 July 2013 | Termination of appointment of Ambiance Hotels Limited as a director on 24 July 2013 (2 pages) |
29 July 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
29 July 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
29 July 2013 | Appointment of Mr Stephen William Gaunt as a director on 24 July 2013 (3 pages) |
29 July 2013 | Termination of appointment of Ambiance Hotels Limited as a director on 24 July 2013 (2 pages) |
29 July 2013 | Appointment of Mr Stephen William Gaunt as a director on 24 July 2013 (3 pages) |
29 July 2013 | Resolutions
|
29 July 2013 | Appointment of Ms Alison Rae Brister as a director on 24 July 2013 (3 pages) |
29 July 2013 | Appointment of Ms Alison Rae Brister as a director on 24 July 2013 (3 pages) |
29 July 2013 | Appointment of Jonathan Conway as a director on 24 July 2013 (3 pages) |
29 July 2013 | Resolutions
|
29 July 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
29 July 2013 | Appointment of Jonathan Conway as a director on 24 July 2013 (3 pages) |
29 July 2013 | Appointment of Mr Mark Fielding as a director on 24 July 2013 (3 pages) |
25 July 2013 | Company name changed ambiance hotels 2013 LIMITED\certificate issued on 25/07/13
|
25 July 2013 | Change of name notice (2 pages) |
25 July 2013 | Company name changed ambiance hotels 2013 LIMITED\certificate issued on 25/07/13
|
25 July 2013 | Change of name notice (2 pages) |
11 July 2013 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 11 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 11 July 2013 (2 pages) |
24 May 2013 | Incorporation
|
24 May 2013 | Incorporation
|