Company NameAmbiheat Limited
Company StatusDissolved
Company Number08636810
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Stephen Hughes
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameJ L & C Services Limited (Corporation)
StatusClosed
Appointed01 April 2014(7 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (closed 26 January 2016)
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMr Alexander Percy Church
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Secretary NameJoanne Shenton
StatusResigned
Appointed06 August 2013(1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 July 2014)
RoleCompany Director
Correspondence Address32 Hampstead High Street
London
NW3 1JQ

Location

Registered Address32 Hampstead High Street
London
NW3 1JQ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1J L Biomass LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
27 September 2015Application to strike the company off the register (3 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
14 May 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
31 July 2014Termination of appointment of Joanne Shenton as a secretary on 31 July 2014 (1 page)
2 April 2014Appointment of J L & C Services Limited as a director (2 pages)
2 April 2014Termination of appointment of Alexander Church as a director (1 page)
7 August 2013Appointment of Joanne Shenton as a secretary (1 page)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)