Company NameAmbitious London Limited
Company StatusDissolved
Company Number09224719
CategoryPrivate Limited Company
Incorporation Date18 September 2014(9 years, 7 months ago)
Dissolution Date31 January 2017 (7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr William Miller
Date of BirthJune 1996 (Born 27 years ago)
NationalityEnglish
StatusClosed
Appointed18 September 2014(same day as company formation)
RoleFootballer
Country of ResidenceEngland
Correspondence Address11 Holme Court 158 Twickenham Road
Isleworth
TW7 7DL
Director NameMr Douglas Keen
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2014(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressFlat 11, Holme Court 158 Twickenham Road
Isleworth
TW7 7DL

Location

Registered Address25 Springdale Road
London
N16 9NS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London

Accounts

Latest Accounts28 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End28 September

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016Application to strike the company off the register (3 pages)
8 November 2016Application to strike the company off the register (3 pages)
16 September 2016Accounts for a dormant company made up to 28 September 2015 (2 pages)
16 September 2016Accounts for a dormant company made up to 28 September 2015 (2 pages)
17 June 2016Previous accounting period shortened from 30 September 2015 to 28 September 2015 (1 page)
17 June 2016Previous accounting period shortened from 30 September 2015 to 28 September 2015 (1 page)
18 March 2016Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
24 November 2015Registered office address changed from 11 Holme Court 158 Twickenham Road Isleworth TW7 7DL England to C/O Mr Will Miller 25 Springdale Road London N16 9NS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 11 Holme Court 158 Twickenham Road Isleworth TW7 7DL England to C/O Mr Will Miller 25 Springdale Road London N16 9NS on 24 November 2015 (1 page)
23 September 2014Director's details changed for Mr Dougie Keen on 18 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Dougie Keen on 18 September 2014 (2 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 100
(25 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 100
(25 pages)