AMBASSADOR INSURANCE COMPANY LIMITED
Status | DISSOLVED |
Company No. | 02123239 |
Category | Private Limited Company |
Incorporated | 15 Apr 1987 |
Age | 37 years, 1 month, 16 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2012 |
Years | 12 years, 2 months, 9 days |
SUMMARY
AMBASSADOR INSURANCE COMPANY LIMITED is an dissolved private limited company with number 02123239. It was incorporated 37 years, 1 month, 16 days ago, on 15 April 1987 and it was dissolved 12 years, 2 months, 9 days ago, on 22 March 2012. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 22 Dec 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change person secretary company with change date
Date: 17 Nov 2011
Action Date: 16 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Sally Mayer
Change date: 2011-11-16
Documents
Change person director company with change date
Date: 24 Jun 2011
Action Date: 24 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-24
Officer name: Mr Stephen James Hughes
Documents
Change registered office address company with date old address
Date: 10 Jun 2011
Action Date: 10 Jun 2011
Category: Address
Type: AD01
Old address: 25 Gresham Street London EC2V 7HN
Change date: 2011-06-10
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jun 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 10 Jun 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 10 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Briggs
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Change person secretary company with change date
Date: 12 Apr 2011
Action Date: 11 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Sally Mayer
Change date: 2011-04-11
Documents
Termination secretary company with name
Date: 24 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jayne Meacham
Documents
Appoint person secretary company with name
Date: 24 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sally Mayer
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Appoint person director company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew David Briggs
Documents
Appoint person secretary company with name
Date: 20 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jayne Michelle Meacham
Documents
Termination director company with name
Date: 20 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Loney
Documents
Termination secretary company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sally Mayer
Documents
Accounts with accounts type dormant
Date: 16 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Accounts with made up date
Date: 03 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed sally mayer
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary sharon slattery
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed stephen james hughes
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director alasdair lenman
Documents
Accounts with made up date
Date: 20 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/08; full list of members
Documents
Accounts with made up date
Date: 28 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/07; full list of members
Documents
Accounts with made up date
Date: 06 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/06; full list of members
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 01 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/05; full list of members
Documents
Accounts with accounts type full
Date: 06 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/04; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Oct 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 2003
Category: Address
Type: 325a
Description: Location - directors interests register: non legible
Documents
Legacy
Date: 05 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2003
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 03 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS
Documents
Legacy
Date: 28 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/03; full list of members
Documents
Accounts with accounts type full
Date: 17 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/02; full list of members
Documents
Accounts with accounts type full
Date: 03 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 27 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/01; full list of members
Documents
Accounts with accounts type full
Date: 09 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 May 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2000
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/00; full list of members
Documents
Accounts with accounts type full
Date: 23 Mar 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 11 Feb 1999
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/99; full list of members
Documents
Legacy
Date: 22 Jan 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Nov 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Aug 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 24 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 13 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 1998
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/98; full list of members
Documents
Legacy
Date: 04 Feb 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jul 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 12 Feb 1997
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/97; full list of members
Documents
Legacy
Date: 17 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 08/01/97 from: 205 brooklands rd weybridge surrey KT13 0PE
Documents
Accounts with accounts type full
Date: 08 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 13 Feb 1996
Category: Annual-return
Type: 363x
Description: Return made up to 25/01/96; full list of members
Documents
Legacy
Date: 23 Jan 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 22 Nov 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 29 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 Aug 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 27 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 09 Feb 1995
Category: Annual-return
Type: 363x
Description: Return made up to 25/01/95; full list of members
Documents
Legacy
Date: 21 Jun 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 09 May 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 15 Feb 1994
Category: Annual-return
Type: 363x
Description: Return made up to 25/01/94; full list of members
Documents
Legacy
Date: 14 May 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 14 May 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 14 Apr 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Feb 1993
Category: Annual-return
Type: 363x
Description: Return made up to 25/01/93; full list of members
Documents
Accounts with accounts type full
Date: 20 Jun 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 27 Feb 1992
Category: Annual-return
Type: 363x
Description: Return made up to 25/01/92; full list of members
Documents
Legacy
Date: 04 Oct 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
26 LIVINGSTONE ROAD RTM COMPANY LTD
26 LIVINGSTONE ROAD,HOVE,BN3 3WP
Number: | 09425361 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
35 THOMSON CLOSE,LEICESTER,LE4 7SX
Number: | 11637324 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSIGHT INTERIM MANAGEMENT LIMITED
9 HEATHERLEIGH,WIRRAL,CH48 1QZ
Number: | 04723128 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CANFIELD GARDENS,LONDON,NW6 3BS
Number: | 08222023 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROLLESTONE HOUSE,HORNCASTLE,LN9 5HZ
Number: | 07554849 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 FIRST FLOOR,MOLD,CH7 1BQ
Number: | 11328720 |
Status: | ACTIVE |
Category: | Private Limited Company |