AMBITION DIRECT LIMITED

13 Southampton Place, London, WC1A 2AL, United Kingdom
StatusDISSOLVED
Company No.03819510
CategoryPrivate Limited Company
Incorporated04 Aug 1999
Age24 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution17 Jul 2012
Years11 years, 9 months, 30 days

SUMMARY

AMBITION DIRECT LIMITED is an dissolved private limited company with number 03819510. It was incorporated 24 years, 9 months, 12 days ago, on 04 August 1999 and it was dissolved 11 years, 9 months, 30 days ago, on 17 July 2012. The company address is 13 Southampton Place, London, WC1A 2AL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jul 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Mar 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 21 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Move registers to sail company

Date: 16 Aug 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Aug 2011

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2010

Action Date: 29 Jul 2010

Category: Address

Type: AD01

Old address: 5 New Street Square London EC4A 3TW

Change date: 2010-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Nicholas Martin Baillie Waterworth

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Lyons

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's Change Of Particulars Taylor Wessing Secretaries Limietd Logged Form

Documents

View document PDF

Legacy

Date: 08 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / taylor wessing secretaries limietd / 24/11/2008 / HouseName/Number was: carmelite, now: 5; Street was: 50 victoria embankment, now: new street square; Area was: blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 11/02/2009 from 22 melton street london NW1 2BW

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary cargil management services LIMITED

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed taylor wessing secretaries limietd

Documents

View document PDF

Accounts with made up date

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director victor cuthell

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / paul lyons / 04/03/2008 / HouseName/Number was: , now: 2; Street was: 2 toocooya road, now: toocooya road,; Area was: hunters hill, now: ; Post Town was: sydney, now: hunters hill

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / paul lyons / 04/03/2008 / HouseName/Number was: , now: 2; Street was: 26 lodge street, now: toocooya road; Area was: forest lodge, now: hunters hill; Post Town was: nsw, now: sydney; Region was: 2037, now: nsw

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with made up date

Date: 22 May 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Nov 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 04 Aug 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE TEAM SOLUTIONS LIMITED

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:08065292
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ADELAIDE JONES INTERNATIONAL LIMITED

5-11 MORTIMER STREET,LONDON,W1T 3HS

Number:10063161
Status:ACTIVE
Category:Private Limited Company

ANKON LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11649313
Status:ACTIVE
Category:Private Limited Company
Number:11182045
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARLCLIFF CONSULTANTS LIMITED

4 THE BANK,ALCESTER,B50 4NT

Number:11255262
Status:ACTIVE
Category:Private Limited Company

SAFERAVE LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11245727
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source