About

Registered Number: 06749593
Date of Incorporation: 14/11/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2018 (6 years and 5 months ago)
Registered Address: Langley House, Park Road, East Finchley, London, N2 8EY

 

Based in East Finchley, Ambassador Building Services Ltd was established in 2008, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TOMBLIN-PUGH, Daniella Claire 14 November 2008 - 1
HOPKINS, Penelope 15 May 2014 16 May 2014 1
QA REGISTRARS LIMITED 14 November 2008 14 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2018
LIQ14 - N/A 08 August 2018
LIQ03 - N/A 11 June 2018
AD01 - Change of registered office address 19 April 2017
RESOLUTIONS - N/A 12 April 2017
4.20 - N/A 12 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 12 April 2017
DISS16(SOAS) - N/A 11 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 27 August 2015
DISS40 - Notice of striking-off action discontinued 11 March 2015
GAZ1 - First notification of strike-off action in London Gazette 10 March 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 30 September 2014
TM02 - Termination of appointment of secretary 27 June 2014
AP03 - Appointment of secretary 16 May 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 27 August 2013
AA - Annual Accounts 29 November 2012
DISS40 - Notice of striking-off action discontinued 28 November 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AR01 - Annual Return 26 November 2012
AR01 - Annual Return 07 December 2011
CH03 - Change of particulars for secretary 07 December 2011
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 11 February 2011
AD01 - Change of registered office address 10 February 2011
DISS40 - Notice of striking-off action discontinued 17 November 2010
GAZ1 - First notification of strike-off action in London Gazette 16 November 2010
AA - Annual Accounts 12 November 2010
DISS40 - Notice of striking-off action discontinued 15 May 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
GAZ1 - First notification of strike-off action in London Gazette 16 March 2010
395 - Particulars of a mortgage or charge 26 February 2009
288a - Notice of appointment of directors or secretaries 05 February 2009
288a - Notice of appointment of directors or secretaries 05 February 2009
287 - Change in situation or address of Registered Office 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
NEWINC - New incorporation documents 14 November 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.