About

Registered Number: 06950430
Date of Incorporation: 02/07/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: NWE-AS LTD, Bedford Ilab Stannard Way, Priory Business Park, Bedford, MK44 3RZ

 

Based in Bedford, Ambassador Cars (Bedford) Ltd was registered on 02 July 2009. The current directors of this company are listed as Din, Mohamed Mahboob, Akhtar, Javed, Din, Mohammed Samad, Din, Shoab at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIN, Mohamed Mahboob 01 June 2013 - 1
AKHTAR, Javed 02 July 2009 02 October 2009 1
DIN, Mohammed Samad 02 July 2009 31 July 2013 1
DIN, Shoab 01 August 2012 01 June 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 July 2017
SOAS(A) - Striking-off action suspended (Section 652A) 13 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 April 2017
DS01 - Striking off application by a company 03 April 2017
AR01 - Annual Return 20 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 June 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 16 June 2015
AD01 - Change of registered office address 16 June 2015
AA - Annual Accounts 29 April 2015
AD01 - Change of registered office address 10 November 2014
AR01 - Annual Return 18 June 2014
AD01 - Change of registered office address 18 June 2014
AA - Annual Accounts 30 April 2014
AD01 - Change of registered office address 13 March 2014
AP01 - Appointment of director 13 March 2014
TM01 - Termination of appointment of director 12 August 2013
TM01 - Termination of appointment of director 15 July 2013
AP01 - Appointment of director 15 July 2013
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 28 March 2013
AA - Annual Accounts 28 March 2013
AP01 - Appointment of director 29 August 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 07 October 2011
DISS40 - Notice of striking-off action discontinued 05 October 2011
GAZ1 - First notification of strike-off action in London Gazette 20 September 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
NEWINC - New incorporation documents 02 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.