About

Registered Number: 05680527
Date of Incorporation: 19/01/2006 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2014 (10 years and 8 months ago)
Registered Address: Saxon House, Saxon Way, Cheltenham, GL52 6QX

 

Established in 2006, Ambassador Event Control Ltd are based in Cheltenham, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. Ambassador Event Control Ltd has 5 directors listed as Shepherd, Gordon, Burns, Stephen, Shepherd, Gordon Glen, Cooper, Michael, Creary, Delroy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Stephen 01 August 2006 - 1
SHEPHERD, Gordon Glen 19 January 2006 - 1
COOPER, Michael 19 January 2006 06 July 2006 1
CREARY, Delroy 19 January 2006 05 April 2006 1
Secretary Name Appointed Resigned Total Appointments
SHEPHERD, Gordon 05 December 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 06 May 2014
4.68 - Liquidator's statement of receipts and payments 02 May 2013
4.68 - Liquidator's statement of receipts and payments 03 April 2012
RESOLUTIONS - N/A 09 March 2011
4.20 - N/A 09 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2011
AD01 - Change of registered office address 11 February 2011
AA - Annual Accounts 12 October 2010
MG01 - Particulars of a mortgage or charge 26 August 2010
AR01 - Annual Return 29 April 2010
AP03 - Appointment of secretary 23 April 2010
TM02 - Termination of appointment of secretary 23 April 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 14 October 2008
363s - Annual Return 31 January 2008
225 - Change of Accounting Reference Date 22 January 2008
287 - Change in situation or address of Registered Office 22 January 2008
AA - Annual Accounts 12 August 2007
225 - Change of Accounting Reference Date 12 August 2007
395 - Particulars of a mortgage or charge 06 June 2007
363s - Annual Return 29 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2006
NEWINC - New incorporation documents 19 January 2006

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 20 August 2010 Outstanding

N/A

Debenture 24 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.