About

Registered Number: 03573842
Date of Incorporation: 02/06/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 6 months ago)
Registered Address: Broadway Cottage, Pound Street, Lyme Regis, Dorset, DT7 3JA

 

Having been setup in 1998, Ambela Properties Ltd are based in Lyme Regis in Dorset, it has a status of "Dissolved". Kepinski, Sharon, Burrows, Susanne are listed as the directors of this organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEPINSKI, Sharon 14 September 1998 - 1
BURROWS, Susanne 14 September 1998 08 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 June 2014
DS01 - Striking off application by a company 16 June 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 27 June 2013
TM01 - Termination of appointment of director 26 June 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 23 May 2012
AA01 - Change of accounting reference date 20 January 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 07 April 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 11 May 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 07 June 2004
363s - Annual Return 07 June 2003
AA - Annual Accounts 14 May 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 18 June 2002
288c - Notice of change of directors or secretaries or in their particulars 08 March 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
AA - Annual Accounts 19 June 2001
363s - Annual Return 11 June 2001
363s - Annual Return 08 June 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 10 June 1999
288a - Notice of appointment of directors or secretaries 28 September 1998
288a - Notice of appointment of directors or secretaries 28 September 1998
287 - Change in situation or address of Registered Office 28 September 1998
288a - Notice of appointment of directors or secretaries 28 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1998
288b - Notice of resignation of directors or secretaries 28 September 1998
288b - Notice of resignation of directors or secretaries 28 September 1998
RESOLUTIONS - N/A 25 August 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
287 - Change in situation or address of Registered Office 11 June 1998
NEWINC - New incorporation documents 02 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.