About

Registered Number: 04553683
Date of Incorporation: 04/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 1 month ago)
Registered Address: Printing House, 66 Lower Road, Harrow, Middlesex, HA2 0DH

 

Ambrose Development Company Ltd was founded on 04 October 2002 with its registered office in Middlesex. The current directors of Ambrose Development Company Ltd are O'connell, Jacqueline, Bell, Stephen Kenneth James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Stephen Kenneth James 04 October 2002 31 August 2007 1
Secretary Name Appointed Resigned Total Appointments
O'CONNELL, Jacqueline 01 September 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 03 December 2014
AA - Annual Accounts 09 September 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 04 November 2013
AA01 - Change of accounting reference date 26 September 2013
AAMD - Amended Accounts 10 January 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 28 October 2011
CH03 - Change of particulars for secretary 28 October 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 14 November 2009
TM02 - Termination of appointment of secretary 05 November 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 11 December 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 22 December 2005
395 - Particulars of a mortgage or charge 08 December 2004
AA - Annual Accounts 12 November 2004
363s - Annual Return 20 October 2004
363s - Annual Return 04 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2003
395 - Particulars of a mortgage or charge 13 March 2003
225 - Change of Accounting Reference Date 13 March 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
NEWINC - New incorporation documents 04 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 November 2004 Outstanding

N/A

Legal charge 06 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.