About

Registered Number: 03048504
Date of Incorporation: 21/04/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 6 months ago)
Registered Address: Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE

 

Established in 1995, Ambu United Kingdom Ltd are based in Addlestone, Surrey, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SORENSEN, Bjarne 17 May 2013 - 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Paul Dudley Oliver 08 May 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 11 July 2017
RESOLUTIONS - N/A 07 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 July 2017
SH19 - Statement of capital 07 July 2017
CAP-SS - N/A 07 July 2017
AA01 - Change of accounting reference date 20 June 2017
CS01 - N/A 19 April 2017
AD01 - Change of registered office address 23 January 2017
AD01 - Change of registered office address 22 December 2016
AA - Annual Accounts 13 October 2016
DISS40 - Notice of striking-off action discontinued 31 August 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AUD - Auditor's letter of resignation 25 July 2016
AUD - Auditor's letter of resignation 18 July 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 15 April 2015
CERTNM - Change of name certificate 25 June 2014
RESOLUTIONS - N/A 08 May 2014
CONNOT - N/A 08 May 2014
AR01 - Annual Return 22 April 2014
MISC - Miscellaneous document 03 October 2013
MISC - Miscellaneous document 01 October 2013
AA01 - Change of accounting reference date 11 June 2013
AP01 - Appointment of director 03 June 2013
AP01 - Appointment of director 03 June 2013
RESOLUTIONS - N/A 21 May 2013
TM02 - Termination of appointment of secretary 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
AP03 - Appointment of secretary 21 May 2013
AD01 - Change of registered office address 21 May 2013
MR04 - N/A 16 May 2013
MR04 - N/A 16 May 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 07 April 2011
CH03 - Change of particulars for secretary 07 April 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 11 April 2007
AA - Annual Accounts 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2006
395 - Particulars of a mortgage or charge 11 May 2006
395 - Particulars of a mortgage or charge 10 May 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 26 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2004
AA - Annual Accounts 18 August 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 15 April 2004
363s - Annual Return 17 April 2003
395 - Particulars of a mortgage or charge 15 October 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
CERTNM - Change of name certificate 26 June 2002
AUD - Auditor's letter of resignation 18 June 2002
88(2)O - Return of allotments of shares issued for other than cash - original document 01 June 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 15 April 2002
AA - Annual Accounts 04 October 2001
RESOLUTIONS - N/A 04 June 2001
RESOLUTIONS - N/A 04 June 2001
RESOLUTIONS - N/A 04 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 June 2001
123 - Notice of increase in nominal capital 04 June 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 01 December 2000
395 - Particulars of a mortgage or charge 31 October 2000
395 - Particulars of a mortgage or charge 31 October 2000
395 - Particulars of a mortgage or charge 31 October 2000
395 - Particulars of a mortgage or charge 31 October 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 09 July 1999
363s - Annual Return 25 May 1999
363s - Annual Return 13 May 1998
AA - Annual Accounts 11 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1997
395 - Particulars of a mortgage or charge 21 August 1997
AA - Annual Accounts 22 June 1997
363s - Annual Return 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
MEM/ARTS - N/A 25 November 1996
CERTNM - Change of name certificate 18 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1996
395 - Particulars of a mortgage or charge 09 May 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 26 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 May 1995
288 - N/A 25 April 1995
NEWINC - New incorporation documents 21 April 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 05 May 2006 Fully Satisfied

N/A

Debenture 04 May 2006 Fully Satisfied

N/A

Guarantee & debenture 30 September 2002 Fully Satisfied

N/A

Debenture 16 October 2000 Fully Satisfied

N/A

Legal charge 16 October 2000 Fully Satisfied

N/A

Legal charge 16 October 2000 Fully Satisfied

N/A

Legal charge 16 October 2000 Fully Satisfied

N/A

Guarantee & debenture 06 August 1997 Fully Satisfied

N/A

Debenture 26 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.