About

Registered Number: 02588451
Date of Incorporation: 05/03/1991 (33 years ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 3 months ago)
Registered Address: 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX

 

Founded in 1991, The Ambience Co-ordinators Ltd has its registered office in Mansfield, Nottinghamshire. There are 2 directors listed for this business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Andrew 05 March 1991 - 1
URWIN, Margaret Elizabeth 05 March 1991 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 25 September 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 20 March 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 08 May 2009
287 - Change in situation or address of Registered Office 02 February 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 13 October 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 27 March 2002
AA - Annual Accounts 27 March 2002
AA - Annual Accounts 24 April 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 31 March 2000
363s - Annual Return 31 March 2000
363s - Annual Return 25 March 1999
AA - Annual Accounts 14 December 1998
287 - Change in situation or address of Registered Office 28 August 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 20 March 1998
363s - Annual Return 27 April 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 21 March 1996
AA - Annual Accounts 04 August 1995
AA - Annual Accounts 04 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 July 1995
363s - Annual Return 07 March 1995
287 - Change in situation or address of Registered Office 12 January 1995
AA - Annual Accounts 13 September 1994
363s - Annual Return 28 March 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 29 March 1993
AA - Annual Accounts 17 October 1992
363s - Annual Return 01 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 April 1991
287 - Change in situation or address of Registered Office 18 March 1991
288 - N/A 18 March 1991
288 - N/A 18 March 1991
NEWINC - New incorporation documents 05 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.