Dissolved
Dissolved 2014-08-19
Company Information for AMBA CLOTHING (WELLS) LIMITED
GLASTONBURY, SOMERSET, BA6,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-08-19 |
Company Name | |
---|---|
AMBA CLOTHING (WELLS) LIMITED | |
Legal Registered Office | |
GLASTONBURY SOMERSET | |
Company Number | 04686318 | |
---|---|---|
Date formed | 2003-03-04 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-08-31 | |
Date Dissolved | 2014-08-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-22 08:34:25 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KAREN JANE BELL |
||
KAREN JANE BELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WARRACK PAUL MASSEY |
Director | ||
ELIZABETH PATRICIA HATCHER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 11/03/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/03/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 10 PRIORY ROAD WELLS SOMERSET BA5 1SY | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 04/03/12 FULL LIST | |
AR01 | 04/03/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE BELL / 04/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN JANE BELL / 04/03/2010 | |
AR01 | 04/03/09 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR WARRACK MASSEY | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED WARRACK MASSEY | |
288b | APPOINTMENT TERMINATED DIRECTOR ELIZABETH HATCHER | |
363a | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 14/12/07 | |
363s | RETURN MADE UP TO 04/03/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 10 PRIORY ROAD WELLS SOMERSET BA5 1SY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-05-06 |
Proposal to Strike Off | 2013-08-27 |
Proposal to Strike Off | 2012-08-28 |
Proposal to Strike Off | 2011-07-05 |
Proposal to Strike Off | 2009-06-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores
AMBA CLOTHING (WELLS) LIMITED owns 1 domain names.
ambawells.co.uk
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as AMBA CLOTHING (WELLS) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AMBA CLOTHING (WELLS) LIMITED | Event Date | 2014-05-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AMBA CLOTHING (WELLS) LIMITED | Event Date | 2013-08-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AMBA CLOTHING (WELLS) LIMITED | Event Date | 2012-08-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AMBA CLOTHING (WELLS) LIMITED | Event Date | 2011-07-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AMBA CLOTHING (WELLS) LIMITED | Event Date | 2009-06-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |