Company NameJ Ambica Limited
Company StatusDissolved
Company Number03807266
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJayshree Suryaprakash Rao
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(same day as company formation)
RoleSecretary
Correspondence Address33 Cringle Drive
Cheadle
Cheshire
SK8 1JH
Director NameMr Ashwin Kumar Rao
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address33 Cringle Drive
Cheadle
Cheshire
SK8 1JH
Secretary NameJayshree Suryaprakash Rao
NationalityBritish
StatusClosed
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address33 Cringle Drive
Cheadle
Cheshire
SK8 1JH
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address33 Cringle Drive
Cheadle
Cheshire
SK8 1JH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
25 March 2008Application for striking-off (1 page)
13 September 2007Return made up to 14/07/07; no change of members (7 pages)
3 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
3 September 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
24 July 2006Return made up to 14/07/06; full list of members (7 pages)
17 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
17 August 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
2 August 2005Return made up to 14/07/05; full list of members (7 pages)
18 August 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
6 July 2003Return made up to 14/07/03; full list of members (7 pages)
6 July 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
5 November 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
27 October 2001Return made up to 14/07/01; full list of members (6 pages)
18 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
30 August 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1999New secretary appointed (2 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Registered office changed on 25/10/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
14 July 1999Incorporation (12 pages)