U.K. NEW AMBITION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameU.K. NEW AMBITION LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03536701
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of U.K. NEW AMBITION LTD?

    • Other telecommunications activities (61900) / Information and communication
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is U.K. NEW AMBITION LTD located?

    Registered Office Address
    19 North Street
    TN24 8LF Ashford
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of U.K. NEW AMBITION LTD?

    Previous Company Names
    Company NameFromUntil
    CAPRIVE LTDMar 27, 1998Mar 27, 1998

    What are the latest accounts for U.K. NEW AMBITION LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2016
    Next Accounts Due OnDec 31, 2016
    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for U.K. NEW AMBITION LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 27, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2016

    Statement of capital on May 11, 2016

    • Capital: GBP 4
    SH01

    Registered office address changed from 10 Perrins Lane Hampstead London NW3 1QY to 19 North Street Ashford Kent TN24 8LF on Oct 01, 2015

    1 pagesAD01

    Certificate of change of name

    Company name changed caprive LTD\certificate issued on 01/10/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 01, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 19, 2015

    RES15

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Mar 27, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Antonio Caenazzo as a director on Jan 26, 2015

    1 pagesTM01

    Appointment of Mr Enrico Coggiola as a director on Jan 26, 2015

    2 pagesAP01

    Appointment of Mr Francesco Costagliola as a secretary on Jan 26, 2015

    2 pagesAP03

    Termination of appointment of Ivan Maletti as a secretary on Jan 26, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Mar 27, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2014

    Statement of capital on Mar 27, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Mar 27, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Mar 27, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Mar 27, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Mar 27, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Ivan Maletti on Oct 14, 2009

    1 pagesCH03

    Director's details changed for Antonio Caenazzo on Oct 14, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2009

    4 pagesAA

    legacy

    3 pages363a

    Who are the officers of U.K. NEW AMBITION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSTAGLIOLA, Francesco
    TN24 8LF Ashford
    19 North Street
    Kent
    England
    Secretary
    TN24 8LF Ashford
    19 North Street
    Kent
    England
    194450510001
    COGGIOLA, Enrico
    TN24 8LF Ashford
    19 North Street
    Kent
    England
    Director
    TN24 8LF Ashford
    19 North Street
    Kent
    England
    ItalyItalian194456780001
    MALETTI, Ivan
    10 Perrins Lane
    Hampstead
    NW3 1QY London
    Secretary
    10 Perrins Lane
    Hampstead
    NW3 1QY London
    Italian57801950001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    CAENAZZO, Antonio
    10 Perrins Lane
    Hampstead
    NW3 1QY London
    Director
    10 Perrins Lane
    Hampstead
    NW3 1QY London
    FranceItalian57801780001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0