General information

Name:

Craft Ambrosia Ltd

Office Address:

Ward Mackenzie , Thatcher House 12 Mount Ephraim TN4 8AS Tunbridge Wells

Number: 05899169

Incorporation date: 2006-08-08

Dissolution date: 2021-03-16

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05899169 18 years ago, Craft Ambrosia Limited had been a private limited company until 2021-03-16 - the day it was officially closed. The official registration address was Ward Mackenzie, Thatcher House, 12 Mount Ephraim Tunbridge Wells.

According to the following enterprise's executives data, there were two directors: Simon P. and Dawn P..

Simon P. was the individual who controlled this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Simon P.

Role: Director

Appointed: 08 August 2006

Latest update: 12 August 2023

Simon P.

Role: Secretary

Appointed: 08 August 2006

Latest update: 12 August 2023

Dawn P.

Role: Director

Appointed: 08 August 2006

Latest update: 12 August 2023

People with significant control

Simon P.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 22 August 2021
Confirmation statement last made up date 08 August 2020
Annual Accounts 26 July 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 26 July 2014
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 May 2015
Annual Accounts 2 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 2 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts 20 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 20 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Sussex House Farningham Road

Post code:

TN6 2JP

City / Town:

Crowborough

HQ address,
2013

Address:

Sussex House Farningham Road

Post code:

TN6 2JP

City / Town:

Crowborough

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
14
Company Age

Closest Companies - by postcode