Company NameBorn Ambitious Limited
Company StatusDissolved
Company Number07890933
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Bryn Taylor
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hunters Way
Royston
Hertfordshire
SG8 9HH
Director NameMs Diane Lindsey Johnson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(2 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Victoria Avenue
Saffron Walden
Essex
CB11 3AD
Secretary NameTayler Bradshaw Limited (Corporation)
StatusClosed
Appointed22 December 2011(same day as company formation)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMr Saffron Leong
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Willow Road
Calton
Nottingham
Nottinghamshire
NG4 3BH

Contact

Websitebornambitious.co.uk

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

60 at £1Bryn Taylor
33.33%
Ordinary
60 at £1Jason Trigg
33.33%
Ordinary
40 at £1Diane Lindsey Johnson
22.22%
Ordinary
20 at £1Rhys Taylor
11.11%
Ordinary

Financials

Year2014
Net Worth-£177,472
Cash£2,211
Current Liabilities£282,072

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
5 July 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 180
(6 pages)
12 May 2016Amended total exemption small company accounts made up to 28 February 2015 (5 pages)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 180
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 180
(5 pages)
20 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
22 March 2013Previous accounting period shortened from 31 December 2013 to 28 February 2013 (1 page)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
20 August 2012Director's details changed for Ms Diane Lindsey Johnson on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Ms Diane Lindsey Johnson on 20 August 2012 (2 pages)
29 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 180
(3 pages)
20 March 2012Termination of appointment of Saffron Leong as a director (1 page)
20 March 2012Appointment of Ms Diane Lindsey Johnson as a director (2 pages)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)