AMBAC CREDIT PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

AMBAC CREDIT PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04014850

Incorporation date

08/06/2000

Size

Full

Contacts

Registered address

Registered address

Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2000)
dot icon29/01/2013
Final Gazette dissolved following liquidation
dot icon29/10/2012
Return of final meeting in a members' voluntary winding up
dot icon21/06/2012
Liquidators' statement of receipts and payments to 2012-05-25
dot icon03/01/2012
Liquidators' statement of receipts and payments to 2011-11-25
dot icon13/06/2011
Liquidators' statement of receipts and payments to 2011-05-25
dot icon09/01/2011
Liquidators' statement of receipts and payments to 2010-11-25
dot icon10/06/2010
Liquidators' statement of receipts and payments to 2010-05-25
dot icon26/04/2010
Appointment of a voluntary liquidator
dot icon26/04/2010
Insolvency court order
dot icon26/04/2010
Notice of ceasing to act as a voluntary liquidator
dot icon10/06/2009
Registered office changed on 11/06/2009 from level 7 6 broadgate london EC2M 2QS
dot icon09/06/2009
Declaration of solvency
dot icon09/06/2009
Appointment of a voluntary liquidator
dot icon09/06/2009
Resolutions
dot icon05/05/2009
Full accounts made up to 2008-12-31
dot icon06/07/2008
Director appointed diana newman adams
dot icon06/07/2008
Director appointed david peter barranco
dot icon06/07/2008
Appointment Terminated Director david wallis
dot icon06/07/2008
Appointment Terminated Director douglas renfield miller
dot icon25/06/2008
Return made up to 09/06/08; full list of members
dot icon14/04/2008
Full accounts made up to 2007-12-31
dot icon17/03/2008
Appointment Terminated Director thomas gandolfo
dot icon28/06/2007
Director's particulars changed
dot icon24/06/2007
Return made up to 09/06/07; full list of members
dot icon24/06/2007
Director's particulars changed
dot icon13/06/2007
Full accounts made up to 2006-12-31
dot icon22/06/2006
Return made up to 09/06/06; full list of members
dot icon22/06/2006
Location of register of members
dot icon22/06/2006
Director's particulars changed
dot icon09/05/2006
Full accounts made up to 2005-12-31
dot icon03/10/2005
Full accounts made up to 2004-12-31
dot icon06/07/2005
Return made up to 09/06/05; full list of members
dot icon04/07/2005
Director resigned
dot icon04/07/2005
New secretary appointed
dot icon04/07/2005
Secretary resigned
dot icon04/07/2005
New director appointed
dot icon07/06/2005
Director's particulars changed
dot icon07/06/2005
Director's particulars changed
dot icon07/06/2005
Registered office changed on 08/06/05 from: hasilwood house 60 bishopsgate london EC2N 4BE
dot icon08/09/2004
Full accounts made up to 2003-12-31
dot icon02/08/2004
Return made up to 09/06/04; full list of members
dot icon02/08/2004
New director appointed
dot icon02/08/2004
Director resigned
dot icon02/08/2004
Director resigned
dot icon02/08/2004
Director's particulars changed
dot icon02/08/2004
New director appointed
dot icon30/09/2003
Full accounts made up to 2002-12-31
dot icon13/06/2003
Return made up to 09/06/03; full list of members
dot icon13/06/2003
Director's particulars changed
dot icon13/03/2003
Ad 06/08/02--------- us$ si 8000000@1=8000000 us$ ic 14000000/22000000
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon15/07/2002
Memorandum and Articles of Association
dot icon15/07/2002
Ad 11/07/02--------- us$ si 6000000@1=6000000 us$ ic 8000000/14000000
dot icon15/07/2002
Resolutions
dot icon15/07/2002
Resolutions
dot icon15/07/2002
Resolutions
dot icon15/07/2002
Resolutions
dot icon15/07/2002
Us$ nc 10000000/50000000 02/07/02
dot icon11/07/2002
Return made up to 09/06/02; full list of members
dot icon12/12/2001
Amended accounts made up to 2000-12-31
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon09/07/2001
Return made up to 09/06/01; full list of members
dot icon09/07/2001
Location of register of members (non legible)
dot icon05/03/2001
Particulars of contract relating to shares
dot icon05/03/2001
Ad 01/02/01--------- us$ si 7999999@1=7999999 us$ ic 1/8000000
dot icon14/08/2000
New director appointed
dot icon13/08/2000
New director appointed
dot icon13/08/2000
New director appointed
dot icon13/08/2000
New director appointed
dot icon13/08/2000
New director appointed
dot icon31/07/2000
Memorandum and Articles of Association
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon31/07/2000
Director resigned
dot icon08/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
08/06/2000 - 19/06/2005
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
08/06/2000 - 25/07/2000
1136
Parker, Cynthia Diane
Director
20/04/2004 - Present
3
Schozer, Michael John
Director
25/07/2000 - 10/12/2003
4
Genader, Robert John
Director
25/07/2000 - 19/04/2004
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBAC CREDIT PRODUCTS LIMITED

AMBAC CREDIT PRODUCTS LIMITED is an(a) Dissolved company incorporated on 08/06/2000 with the registered office located at Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBAC CREDIT PRODUCTS LIMITED?

toggle

AMBAC CREDIT PRODUCTS LIMITED is currently Dissolved. It was registered on 08/06/2000 and dissolved on 29/01/2013.

Where is AMBAC CREDIT PRODUCTS LIMITED located?

toggle

AMBAC CREDIT PRODUCTS LIMITED is registered at Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BB.

What does AMBAC CREDIT PRODUCTS LIMITED do?

toggle

AMBAC CREDIT PRODUCTS LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for AMBAC CREDIT PRODUCTS LIMITED?

toggle

The latest filing was on 29/01/2013: Final Gazette dissolved following liquidation.