Company NameAmbix Ltd
Company StatusDissolved
Company Number08243437
CategoryPrivate Limited Company
Incorporation Date8 October 2012(11 years, 5 months ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)
Previous NameJdrew Creations Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameSGP Investments Ltd (Corporation)
StatusClosed
Appointed01 September 2017(4 years, 10 months after company formation)
Appointment Duration1 year (closed 25 September 2018)
Correspondence AddressSandgate House Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMark Alan Snell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address49 Mayfield Crescent
Eaglescliffe
Stockton On Tees
TS16 0NH
Director NameMrs Kate Rosamund Baucherel
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Goldcrest Way
Newburn Riverside
Newcastle Upon Tyne
NE15 8NY
Director NameJames McWhirter Drew
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address62 Dovecot Street
Stockton-On-Tees
TS18 1LL
Director NameMr Stephen Graham Purvis
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed15 May 2015(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressRiverside House Goldcrest Way
Newburn Riverside
Newcastle Upon Tyne
NE15 8NY
Director NameMr Jordan Johnson McCord
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(3 years, 1 month after company formation)
Appointment Duration3 months (resigned 29 February 2016)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address62 Dovecot Street
Stockton-On-Tees
TS18 1LL

Contact

Websitejdrewcreations.co.uk/union
Email address[email protected]
Telephone01642 796174
Telephone regionMiddlesbrough

Location

Registered AddressRiverside House Goldcrest Way
Newburn Riverside
Newcastle Upon Tyne
NE15 8NY
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Shareholders

-OTHER
99.83%
-
5.3k at £0.01James Mcwhirter Drew
0.08%
Ordinary
1.8k at £0.01Kate Rosamund Baucherel
0.03%
Ordinary
850 at £0.01Alison Jane Greenwood
0.01%
Ordinary
850 at £0.01Hazel Polkinghorne
0.01%
Ordinary
890 at £0.01Michael Mcwhirter Drew
0.01%
Ordinary
850 at £0.01Paul Goddard
0.01%
Ordinary
5 at £0.01Adam Hilditch
0.00%
Ordinary
2 at £0.01Alexander David Leech
0.00%
Ordinary
40 at £0.01Christopher Jones
0.00%
Ordinary
4 at £0.01Gavin Cliffe
0.00%
Ordinary
20 at £0.01Helene Margaret Morland
0.00%
Ordinary
5 at £0.01Jordan Mccord
0.00%
Ordinary
4 at £0.01Lee Watson
0.00%
Ordinary
10 at £0.01Louise Phillips
0.00%
Ordinary
200 at £0.01Margaret Rosalind Vera Drew
0.00%
Ordinary
160 at £0.01Patricia Anne Drew
0.00%
Ordinary
4 at £0.01Philippa Morland
0.00%
Ordinary
20 at £0.01Roy Polkinghorne
0.00%
Ordinary
40 at £0.01Willem Boer
0.00%
Ordinary

Financials

Year2014
Net Worth-£37,036
Current Liabilities£23,716

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

25 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
27 September 2017Appointment of Sgp Investments Ltd as a director on 1 September 2017 (2 pages)
27 September 2017Appointment of Sgp Investments Ltd as a director on 1 September 2017 (2 pages)
26 September 2017Termination of appointment of Stephen Graham Purvis as a director on 21 September 2017 (1 page)
26 September 2017Termination of appointment of Stephen Graham Purvis as a director on 21 September 2017 (1 page)
26 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 September 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2016Termination of appointment of Kate Rosamund Baucherel as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Kate Rosamund Baucherel as a director on 29 June 2016 (1 page)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 221.29
(6 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 221.29
(6 pages)
6 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 08/03/2016
(6 pages)
6 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 08/03/2016
(6 pages)
17 March 2016Change of share class name or designation (2 pages)
17 March 2016Change of share class name or designation (2 pages)
9 March 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 221.29
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/2016.
(5 pages)
9 March 2016Amended total exemption small company accounts made up to 31 October 2015 (6 pages)
9 March 2016Amended total exemption small company accounts made up to 31 October 2015 (6 pages)
9 March 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 221.29
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/2016.
(5 pages)
4 March 2016Registered office address changed from 62 Dovecot Street Stockton-on-Tees TS18 1LL to Riverside House Goldcrest Way Newburn Riverside Newcastle upon Tyne NE15 8NY on 4 March 2016 (1 page)
4 March 2016Registered office address changed from 62 Dovecot Street Stockton-on-Tees TS18 1LL to Riverside House Goldcrest Way Newburn Riverside Newcastle upon Tyne NE15 8NY on 4 March 2016 (1 page)
3 March 2016Termination of appointment of Jordan Johnson Mccord as a director on 29 February 2016 (1 page)
3 March 2016Termination of appointment of Jordan Johnson Mccord as a director on 29 February 2016 (1 page)
3 March 2016Termination of appointment of James Mcwhirter Drew as a director on 29 February 2016 (1 page)
3 March 2016Termination of appointment of James Mcwhirter Drew as a director on 29 February 2016 (1 page)
27 November 2015Appointment of Mr Jordan Johnson Mccord as a director on 26 November 2015 (2 pages)
27 November 2015Appointment of Mr Jordan Johnson Mccord as a director on 26 November 2015 (2 pages)
16 November 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 October 2015Director's details changed for Kate Rosamund Baucherel on 8 October 2012 (2 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 63,257.5
(6 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 63,257.5
(6 pages)
8 October 2015Director's details changed for Kate Rosamund Baucherel on 8 October 2012 (2 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 63,257.5
(6 pages)
8 October 2015Director's details changed for Kate Rosamund Baucherel on 8 October 2012 (2 pages)
13 July 2015Company name changed jdrew creations LTD\certificate issued on 13/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
(3 pages)
13 July 2015Company name changed jdrew creations LTD\certificate issued on 13/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
(3 pages)
29 June 2015Appointment of Mr Stephen Graham Purvis as a director on 15 May 2015 (2 pages)
29 June 2015Appointment of Mr Stephen Graham Purvis as a director on 15 May 2015 (2 pages)
17 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 63,257.50
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 63,257.50
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 February 2015Sub-division of shares on 9 February 2015 (5 pages)
24 February 2015Sub-division of shares on 9 February 2015 (5 pages)
24 February 2015Sub-division of shares on 9 February 2015 (5 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 November 2013Registered office address changed from 130 Thames Road Billingham Cleveland TS22 5EU England on 26 November 2013 (1 page)
26 November 2013Registered office address changed from 130 Thames Road Billingham Cleveland TS22 5EU England on 26 November 2013 (1 page)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
20 May 2013Termination of appointment of Mark Snell as a director (1 page)
20 May 2013Termination of appointment of Mark Snell as a director (1 page)
26 April 2013Registered office address changed from Phoenix Building Teesside University Borough Road Middlesbrough Cleveland TS1 3BA England on 26 April 2013 (1 page)
26 April 2013Registered office address changed from Phoenix Building Teesside University Borough Road Middlesbrough Cleveland TS1 3BA England on 26 April 2013 (1 page)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)