Company NameAmbereffect Limited
Company StatusDissolved
Company Number02802547
CategoryPrivate Limited Company
Incorporation Date23 March 1993(31 years, 1 month ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameAmanda Jane Freedman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1993(3 weeks, 6 days after company formation)
Appointment Duration17 years, 5 months (closed 12 October 2010)
RoleTeacher
Correspondence Address21 Tenterden Drive
London
NW4 1EA
Secretary NameMr David Charles Nathaniel Freedman
NationalityBritish
StatusClosed
Appointed28 October 2002(9 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Tenterden Drive
London
NW4 1EA
Secretary NameMr David Charles Nathaniel Freedman
NationalityBritish
StatusResigned
Appointed20 April 1993(3 weeks, 6 days after company formation)
Appointment Duration8 years, 4 months (resigned 11 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Tenterden Drive
London
NW4 1EA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 September 2001(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 October 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address21 Tenterden Drive
London
NW4 1EA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£108,370
Cash£22,633
Current Liabilities£136,003

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
17 June 2010Application to strike the company off the register (4 pages)
17 June 2010Application to strike the company off the register (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2009Return made up to 23/03/09; full list of members (3 pages)
31 March 2009Return made up to 23/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 May 2008Return made up to 23/03/08; full list of members (3 pages)
15 May 2008Return made up to 23/03/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 March 2007Return made up to 23/03/07; full list of members (2 pages)
30 March 2007Return made up to 23/03/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 June 2006Return made up to 23/03/06; full list of members (2 pages)
13 June 2006Return made up to 23/03/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 April 2005Return made up to 23/03/05; full list of members (2 pages)
7 April 2005Return made up to 23/03/05; full list of members (2 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 March 2004Return made up to 23/03/04; full list of members (6 pages)
29 March 2004Return made up to 23/03/04; full list of members (6 pages)
31 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
31 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Return made up to 23/03/03; full list of members (6 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Registered office changed on 07/04/03 from: 47-9 green lane northwood middlesex HA6 3AE (1 page)
7 April 2003New secretary appointed (2 pages)
7 April 2003Return made up to 23/03/03; full list of members (6 pages)
7 April 2003New secretary appointed (2 pages)
7 April 2003Registered office changed on 07/04/03 from: 47-9 green lane northwood middlesex HA6 3AE (1 page)
13 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
28 March 2002Return made up to 23/03/02; full list of members (6 pages)
28 March 2002Return made up to 23/03/02; full list of members (6 pages)
14 September 2001New secretary appointed (2 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001New secretary appointed (2 pages)
14 September 2001Secretary resigned (1 page)
20 August 2001Registered office changed on 20/08/01 from: gates freedman and co 9TH floor,hyde house the hyde london NW9 6LQ (1 page)
20 August 2001Registered office changed on 20/08/01 from: gates freedman and co 9TH floor,hyde house the hyde london NW9 6LQ (1 page)
31 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
31 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 March 2001Return made up to 23/03/01; full list of members (6 pages)
29 March 2001Return made up to 23/03/01; full list of members (6 pages)
1 August 2000Full accounts made up to 31 March 2000 (10 pages)
1 August 2000Full accounts made up to 31 March 2000 (10 pages)
13 April 2000Return made up to 23/03/00; full list of members (6 pages)
13 April 2000Return made up to 23/03/00; full list of members (6 pages)
9 August 1999Full accounts made up to 31 March 1999 (10 pages)
9 August 1999Full accounts made up to 31 March 1999 (10 pages)
29 March 1999Return made up to 23/03/99; full list of members (6 pages)
29 March 1999Return made up to 23/03/99; full list of members (6 pages)
19 October 1998Amended full accounts made up to 31 March 1998 (10 pages)
19 October 1998Amended full accounts made up to 31 March 1998 (10 pages)
9 July 1998Full accounts made up to 31 March 1998 (12 pages)
9 July 1998Full accounts made up to 31 March 1998 (12 pages)
27 March 1998Full accounts made up to 31 March 1997 (10 pages)
27 March 1998Full accounts made up to 31 March 1997 (10 pages)
25 March 1998Return made up to 23/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1998Return made up to 23/03/98; full list of members (6 pages)
26 March 1997Return made up to 23/03/97; full list of members (6 pages)
26 March 1997Return made up to 23/03/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 April 1996Full accounts made up to 31 March 1995 (11 pages)
3 April 1996Full accounts made up to 31 March 1995 (11 pages)
27 March 1996Return made up to 23/03/96; full list of members (6 pages)
27 March 1996Return made up to 23/03/96; full list of members (6 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
24 March 1995Return made up to 23/03/95; full list of members (6 pages)
24 March 1995Return made up to 23/03/95; full list of members (6 pages)