Company NameAmberwood Fashions Limited
Company StatusDissolved
Company Number02861592
CategoryPrivate Limited Company
Incorporation Date12 October 1993(30 years, 7 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameBarbara Ohanka
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1994(3 months, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 03 August 2004)
RoleGarments Designer
Correspondence Address63 St Mary Graces Court
Cartwright Street
London
E1 8NB
Director NameBohuslav Ohanka
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1994(3 months, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 03 August 2004)
RoleGarments Designer
Correspondence Address63 St Mary Graces Court
Cartwright Street
London
E1 8NB
Secretary NameBohuslav Ohanka
NationalityBritish
StatusClosed
Appointed18 January 1994(3 months, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 03 August 2004)
RoleGarments Designer
Correspondence Address63 St Mary Graces Court
Cartwright Street
London
E1 8NB
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address203 Mile End Road
Stepney
London
E1 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Financials

Year2014
Turnover£247,243
Gross Profit£90,965
Net Worth£16,063
Cash£2,179
Current Liabilities£23,403

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004Application for striking-off (1 page)
10 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
22 October 2002Return made up to 12/10/02; full list of members (7 pages)
15 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
16 November 2001Return made up to 12/10/01; full list of members (6 pages)
13 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
23 January 2001Full accounts made up to 31 March 2000 (12 pages)
18 October 2000Return made up to 12/10/00; full list of members (6 pages)
18 October 1999Return made up to 12/10/99; full list of members (6 pages)
13 July 1999Full accounts made up to 31 March 1999 (12 pages)
25 March 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
27 August 1998Full accounts made up to 31 October 1997 (12 pages)
11 November 1997Registered office changed on 11/11/97 from: 115 waterfall road london N11 1BT (1 page)
14 October 1997Return made up to 12/10/97; full list of members (6 pages)
15 July 1997Full accounts made up to 31 October 1996 (10 pages)
16 October 1996Return made up to 12/10/96; no change of members (4 pages)
4 September 1996Full accounts made up to 31 October 1995 (9 pages)
16 October 1995Full accounts made up to 31 October 1994 (12 pages)