Company NameAmber Fashions Limited
DirectorBelinda Newman
Company StatusDissolved
Company Number02879752
CategoryPrivate Limited Company
Incorporation Date10 December 1993(30 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Secretary NameBelinda Newman
NationalityBritish
StatusCurrent
Appointed04 January 1994(3 weeks, 4 days after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address52 Tryfan Close
Redbridge
Ilford
Essex
IG4 5JY
Director NameBelinda Newman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1997(3 years, 3 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address52 Tryfan Close
Redbridge
Ilford
Essex
IG4 5JY
Director NameMrs Maureen Phyllis Newman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(3 weeks, 4 days after company formation)
Appointment Duration4 years, 5 months (resigned 29 June 1998)
RoleCompany Director
Correspondence Address52 Tryfan Close
Redbridge
Ilford
Essex
IG4 5JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressShin House
103-107 New Road
London
E1 1HJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 November 1999Dissolved (1 page)
19 August 1999Completion of winding up (1 page)
28 April 1999Order of court to wind up (1 page)
7 April 1999Court order notice of winding up (1 page)
19 February 1999Return made up to 10/12/98; full list of members (6 pages)
27 July 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
25 September 1997New director appointed (2 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
17 January 1997Return made up to 10/12/96; no change of members (4 pages)
8 January 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
29 December 1995Return made up to 10/12/95; no change of members (4 pages)
22 September 1995Full accounts made up to 31 January 1995 (7 pages)