Company NameAmberlyle Limited
Company StatusDissolved
Company Number02894995
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 3 months ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameFrazer Meyer
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1995(1 year after company formation)
Appointment Duration2 years, 11 months (closed 20 January 1998)
RoleBusinessman
Correspondence Address49 Effra Road
Brixton
London
SW2 1BZ
Director NameWayne Sean Patten
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1995(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 20 January 1998)
RoleBusinessman
Correspondence Address160 Mersham Road
Thornton Heath
Surrey
CR7 8NQ
Secretary NameRaymex Blackwood
NationalityBritish
StatusClosed
Appointed28 August 1995(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 20 January 1998)
RoleDriver
Correspondence Address28 Sunninghill Road
Lewisham
London
SE13 7SS
Secretary NameDorothy Johnson
NationalityBritish
StatusResigned
Appointed08 August 1994(6 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 1995)
RoleBusiness Woman
Correspondence Address49 Effra Road
Brixton
London
SW2 1BZ
Director NameKen Johnson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 October 1995)
RoleBusinessman
Correspondence Address42 Croham Drive Avenue
South Croydon
Surrey
CR2 7HH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressEurolink Business Centre
49 Effra Road
London
SW2 1BZ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
2 September 1997First Gazette notice for compulsory strike-off (1 page)
2 May 1996Return made up to 04/02/96; no change of members (4 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New secretary appointed (2 pages)
14 November 1995Secretary resigned (2 pages)
14 November 1995Director resigned (2 pages)
20 June 1995Return made up to 04/02/95; full list of members (6 pages)
20 June 1995New secretary appointed (2 pages)
20 June 1995New director appointed (2 pages)
8 June 1995Director resigned (2 pages)
1 June 1995Accounts for a dormant company made up to 28 February 1995 (2 pages)
25 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)