Company NameEmber Trading Limited
Company StatusDissolved
Company Number03500448
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNickolas Peter Robberds
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 29 April 2003)
RoleManagement
Correspondence Address174 Finborough Road
London
SW10 9AH
Secretary NameKimberley Robberds
NationalityBritish
StatusClosed
Appointed21 January 2000(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 29 April 2003)
RoleManagement
Correspondence Address174 Finborough Road
London
SW10 9AH
Director NameKevin Flynn
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleAccountancy
Correspondence AddressTyhurst Copford Green
Copford
Colchester
CO6 1DA
Secretary NameSusan Ann Flynn
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTyhurst Copford Green
Copford
Colchester
Essex
CO6 1DA
Secretary NameClaire O'Connell
NationalityIrish
StatusResigned
Appointed16 March 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 2000)
RoleCompany Director
Correspondence Address67 Ongar Road
London
SW6 1SH

Location

Registered Address174 Finborough Road
London
SW10 9AH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,465
Current Liabilities£13,099

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
2 December 2002Application for striking-off (1 page)
7 May 2002Ad 01/04/99-31/03/00 £ si 5@1 (2 pages)
7 May 2002Return made up to 28/01/02; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 31 March 2000 (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2001New secretary appointed (1 page)
11 December 2000Return made up to 28/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1999Accounts for a small company made up to 31 March 1999 (1 page)
3 March 1999Return made up to 28/01/99; full list of members
  • 363(287) ‐ Registered office changed on 03/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998New director appointed (2 pages)
16 April 1998Registered office changed on 16/04/98 from: 19 widegate street london E1 7HP (1 page)
16 April 1998Secretary resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
28 January 1998Incorporation (12 pages)