Company NameEmber Projects Limited
Company StatusDissolved
Company Number03500449
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 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameColin Dennis
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed18 March 1998(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 29 April 2003)
RoleCompany Director
Correspondence Address63 Mill Lane
London
NW6 1NB
Secretary NameEugene Prinsloo
NationalityBritish
StatusClosed
Appointed18 March 1998(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Mill Lane
London
NW6 1NB
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

Location

Registered Address63 Mill Lane
West Hampstead
London
NW6 1NB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,246
Current Liabilities£7,183

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
8 November 2002Application for striking-off (1 page)
23 January 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2001Registered office changed on 24/09/01 from: 6 sandwell mansions west end lane london NW6 1XL (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
3 July 2001Strike-off action suspended (1 page)
24 November 2000Accounts for a small company made up to 31 January 2000 (1 page)
10 December 1999Registered office changed on 10/12/99 from: flat 53 east side academy institute place hackney london E8 (1 page)
28 July 1999Accounts for a small company made up to 31 January 1999 (1 page)
1 March 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998New director appointed (2 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Registered office changed on 23/03/98 from: 19 widegate street london E1 7HP (1 page)
28 January 1998Incorporation (12 pages)