Company NameAmber Networking Limited
Company StatusDissolved
Company Number03561091
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 11 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameUlrike Iger
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed29 May 1998(2 weeks, 4 days after company formation)
Appointment Duration3 years, 5 months (closed 20 November 2001)
RoleCo Director
Correspondence AddressFlat 5 Dingley Place
London
EC1V 8BR
Secretary NameSimon Cook
NationalityBritish
StatusClosed
Appointed29 May 1998(2 weeks, 4 days after company formation)
Appointment Duration3 years, 5 months (closed 20 November 2001)
RoleCo Secretary
Correspondence AddressFlat 5 29-31 Dingley Place
London
EC1V 8BR
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address15 Duncan Terrace
London
N1 8BZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£4,495
Cash£8,547
Current Liabilities£4,615

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
21 June 2001Application for striking-off (1 page)
12 October 2000Full accounts made up to 31 May 2000 (7 pages)
19 June 2000Return made up to 11/05/00; full list of members (6 pages)
5 November 1999Full accounts made up to 31 May 1999 (7 pages)
25 May 1999Return made up to 11/05/99; full list of members (6 pages)
22 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998New director appointed (2 pages)
11 May 1998Incorporation (16 pages)