Company NameAmberfactor Limited
Company StatusDissolved
Company Number03699542
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameFawaz Gruosi
Date of BirthAugust 1952 (Born 71 years ago)
NationalitySwiss
StatusClosed
Appointed26 March 1999(2 months after company formation)
Appointment Duration2 years, 11 months (closed 12 March 2002)
RoleCompany Director
Correspondence AddressCh De Trembley 30
Prangins
1197
Secretary NameNicola Jane Wichmann
NationalityBritish
StatusClosed
Appointed16 April 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address102 Stoneleigh Avenue
Sutton
Surrey
KT4 8XY
Director NameJohn Trevor Donnelly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(1 week, 3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Vaurocque
Rue De Moulin
Sark
GY9 0SA
Secretary NameNina Georgette Yianni
NationalityBritish
StatusResigned
Appointed01 February 1999(1 week, 3 days after company formation)
Appointment Duration2 months, 1 week (resigned 16 April 1999)
RoleCompany Director
Correspondence Address126 Ainslie Wood Road
London
E4 9DD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,817
Cash£2
Current Liabilities£1,467

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
11 October 2001Application for striking-off (1 page)
2 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
10 August 2001Secretary's particulars changed (1 page)
8 February 2001Return made up to 22/01/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 December 1999 (9 pages)
19 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
24 February 2000Return made up to 22/01/00; full list of members (6 pages)
17 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
18 October 1999Registered office changed on 18/10/99 from: cliffords inn fetter lane london EC4A 1AS (1 page)
17 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999New secretary appointed (2 pages)
5 March 1999New director appointed (4 pages)
5 March 1999Registered office changed on 05/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 March 1999Secretary resigned (1 page)
22 January 1999Incorporation (13 pages)