Company NameAmber Property Investments Limited
Company StatusDissolved
Company Number04224054
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Gerry Green
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(9 years after company formation)
Appointment Duration2 years (closed 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ashley Court
Great North Way
London
NW4 1PD
Director NameMr Robert Mario Frige
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1b Cresswell Road
East Twickenham
Middlesex
TW1 2EA
Secretary NameMrs Nina Frige
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Cresswell Road
East Twickenham
Middlesex
TW1 2EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Ashley Court
Great North Way
London
NW4 1PD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
9 February 2011Compulsory strike-off action has been suspended (1 page)
9 February 2011Compulsory strike-off action has been suspended (1 page)
24 October 2010Appointment of Mr Gerry Green as a director (2 pages)
24 October 2010Termination of appointment of Roberto Frige as a director (1 page)
24 October 2010Appointment of Mr Gerry Green as a director (2 pages)
24 October 2010Termination of appointment of Roberto Frige as a director (1 page)
24 October 2010Registered office address changed from 2Nd Floor St. John Street London EC1V 4PY England on 24 October 2010 (1 page)
24 October 2010Registered office address changed from 2nd Floor St. John Street London EC1V 4PY England on 24 October 2010 (1 page)
11 May 2010Registered office address changed from Unit 4 Allies House Dollis Hill Estate 105 Brook Road London NW2 7BZ on 11 May 2010 (1 page)
11 May 2010Registered office address changed from Unit 4 Allies House Dollis Hill Estate 105 Brook Road London NW2 7BZ on 11 May 2010 (1 page)
18 March 2010Compulsory strike-off action has been suspended (1 page)
18 March 2010Compulsory strike-off action has been suspended (1 page)
2 March 2010Termination of appointment of Nina Frige as a secretary (1 page)
2 March 2010Termination of appointment of Nina Frige as a secretary (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
29 June 2009Return made up to 29/05/09; full list of members (3 pages)
29 June 2009Return made up to 29/05/09; full list of members (3 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
25 June 2008Return made up to 29/05/08; full list of members (3 pages)
25 June 2008Registered office changed on 25/06/2008 from unit 13 allied house dollis hill estate 105 brook road london NW2 7BZ (1 page)
25 June 2008Registered office changed on 25/06/2008 from unit 13 allied house dollis hill estate 105 brook road london NW2 7BZ (1 page)
25 June 2008Return made up to 29/05/08; full list of members (3 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2007Registered office changed on 01/10/07 from: 12B talisman business centre bicester oxfordshire OX26 6HR (1 page)
1 October 2007Registered office changed on 01/10/07 from: 12B talisman business centre bicester oxfordshire OX26 6HR (1 page)
27 June 2007Return made up to 29/05/07; full list of members (2 pages)
27 June 2007Return made up to 29/05/07; full list of members (2 pages)
20 April 2007Secretary's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Secretary's particulars changed (1 page)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
7 August 2006Return made up to 29/05/06; full list of members (2 pages)
7 August 2006Return made up to 29/05/06; full list of members (2 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
7 December 2005Return made up to 29/05/05; full list of members (2 pages)
7 December 2005Return made up to 29/05/05; full list of members (2 pages)
22 November 2005Declaration of satisfaction of mortgage/charge (1 page)
22 November 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
11 October 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 June 2005Amended accounts made up to 31 May 2004 (5 pages)
10 June 2005Amended accounts made up to 31 May 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 July 2004Return made up to 29/05/04; full list of members (6 pages)
7 July 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
7 October 2003Return made up to 29/05/03; full list of members (6 pages)
7 October 2003Return made up to 29/05/03; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
25 June 2002Return made up to 29/05/02; full list of members (6 pages)
25 June 2002Return made up to 29/05/02; full list of members (6 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (2 pages)
27 June 2001Secretary resigned (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
29 May 2001Incorporation (17 pages)