About

Registered Number: 04331424
Date of Incorporation: 29/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (9 years ago)
Registered Address: 162 Eastcote Road, Ruislip, Middlesex, HA4 8DX

 

Based in Middlesex, Amber Brooke Ltd was registered on 29 November 2001, it has a status of "Dissolved". There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEYAPPAN, Banumathi 01 December 2001 - 1
MEYAPPAN, Rajendaran 01 December 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 January 2015
AR01 - Annual Return 25 December 2014
DS01 - Striking off application by a company 24 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 12 December 2012
AD01 - Change of registered office address 12 December 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 08 December 2011
CH01 - Change of particulars for director 08 December 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 10 July 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 09 November 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 29 June 2003
363s - Annual Return 02 January 2003
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
NEWINC - New incorporation documents 29 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.