About

Registered Number: 04428381
Date of Incorporation: 30/04/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 8 months ago)
Registered Address: 63 Wrotham Road, Gravesend, Kent, DA11 0QB

 

Having been setup in 2002, Ambica Fashion Fabrics Ltd have registered office in Kent, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The companies directors are Lard, Veena Kumari, Lard, Neesha Kumari.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARD, Veena Kumari 30 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LARD, Neesha Kumari 30 April 2002 29 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
AA - Annual Accounts 30 January 2016
AA01 - Change of accounting reference date 31 October 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 27 February 2015
AA01 - Change of accounting reference date 30 November 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 18 March 2014
AA01 - Change of accounting reference date 30 December 2013
CH01 - Change of particulars for director 04 November 2013
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 17 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 13 January 2010
288b - Notice of resignation of directors or secretaries 27 May 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 08 July 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 03 September 2004
AA - Annual Accounts 19 February 2004
225 - Change of Accounting Reference Date 16 February 2004
CERTNM - Change of name certificate 29 July 2003
363s - Annual Return 22 July 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
NEWINC - New incorporation documents 30 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.