Company NameAmberpi Limited
Company StatusDissolved
Company Number03515828
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)
Previous NameCafe Au La It Limited

Business Activity

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

Directors

Director NameJason Anthony Baker
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1998(2 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (closed 05 February 2002)
RoleTechnical Support Specialist
Correspondence Address202 River Meads
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EU
Secretary NameOzone Friendly Services Limited (Corporation)
StatusClosed
Appointed24 February 1998(same day as company formation)
Correspondence AddressUnit 6b Ryder Court
Saxon Way East Oakley Hay
Corby
Northamptonshire
NN18 9NX
Director NameAbell Morliss Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH

Location

Registered AddressMayflower House
Billericay
Essex
CM12 9XE
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£48,351
Net Worth-£1,215
Cash£2,172
Current Liabilities£8,595

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
31 August 2001Application for striking-off (1 page)
4 January 2001Registered office changed on 04/01/01 from: lakewood house horndon business park, brentwood essex CM13 3XL (1 page)
21 November 2000Full accounts made up to 29 February 2000 (9 pages)
5 July 2000Secretary's particulars changed (1 page)
3 April 2000Return made up to 24/02/00; full list of members (6 pages)
17 November 1999Full accounts made up to 28 February 1999 (9 pages)
8 September 1999Director's particulars changed (1 page)
2 March 1999Return made up to 24/02/99; full list of members (6 pages)
23 April 1998Ad 13/03/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 April 1998New director appointed (3 pages)
22 April 1998Director resigned (1 page)
12 March 1998Company name changed cafe au la it LIMITED\certificate issued on 13/03/98 (2 pages)
24 February 1998Incorporation (8 pages)