Company NameAmber Anais Interiors Ltd
DirectorAmanda Ledward
Company StatusActive - Proposal to Strike off
Company Number11244792
CategoryPrivate Limited Company
Incorporation Date9 March 2018(6 years ago)
Previous NameSHEA Furnishings Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Director

Director NameMs Amanda Ledward
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallagher House 8-10 Market Street
Birkenhead
CH41 5ER
Wales

Location

Registered AddressGallagher House
8-10 Market Street
Birkenhead
CH41 5ER
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 July 2022 (1 year, 8 months ago)
Next Return Due8 August 2023 (overdue)

Filing History

10 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
16 October 2022Compulsory strike-off action has been discontinued (1 page)
14 October 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
8 April 2022Registered office address changed from 90 Banks Road West Kirby Wirral CH48 0RE United Kingdom to 62 Vittoria Street Birkenhead CH41 3NX on 8 April 2022 (1 page)
29 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
28 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
22 May 2020Registered office address changed from 62 Vittoria Street Wirral CH41 3NX United Kingdom to 90 Banks Road West Kirby Wirral CH48 0RE on 22 May 2020 (1 page)
31 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-27
(3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 November 2019Change of details for Ms Amanda Ledward as a person with significant control on 28 October 2019 (2 pages)
6 November 2019Director's details changed for Ms Amanda Ledward on 28 October 2019 (2 pages)
28 October 2019Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT United Kingdom to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019 (1 page)
8 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
25 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
20 June 2018Director's details changed for Ms Amanada Ledwald on 9 March 2018 (2 pages)
20 June 2018Change of details for Ms Amanada Ledwald as a person with significant control on 9 March 2018 (2 pages)
9 March 2018Incorporation
Statement of capital on 2018-03-09
  • GBP 1
(38 pages)