Company Information for AMADEUS SERVICES LIMITED
55 BAKER STREET, LONDON, W1U 7EU,
|
Company Registration Number
04040059
Private Limited Company
Liquidation |
Company Name | |
---|---|
AMADEUS SERVICES LIMITED | |
Legal Registered Office | |
55 BAKER STREET LONDON W1U 7EU Other companies in TW6 | |
Company Number | 04040059 | |
---|---|---|
Company ID Number | 04040059 | |
Date formed | 2000-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 13:20:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AMADEUS SERVICES INCORPORATED | 374 WINCHESTER PLACE COLCHESTER VT 05446 | Inactive | Company formed on the 1991-04-03 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD DAVID HOWARD |
||
TIMOTHY JUSTIN BRENNAN |
||
CHRISTIAN DOMINIQUE GIANA |
||
INDIRA HANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH VICTOR SERRURIER |
Company Secretary | ||
ADRIAN BRUNO PHILLIPS |
Director | ||
JACINTO ESCLAPES DIAZ |
Company Secretary | ||
JEAN PAUL HAMON |
Director | ||
TOMAS LOPEZ FERNEBRAND |
Director | ||
PAUL DENNIS HEIGHWAY |
Director | ||
HANS EGON JORGENSEN |
Director | ||
MARIA CRISTINA SANZ DIAZ |
Company Secretary | ||
JACQUES LIGNIERES |
Director | ||
TIMOTHY DAVID SADKA |
Company Secretary | ||
JEAN-PHILIPPE YVES BERNARD MESURE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HANN LEGAL LIMITED | Director | 2009-11-06 | CURRENT | 2009-11-06 | Dissolved 2014-02-18 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/18 FROM World Business Centre 4 Newall Road Heathrow Airport Hounslow Middlesex TW6 2FL England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/18 FROM World Business Centre Building 3 1208 Newall Road Heathrow Airport Hounslow Middlesex TW6 2TA | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AP03 | Appointment of Mr Richard David Howard as company secretary on 2015-12-19 | |
TM02 | Termination of appointment of Joseph Victor Serrurier on 2015-12-18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS. INDIRA HANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN PHILLIPS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Joseph Victor Serrurier as company secretary | |
AR01 | 20/07/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN DOMINIQUE GIANA | |
AP01 | DIRECTOR APPOINTED MR ADRIAN BRUNO PHILLIPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOMAS LOPEZ FERNEBRAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN HAMON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JACINTO ESCLAPES DIAZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 20/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JUSTIN BRENNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HEIGHWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANS JORGENSEN | |
AR01 | 20/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOMAS LOPEZ FERNEBRAND / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HANS EGON JORGENSEN / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HEIGHWAY / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN PAUL HAMON / 20/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
288a | SECRETARY APPOINTED JACINTO ESCLAPES DIAZ | |
288b | APPOINTMENT TERMINATED SECRETARY MARIA SANZ DIAZ | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/08/04 | |
363s | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/08/03 | |
363s | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/03/03 FROM: FIRST FLOOR GRIFFIN HOUSE 135 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DQ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/02; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 20/02/02 | |
ELRES | S366A DISP HOLDING AGM 20/02/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/11/00 FROM: RAWLINSON & BUTLER SOLICITORS 135 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DQ | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 08/11/00--------- £ SI 49999@1=49999 £ IC 1/50000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-09-25 |
Appointmen | 2018-09-25 |
Resolution | 2018-09-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMADEUS SERVICES LIMITED
AMADEUS SERVICES LIMITED owns 1 domain names.
made4us.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as AMADEUS SERVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | AMADEUS SERVICES LIMITED | Event Date | 2018-09-25 |
Initiating party | Event Type | Appointmen | |
Defending party | AMADEUS SERVICES LIMITED | Event Date | 2018-09-25 |
Company Number: 04040059 Name of Company: AMADEUS SERVICES LIMITED Nature of Business: Business and domestic software development Type of Liquidation: Members' Voluntary Liquidation Registered office:… | |||
Initiating party | Event Type | Resolution | |
Defending party | AMADEUS SERVICES LIMITED | Event Date | 2018-09-25 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |