Company NameAmadea Enterprises Limited
Company StatusDissolved
Company Number01994368
CategoryPrivate Limited Company
Incorporation Date3 March 1986(38 years, 2 months ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Norman John Frank Rodway
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(5 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 23 March 1999)
RoleActor
Correspondence AddressThe Old Thatch
Lower Tadmarton
Banbury
Oxfordshire
OX15 5SS
Secretary NameMs Rosalinde Jane Rodway
NationalityBritish
StatusClosed
Appointed19 September 1991(5 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 23 March 1999)
RoleCompany Director
Correspondence AddressThe Old Thatch
Lower Tadmarton
Banbury
Oxfordshire
OX15 5SS
Director NameJane Rodway
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1993(7 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 23 March 1999)
RoleCompany Director
Correspondence AddressThe Old Thatch
Lower Tadmarton
Bambury
Oxfordshire
OX15 5SS
Director NameSheila Marina Martin
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 October 1993)
RoleTheatrical Agent
Correspondence Address97 Axminster Road
London
N7 6BS

Location

Registered Address114 St Martins Lane
London
WC2N 4AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

23 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 November 1998First Gazette notice for voluntary strike-off (1 page)
9 October 1998Application for striking-off (1 page)
6 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
8 October 1997Return made up to 19/09/97; full list of members (5 pages)
19 November 1996Return made up to 19/09/96; no change of members (4 pages)
19 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
26 April 1996Accounts for a small company made up to 30 April 1995 (4 pages)
20 March 1996Registered office changed on 20/03/96 from: david coppard and co suite 39 26 charring cross road london WC2H 0DH (1 page)
5 December 1995Return made up to 19/09/95; no change of members (4 pages)
5 December 1995Registered office changed on 05/12/95 from: 15/19 cavendish place london W1M 0DD (1 page)