Company NameAmedis Limited
Company StatusDissolved
Company Number02569358
CategoryPrivate Limited Company
Incorporation Date18 December 1990(33 years, 4 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Rodney Wilson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(1 year after company formation)
Appointment Duration25 years, 5 months (closed 30 May 2017)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Birkbeck Road
Newbury Park
Ilford
Essex
IG2 7LP
Secretary NameSharon Valcin
NationalityBritish
StatusClosed
Appointed31 October 1994(3 years, 10 months after company formation)
Appointment Duration22 years, 7 months (closed 30 May 2017)
RoleCompany Director
Correspondence Address27 Birkbeck Road
Newbury Park
Essex
IG2 7LP
Secretary NameMiss Lorna Marilyn Cato
NationalityBritish
StatusResigned
Appointed18 December 1991(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address63 Wedderburn Road
Barking
Essex
IG11 7XF

Location

Registered Address27 Birkbeck Road
Newbury Park
Ilford
Essex
IG2 7LP
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London

Shareholders

1 at £1Mr Rodney Wilson
50.00%
Ordinary
1 at £1Ms Sharon Valcin
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
5 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 2
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 March 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 January 2012Director's details changed for Mr Rodney Wilson on 18 December 2011 (2 pages)
27 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 14 April 2011 (14 pages)
4 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (13 pages)
19 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (13 pages)
22 May 2009Return made up to 18/12/08; no change of members (6 pages)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 May 2009Director's change of particulars / rodney wilson / 01/01/2009 (1 page)
6 August 2008Return made up to 18/12/07; no change of members (6 pages)
29 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 November 2007Return made up to 18/12/06; full list of members (6 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 August 2006Return made up to 18/12/05; full list of members (6 pages)
11 August 2005Return made up to 18/12/04; full list of members (6 pages)
11 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 April 2004Return made up to 18/12/03; full list of members (6 pages)
9 February 2003Return made up to 18/12/02; full list of members (6 pages)
9 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 February 2002Return made up to 18/12/01; full list of members (6 pages)
1 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 May 2001Return made up to 18/12/00; full list of members (6 pages)
8 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 April 2000Return made up to 18/12/99; full list of members (6 pages)
8 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 March 1999Return made up to 18/12/98; no change of members (4 pages)
3 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 May 1998Return made up to 18/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 December 1997Registered office changed on 10/12/97 from: 30C belmont road, ilford, essex IG1 1YN (1 page)
27 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 March 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1996Registered office changed on 12/11/96 from: suite c, 46 seymour gardens, ilford, essex IG1 3LP (1 page)
15 March 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 August 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1990Incorporation (13 pages)