Company NameAmadeus Systems Limited
Company StatusDissolved
Company Number02868266
CategoryPrivate Limited Company
Incorporation Date2 November 1993(30 years, 6 months ago)
Dissolution Date9 June 1998 (25 years, 11 months ago)

Business Activity

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

Directors

Director NameGeorge Mary Wycherley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1994(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 09 June 1998)
RoleComputer Consultant
Correspondence AddressAbbey View Lodge Coliemore Road
Dalkey
Dublin
Irish
Secretary NameDon Wycherley
NationalityBritish
StatusClosed
Appointed25 October 1995(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 09 June 1998)
RoleCompany Director
Correspondence Address52 Foster Terrace
Ballybough
Dublin 3
Irish
Secretary NameLynn Cooke
NationalityBritish
StatusResigned
Appointed13 January 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 1995)
RoleCompany Director
Correspondence Address56 Ullyett Place
Oldbrook
Milton Keynes
MK6 2NY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address60a Church Road
Crystal Palace
London
SE19 2EZ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
5 January 1998Application for striking-off (1 page)
1 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
15 January 1997Return made up to 02/11/96; no change of members (4 pages)
29 November 1996Director's particulars changed (1 page)
24 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 August 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
23 November 1995Return made up to 02/11/95; full list of members (6 pages)
8 November 1995Secretary resigned;new secretary appointed (2 pages)
1 September 1995Director's particulars changed (2 pages)
1 September 1995Registered office changed on 01/09/95 from: 56 ulyett place oldbrook milton keynes MK6 2NY (1 page)