Company NameAmadeus Development Limited
Company StatusDissolved
Company Number03361537
CategoryPrivate Limited Company
Incorporation Date28 April 1997(26 years, 11 months ago)
Dissolution Date20 November 2001 (22 years, 4 months ago)
Previous NameReldome Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameVadim Chakhovstov
Date of BirthApril 1969 (Born 55 years ago)
NationalityRussian
StatusClosed
Appointed14 December 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 20 November 2001)
RoleCompany Director
Correspondence AddressFlat 1 117 Hammersmith Grove
London
W6 0JN
Director NameAllan Bernard Coyne
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(2 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 1998)
RoleRetired Civil Servant
Correspondence Address48 Windermere Road
London
N10 2RG
Secretary NameBrian Martin Garnell
NationalityBritish
StatusResigned
Appointed13 May 1997(2 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 1998)
RoleCompany Director
Correspondence Address16 Holland Park Avenue
London
W11 3QU
Secretary NameAllan Bernard Coyne
NationalityBritish
StatusResigned
Appointed14 December 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 October 2000)
RoleCompany Director
Correspondence Address48 Windermere Road
London
N10 2RG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4th Floor
315 Oxford Street
London
W1R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
7 November 2000Secretary resigned (1 page)
23 May 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
18 June 1999Return made up to 28/04/99; full list of members (6 pages)
12 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
12 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
21 December 1998Company name changed reldome LIMITED\certificate issued on 22/12/98 (2 pages)
1 June 1998Return made up to 28/04/98; full list of members (6 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997Director resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: 120 east road london N1 6AA (1 page)
28 April 1997Incorporation (15 pages)