Company NameAmadis Systems Limited
Company StatusDissolved
Company Number03565293
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

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

Directors

Director NameMark Lawrence Shaw
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address60 Shortwood Avenue
Hucknall
Nottingham
Nottinghamshire
NG15 6DA
Secretary NameDoreen Shaw
NationalityBritish
StatusClosed
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Glendon Drive
Hucknall
Nottinghamshire
NG15 6DF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2,443
Current Liabilities£2,441

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
1 December 2005Application for striking-off (1 page)
7 June 2005Return made up to 18/05/05; full list of members (2 pages)
31 May 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
29 September 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
9 June 2004Return made up to 18/05/04; full list of members (6 pages)
18 October 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
5 June 2003Return made up to 18/05/03; full list of members (6 pages)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend SS1 2JM (1 page)
8 August 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
2 June 2002Return made up to 18/05/02; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
30 May 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 May 2000Return made up to 18/05/00; full list of members (6 pages)
13 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
1 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
17 June 1999Return made up to 18/05/99; full list of members (6 pages)
11 November 1998Registered office changed on 11/11/98 from: 60 shortwood avenue hucknall nottingham NG15 6DA (1 page)
18 May 1998Incorporation (12 pages)