Company NameAmadeo Networks Limited
DirectorsAndrew Delamare and Sarah Delamare
Company StatusDissolved
Company Number03580960
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)
Previous NameChec2 Limited

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameAndrew Delamare
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1999(8 months, 3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleIt Consulting
Correspondence Address15 Vauxhall Road
Hemel Hempstead
Hertfordshire
HP2 4HW
Director NameSarah Delamare
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1999(8 months, 3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleIt Consulting
Correspondence Address15 Vauxhall Road
Hemel Hempstead
Hertfordshire
HP2 4HW
Secretary NameSarah Delamare
NationalityBritish
StatusCurrent
Appointed04 March 1999(8 months, 3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleIt Consulting
Correspondence Address15 Vauxhall Road
Hemel Hempstead
Hertfordshire
HP2 4HW
Director NameMr Peter John Courcoux
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Cedar Wood Drive
Garston
Watford
Hertfordshire
WD2 6RR
Secretary NameMr Graham Melvyn Hall
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Aidan Close
Stoke Grange
Aylesbury
Buckinghamshire
HP21 9XQ

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£44,364
Gross Profit£44,276
Net Worth-£27,730
Current Liabilities£43,917

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 October 2007Liquidators statement of receipts and payments (5 pages)
10 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 2007Liquidators statement of receipts and payments (5 pages)
6 October 2006Liquidators statement of receipts and payments (5 pages)
24 March 2006Liquidators statement of receipts and payments (5 pages)
8 April 2005Appointment of a voluntary liquidator (1 page)
30 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2005Statement of affairs (8 pages)
11 March 2005Registered office changed on 11/03/05 from: 15 vauxhall road hemel hempstead hertfordshire HP2 4HW (1 page)
25 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
31 August 2003Return made up to 15/06/03; full list of members (7 pages)
15 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
18 November 2002Registered office changed on 18/11/02 from: 98 chingford mount road chingford london E4 9AA (1 page)
8 November 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2001Return made up to 15/06/01; full list of members (6 pages)
12 June 2001Full accounts made up to 31 March 2001 (10 pages)
8 May 2001Full accounts made up to 31 March 2000 (11 pages)
26 April 2001Registered office changed on 26/04/01 from: 248A chingford mount road london E4 8JL (1 page)
16 August 2000Return made up to 15/06/00; full list of members (6 pages)
4 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
7 September 1999Return made up to 15/06/99; full list of members (6 pages)
15 July 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
15 July 1999Registered office changed on 15/07/99 from: 11 queensway hemel hempstead hertfordshire HP1 1LS (1 page)
14 April 1999Ad 19/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Secretary's particulars changed;director's particulars changed (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999New secretary appointed;new director appointed (2 pages)
11 March 1999Company name changed CHEC2 LIMITED\certificate issued on 12/03/99 (2 pages)
15 June 1998Incorporation (13 pages)