Company NameAmadale Limited
DirectorAli Seydi Aslan
Company StatusDissolved
Company Number03609016
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameAli Seydi Aslan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1998(1 month after company formation)
Appointment Duration25 years, 7 months
RoleSupervisor
Correspondence Address84 Malvern House
Stamford Hill
London
N16 6RS
Secretary NameAli Seydi Aslan
NationalityBritish
StatusCurrent
Appointed11 June 1999(10 months, 1 week after company formation)
Appointment Duration24 years, 9 months
RoleSupervisor
Correspondence Address84 Malvern House
Stamford Hill
London
N16 6RS
Director NameAli Geneci
Date of BirthMay 1960 (Born 63 years ago)
NationalityTurkish
StatusResigned
Appointed04 September 1998(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 2000)
RolePresser
Correspondence Address32 Carlyle House
Albion Road
London
N16 0UA
Director NameKamil Kurban
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 2000)
RoleMachinist
Correspondence Address7 Sylvia Court
Cavendish Street
London
N1 7PD
Secretary NameMr Kyriacos Constanti
NationalityBritish
StatusResigned
Appointed04 September 1998(1 month after company formation)
Appointment Duration9 months, 1 week (resigned 11 June 1999)
RoleGeneral Manager
Correspondence Address15 Caversham Avenue
London
N13 4LL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address243 Caledonian Road
London
N1 1ED
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

28 April 2003Dissolved (1 page)
28 January 2003Completion of winding up (1 page)
30 January 2001Court order notice of winding up (2 pages)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
13 July 2000Registered office changed on 13/07/00 from: 325 bowes road london N11 1BA (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
27 November 1999Particulars of mortgage/charge (3 pages)
3 August 1999Return made up to 03/08/99; full list of members (6 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999New secretary appointed (2 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998Registered office changed on 11/09/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Ad 04/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998Director resigned (1 page)
3 August 1998Incorporation (12 pages)