Company NameAmadeus Technology Ltd
Company StatusDissolved
Company Number03777103
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew Gerard McDonagh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 12 February 2002)
RoleIT Trainer
Correspondence Address93 Clonard
Corbally
Limerick
Ireland
Secretary NameSteffani-Jade McDonagh
NationalityBritish
StatusClosed
Appointed10 June 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 12 February 2002)
RoleOffice Manager
Correspondence Address93 Clonard
Corbally
Limerick
Ireland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address81-83 Essex Road
Islington
London
N1 2SF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Turnover£14,482
Net Worth£84
Cash£1,350
Current Liabilities£2,793

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
12 October 2001Return made up to 26/05/01; full list of members (6 pages)
12 September 2001Application for striking-off (1 page)
27 July 2001Secretary's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
27 July 2001Total exemption full accounts made up to 31 May 2000 (7 pages)
27 July 2001Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2001Compulsory strike-off action has been discontinued (1 page)
12 December 2000Registered office changed on 12/12/00 from: 6 brookgate 97 lordship park london N16 5UR (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
5 July 1999Registered office changed on 05/07/99 from: 6 brookgate 97 lordship park london N16 5UR (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Ad 10/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999Director resigned (1 page)
26 May 1999Incorporation (14 pages)