Company NameAmador Trading Limited
Company StatusDissolved
Company Number04245568
CategoryPrivate Limited Company
Incorporation Date3 July 2001(22 years, 10 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Norman Francis Graham Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fleming House
20 Danvers Street
London
SW3 5AT
Secretary NamePatricia Ann Brown
NationalityBritish
StatusClosed
Appointed03 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address21 The Vale
London
SW3 6AG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address21 The Vale
London
SW3 6AG
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
29 May 2003Application for striking-off (1 page)
29 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
11 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2001Director resigned (1 page)
11 July 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
11 July 2001Ad 03/07/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
11 July 2001Registered office changed on 11/07/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
11 July 2001£ nc 1000/10000 03/07/01 (1 page)
11 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2001New director appointed (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
3 July 2001Incorporation (10 pages)