Company NameAmadeus Shipping UK Limited
Company StatusDissolved
Company Number04548657
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameDr Mario Mattioli
Date of BirthOctober 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed30 September 2002(same day as company formation)
RoleShip Manager
Country of ResidenceItaly
Correspondence AddressVia Monte Di Dio 25
Naples 80132
Foreign
Director NamePeter Douglas Seal
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(same day as company formation)
RoleShip Agent
Country of ResidenceUnited Kingdom
Correspondence Address22 Wellington Square
London
SW3 4NR
Director NameIan Paul Wilkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHidden House 12a Newbridge Road
Tiptree
Essex
CO5 0HS
Director NameMr Valentine Martin Christopher Stephen Browne
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Kings Avenue
Woodford Green
Essex
IG8 0JD
Secretary NameMr Valentine Martin Christopher Stephen Browne
NationalityBritish
StatusCurrent
Appointed30 September 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Kings Avenue
Woodford Green
Essex
IG8 0JD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,440,000
Gross Profit£881,000
Net Worth£19,136,000
Cash£495,000
Current Liabilities£2,604,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 January 2008Dissolved (1 page)
23 October 2007Liquidators statement of receipts and payments (5 pages)
23 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
31 October 2006Registered office changed on 31/10/06 from: 3RD floor birkett house 27 albemarle street london W1S 4TD (1 page)
25 October 2006Appointment of a voluntary liquidator (1 page)
25 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 October 2006Declaration of solvency (5 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
15 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2006£ nc 1000/542445 18/05/04 (1 page)
6 July 2006Return made up to 27/09/05; full list of members; amend (8 pages)
25 May 2006Full accounts made up to 31 December 2005 (16 pages)
6 January 2006Registered office changed on 06/01/06 from: 5TH floor 39 dover street london W1S 4NN (1 page)
4 October 2005Return made up to 27/09/05; full list of members (8 pages)
14 June 2005Particulars of mortgage/charge (7 pages)
14 June 2005Particulars of mortgage/charge (7 pages)
14 June 2005Particulars of mortgage/charge (7 pages)
14 June 2005Particulars of mortgage/charge (7 pages)
29 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 October 2004Return made up to 30/09/04; full list of members (8 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 October 2003Return made up to 30/09/03; full list of members (8 pages)
3 February 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
8 November 2002Registered office changed on 08/11/02 from: kingsway house 103 kingsway london WC2B 6QX (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New secretary appointed;new director appointed (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)