Company NameAmaldis Ltd
Company StatusDissolved
Company Number06184986
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)
Previous NameLaw 2462 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Zussman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(2 days after company formation)
Appointment Duration2 years, 10 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Glebe Road
Barnes
London
SW13 0EB
Director NameMr Alan Adrian Toms
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(2 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatchlands
Lemmington Way
Horsham
West Sussex
RH12 5JX
Director NameMr Matthew Zussman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(2 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Mount Park Crescent
Ealing
London
W5 2RN
Director NameMr James Edward Middleton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(1 year after company formation)
Appointment Duration1 year, 9 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Margravine Gardens
London
W6 8RN
Director NameMr Mark Alexander Wood
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(1 year after company formation)
Appointment Duration1 year, 9 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Robbery Bottom Lane
Oaklands
Welwyn
Hertfordshire
AL6 0UL
Director NameMr Richard John Steele
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(2 weeks, 3 days after company formation)
Appointment Duration12 months (resigned 09 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Newton Park
Newton Solney
Burton On Trent
Derbyshire
DE15 0SX
Director NameMr Mark Richard Taylor
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(2 weeks, 3 days after company formation)
Appointment Duration12 months (resigned 09 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Robin Hill Drive
Camberley
Surrey
GU15 1EG
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressVentura House
Bullsbrook Road
Hayes
Middlesex
UB4 0UJ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
29 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
28 September 2009Application for striking-off (2 pages)
28 September 2009Application for striking-off (2 pages)
23 July 2009Return made up to 26/03/09; full list of members; amend (10 pages)
23 July 2009Return made up to 26/03/09; full list of members; amend (10 pages)
1 May 2009Return made up to 26/03/09; full list of members (10 pages)
1 May 2009Return made up to 26/03/09; full list of members (10 pages)
10 February 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
10 February 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
6 August 2008Appointment Terminated Secretary taylor wessing secretaries LIMITED (1 page)
6 August 2008Appointment terminated secretary taylor wessing secretaries LIMITED (1 page)
15 July 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
15 July 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
14 May 2008Return made up to 26/03/08; full list of members (9 pages)
14 May 2008Return made up to 26/03/08; full list of members (9 pages)
2 May 2008Director's Change of Particulars / simon zussman / 19/04/2007 / HouseName/Number was: , now: 47; Street was: 41 first avenue, now: glebe road; Area was: mortlake, now: ; Post Town was: london, now: barnes; Post Code was: SW14 8SP, now: SW13 0EB (1 page)
2 May 2008Director's change of particulars / simon zussman / 19/04/2007 (1 page)
29 April 2008Resolutions
  • RES13 ‐ Loan agree,bind power. 09/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 April 2008Resolutions
  • RES13 ‐ Loan agree,bind power. 09/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 April 2008Declaration of assistance for shares acquisition (9 pages)
23 April 2008Declaration of assistance for shares acquisition (10 pages)
23 April 2008Declaration of assistance for shares acquisition (10 pages)
23 April 2008Declaration of assistance for shares acquisition (9 pages)
23 April 2008Declaration of assistance for shares acquisition (10 pages)
23 April 2008Declaration of assistance for shares acquisition (10 pages)
18 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
17 April 2008Director's Change of Particulars / matthew zussman / 18/07/2007 / HouseName/Number was: , now: 12; Street was: 12 st stephens road, now: mount park crescent; Post Code was: W13 8HD, now: W5 2RN (1 page)
17 April 2008Director appointed james edward middleton (2 pages)
17 April 2008Director appointed mark alexander wood (2 pages)
17 April 2008Appointment terminated director richard steele (1 page)
17 April 2008Director appointed james edward middleton (2 pages)
17 April 2008Director appointed mark alexander wood (2 pages)
17 April 2008Appointment Terminated Director mark taylor (1 page)
17 April 2008Director's change of particulars / matthew zussman / 18/07/2007 (1 page)
17 April 2008Appointment terminated director mark taylor (1 page)
17 April 2008Appointment Terminated Director richard steele (1 page)
9 August 2007Registered office changed on 09/08/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
9 August 2007Registered office changed on 09/08/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
2 June 2007New director appointed (3 pages)
2 June 2007New director appointed (2 pages)
2 June 2007New director appointed (3 pages)
2 June 2007New director appointed (2 pages)
2 June 2007New director appointed (2 pages)
2 June 2007New director appointed (2 pages)
2 June 2007New director appointed (3 pages)
2 June 2007New director appointed (3 pages)
25 May 2007Statement of affairs (25 pages)
25 May 2007Statement of affairs (25 pages)
23 May 2007Ad 12/04/07--------- £ si 99999@1=99999 £ ic 1/100000 (4 pages)
23 May 2007Ad 12/04/07--------- £ si 99999@1=99999 £ ic 1/100000 (4 pages)
16 May 2007£ nc 1000/110000 12/04/07 (2 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
16 May 2007£ nc 1000/110000 12/04/07 (2 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007New director appointed (3 pages)
11 April 2007Director resigned (1 page)
11 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007New director appointed (3 pages)
11 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
28 March 2007Company name changed law 2462 LIMITED\certificate issued on 28/03/07 (3 pages)
28 March 2007Company name changed law 2462 LIMITED\certificate issued on 28/03/07 (3 pages)
26 March 2007Incorporation (38 pages)
26 March 2007Incorporation (38 pages)