Company NameAmaldis (2008) Limited
Company StatusDissolved
Company Number06545147
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Edward Middleton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(1 week, 6 days after company formation)
Appointment Duration5 years (closed 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Margravine Gardens
London
W6 8RN
Director NameMr Mark Alexander Wood
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(1 week, 6 days after company formation)
Appointment Duration5 years (closed 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Robbery Bottom Lane
Oaklands
Welwyn
Hertfordshire
AL6 0UL
Director NameMr Matthew Zussman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(1 week, 6 days after company formation)
Appointment Duration5 years (closed 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Mount Park Crescent
Ealing
London
W5 2RN
Director NameMr Simon Zussman
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(1 week, 6 days after company formation)
Appointment Duration5 years (closed 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Glebe Road
Barnes
London
SW13 0EB
Director NameMr Richard John Steele
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(1 week, 6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Newton Park
Newton Solney
Burton On Trent
Derbyshire
DE15 0SX
Director NameMr Alan Adrian Toms
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(1 week, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 16 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatchlands
Lemmington Way
Horsham
West Sussex
RH12 5JX
Director NameMr Andrew David Meehan
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthview Church Lane
Lighthorne
Warwick
CV35 0AT
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2008(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

Shareholders

156.6k at £0.01Matthew Zussman
7.83%
Ordinary B
10k at £1Income & Growth Vct PLC
50.00%
Preference
91.9k at £0.01Income & Growth Vct PLC
4.60%
Ordinary C
55.3k at £0.01Alan Toms
2.77%
Ordinary B
311k at £0.01Simon Zussman
15.55%
Ordinary B
304.3k at £0.01Barclays Unquoted Investments LTD
15.22%
Ordinary A
33.7k at £0.01Globe Nominees LTD
1.69%
Ordinary A
10k at £0.01Andrew Meehan
0.50%
Ordinary B
10k at £0.01James Edward Middleton
0.50%
Ordinary B
10k at £0.01Mark Alexander Wood
0.50%
Ordinary B
10k at £0.01Susan Meehan
0.50%
Ordinary B
7.2k at £0.01Virginia Keen
0.36%
Ordinary B

Financials

Year2014
Turnover£29,492,669
Gross Profit£11,048,180
Net Worth-£11,420,425
Cash£1,272,343
Current Liabilities£5,271,644

Accounts

Latest Accounts5 April 2011 (12 years, 12 months ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2012Application to strike the company off the register (3 pages)
19 December 2012Application to strike the company off the register (3 pages)
11 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 3,052,570.00
(4 pages)
11 April 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 April 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 3,052,570.00
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 3,052,570.00
(5 pages)
11 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 3,052,570.00
(5 pages)
29 March 2012Solvency Statement dated 28/03/12 (2 pages)
29 March 2012Statement by directors (2 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (8 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (8 pages)
29 March 2012Statement by Directors (2 pages)
29 March 2012Statement of capital on 29 March 2012
  • GBP 0.01
(4 pages)
29 March 2012Resolutions
  • RES13 ‐ Reduce share prem a/c 28/03/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 March 2012Statement of capital on 29 March 2012
  • GBP 0.01
(4 pages)
29 March 2012Resolutions
  • RES13 ‐ Reduce share prem a/c 28/03/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 March 2012Solvency statement dated 28/03/12 (2 pages)
17 January 2012Termination of appointment of Alan Adrian Toms as a director on 16 January 2012 (1 page)
17 January 2012Termination of appointment of Alan Toms as a director (1 page)
13 September 2011Group of companies' accounts made up to 5 April 2011 (28 pages)
13 September 2011Group of companies' accounts made up to 5 April 2011 (28 pages)
13 September 2011Group of companies' accounts made up to 5 April 2011 (28 pages)
5 August 2011Termination of appointment of Andrew Meehan as a director (1 page)
5 August 2011Termination of appointment of Andrew Meehan as a director (1 page)
1 August 2011Resolutions
  • RES13 ‐ Section 175 quoted 16/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 quoted 16/07/2011
(40 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 2 (23 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 2 (23 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (10 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (10 pages)
20 August 2010Group of companies' accounts made up to 3 April 2010 (30 pages)
20 August 2010Group of companies' accounts made up to 3 April 2010 (30 pages)
20 August 2010Group of companies' accounts made up to 3 April 2010 (30 pages)
7 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (9 pages)
7 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (9 pages)
11 December 2009Group of companies' accounts made up to 31 March 2009 (31 pages)
11 December 2009Group of companies' accounts made up to 31 March 2009 (31 pages)
30 July 2009Return made up to 23/03/09; full list of members; amend (8 pages)
30 July 2009Return made up to 23/03/09; full list of members; amend (8 pages)
30 March 2009Return made up to 23/03/09; full list of members (10 pages)
30 March 2009Return made up to 23/03/09; 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)
3 July 2008Ad 01/07/08 gbp si [email protected]=200 gbp ic 19800/20000 (2 pages)
3 July 2008Ad 01/07/08\gbp si [email protected]=200\gbp ic 19800/20000\ (2 pages)
3 July 2008Appointment Terminated Director richard steele (1 page)
3 July 2008Appointment terminated director richard steele (1 page)
26 June 2008Director appointed andrew david meehan (3 pages)
26 June 2008Director appointed andrew david meehan (3 pages)
22 April 2008Ad 09/04/08 gbp si 10000@1=10000 gbp ic 9600/19600 (4 pages)
22 April 2008Director appointed matthew zussman (6 pages)
22 April 2008Particulars of contract relating to shares (4 pages)
22 April 2008Nc inc already adjusted 09/04/08 (2 pages)
22 April 2008Director appointed richard john steele (6 pages)
22 April 2008Ad 09/04/08\gbp si [email protected]=9599\gbp ic 1/9600\ (6 pages)
22 April 2008Particulars of contract relating to shares (4 pages)
22 April 2008Appointment Terminated Director huntsmoor nominees LIMITED (2 pages)
22 April 2008Director appointed simon zussman (6 pages)
22 April 2008Ad 09/04/08\gbp si 10000@1=10000\gbp ic 9600/19600\ (4 pages)
22 April 2008Nc inc already adjusted 09/04/08 (2 pages)
22 April 2008Director appointed james edward middleton (4 pages)
22 April 2008Director appointed matthew zussman (6 pages)
22 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 09/04/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(98 pages)
22 April 2008Director appointed mark alexander wood (4 pages)
22 April 2008S-div (2 pages)
22 April 2008Appointment terminated director huntsmoor LIMITED (2 pages)
22 April 2008Ad 09/04/08 gbp si [email protected]=200 gbp ic 19600/19800 (4 pages)
22 April 2008Particulars of contract relating to shares (4 pages)
22 April 2008Appointment terminated director huntsmoor nominees LIMITED (2 pages)
22 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(98 pages)
22 April 2008Ad 09/04/08 gbp si [email protected]=9599 gbp ic 1/9600 (6 pages)
22 April 2008Director appointed simon zussman (6 pages)
22 April 2008Director appointed mark alexander wood (4 pages)
22 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (2 pages)
22 April 2008Particulars of contract relating to shares (4 pages)
22 April 2008Director appointed alan toms (6 pages)
22 April 2008Director appointed alan toms (6 pages)
22 April 2008Registered office changed on 22/04/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX (2 pages)
22 April 2008Ad 09/04/08\gbp si [email protected]=200\gbp ic 19600/19800\ (4 pages)
22 April 2008Director appointed james edward middleton (4 pages)
22 April 2008Director appointed richard john steele (6 pages)
22 April 2008S-div (2 pages)
22 April 2008Registered office changed on 22/04/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX (2 pages)
22 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (2 pages)
22 April 2008Appointment Terminated Director huntsmoor LIMITED (2 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2008Incorporation (37 pages)
26 March 2008Incorporation (37 pages)