About

Registered Number: 05682202
Date of Incorporation: 20/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2014 (9 years and 6 months ago)
Registered Address: 11-12 Penhill Road, Cardiff, CF11 9UP

 

Amadeus Associates International Ltd was registered on 20 January 2006 and are based in Cardiff, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLEWELLYN-JONES, John Adrian 20 January 2006 31 December 2006 1
SOPER, John Stephen 31 December 2006 04 February 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2014
2.24B - N/A 13 August 2014
2.35B - N/A 24 July 2014
2.24B - N/A 11 July 2014
2.24B - N/A 13 January 2014
2.24B - N/A 08 July 2013
2.31B - N/A 08 July 2013
2.24B - N/A 11 January 2013
2.31B - N/A 11 January 2013
2.24B - N/A 01 August 2012
2.31B - N/A 01 August 2012
2.24B - N/A 21 February 2012
2.24B - N/A 12 August 2011
2.31B - N/A 21 July 2011
2.24B - N/A 28 January 2011
2.31B - N/A 26 January 2011
2.24B - N/A 23 August 2010
TM01 - Termination of appointment of director 16 March 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
2.17B - N/A 23 February 2010
2.16B - N/A 17 February 2010
AD01 - Change of registered office address 03 February 2010
2.12B - N/A 26 January 2010
RESOLUTIONS - N/A 31 October 2009
RESOLUTIONS - N/A 31 October 2009
SH01 - Return of Allotment of shares 31 October 2009
AP01 - Appointment of director 31 October 2009
AP01 - Appointment of director 31 October 2009
AA - Annual Accounts 27 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 05 September 2009
363a - Annual Return 03 April 2009
395 - Particulars of a mortgage or charge 06 February 2009
AA - Annual Accounts 28 October 2008
AA - Annual Accounts 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
395 - Particulars of a mortgage or charge 02 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2008
363a - Annual Return 30 January 2008
363s - Annual Return 04 July 2007
RESOLUTIONS - N/A 21 June 2007
RESOLUTIONS - N/A 21 June 2007
RESOLUTIONS - N/A 21 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
363s - Annual Return 06 June 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
225 - Change of Accounting Reference Date 13 December 2006
395 - Particulars of a mortgage or charge 14 September 2006
395 - Particulars of a mortgage or charge 12 July 2006
395 - Particulars of a mortgage or charge 05 May 2006
395 - Particulars of a mortgage or charge 10 February 2006
395 - Particulars of a mortgage or charge 10 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2006
NEWINC - New incorporation documents 20 January 2006

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 29 January 2009 Outstanding

N/A

Debenture 31 July 2008 Outstanding

N/A

All assets debenture 07 September 2006 Outstanding

N/A

All assets debenture 11 July 2006 Outstanding

N/A

Debenture 02 May 2006 Outstanding

N/A

Floating charge (all assets) 09 February 2006 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 09 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.