About

Registered Number: 03773242
Date of Incorporation: 19/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 5 months ago)
Registered Address: Bedford House, Fulham High Street, London, SW6 3JW

 

Amusement Trades Developments Ltd was registered on 19 May 1999. We do not know the number of employees at this organisation. There is only one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SICELY, Michael 03 September 2012 10 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DS01 - Striking off application by a company 06 August 2014
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 16 June 2014
CH01 - Change of particulars for director 16 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 June 2014
AP01 - Appointment of director 22 January 2014
AA - Annual Accounts 30 October 2013
AP01 - Appointment of director 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
TM02 - Termination of appointment of secretary 23 July 2013
AR01 - Annual Return 10 July 2013
MR01 - N/A 06 June 2013
MR01 - N/A 31 May 2013
RESOLUTIONS - N/A 15 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2013
TM01 - Termination of appointment of director 05 October 2012
TM02 - Termination of appointment of secretary 05 October 2012
AP03 - Appointment of secretary 05 October 2012
AP01 - Appointment of director 05 October 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 20 June 2012
AD01 - Change of registered office address 11 January 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 17 June 2008
RESOLUTIONS - N/A 10 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 21 May 2007
225 - Change of Accounting Reference Date 29 November 2006
RESOLUTIONS - N/A 19 July 2006
RESOLUTIONS - N/A 18 July 2006
363a - Annual Return 19 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 May 2006
353 - Register of members 19 May 2006
287 - Change in situation or address of Registered Office 19 May 2006
AA - Annual Accounts 09 May 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
AUD - Auditor's letter of resignation 24 February 2006
225 - Change of Accounting Reference Date 16 February 2006
288b - Notice of resignation of directors or secretaries 24 July 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
RESOLUTIONS - N/A 22 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 July 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 July 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 July 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 2005
287 - Change in situation or address of Registered Office 12 July 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 July 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 July 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 July 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 July 2005
395 - Particulars of a mortgage or charge 07 July 2005
395 - Particulars of a mortgage or charge 30 June 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 13 December 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
363s - Annual Return 03 June 2004
287 - Change in situation or address of Registered Office 27 May 2004
AA - Annual Accounts 30 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 19 June 2003
363s - Annual Return 24 May 2003
AA - Annual Accounts 29 April 2003
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
363s - Annual Return 16 June 2002
88(2)O - Return of allotments of shares issued for other than cash - original document 16 June 2002
MISC - Miscellaneous document 16 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
225 - Change of Accounting Reference Date 08 April 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 24 May 2001
AA - Annual Accounts 08 February 2001
225 - Change of Accounting Reference Date 22 June 2000
363s - Annual Return 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
225 - Change of Accounting Reference Date 14 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2000
287 - Change in situation or address of Registered Office 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
CERTNM - Change of name certificate 26 July 1999
NEWINC - New incorporation documents 19 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2013 Outstanding

N/A

A registered charge 21 May 2013 Outstanding

N/A

Security agreement 22 June 2005 Fully Satisfied

N/A

Deed of accession 22 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.