About

Registered Number: 03773239
Date of Incorporation: 19/05/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 6 months ago)
Registered Address: Bedford House, 69-79 Fulham High Street, London, SW6 3JW

 

Amusement Trades Exhibitions International Ltd was founded on 19 May 1999 and are based in London, it has a status of "Dissolved". There is one director listed for this company. We do not know the number of employees at the organisation.

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 13 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
AR01 - Annual Return 30 July 2013
CH01 - Change of particulars for director 30 July 2013
AD01 - Change of registered office address 30 July 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
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
AP03 - Appointment of secretary 05 October 2012
AP01 - Appointment of director 05 October 2012
TM01 - Termination of appointment of director 05 October 2012
TM02 - Termination of appointment of secretary 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 20 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 29 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 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
AA - Annual Accounts 08 June 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
AUD - Auditor's letter of resignation 24 February 2006
225 - Change of Accounting Reference Date 16 February 2006
RESOLUTIONS - N/A 12 July 2005
287 - Change in situation or address of Registered Office 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 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
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
288a - Notice of appointment of directors or secretaries 01 June 2000
363s - Annual Return 01 June 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2000
225 - Change of Accounting Reference Date 14 April 2000
288a - Notice of appointment of directors or secretaries 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
CERTNM - Change of name certificate 09 August 1999
RESOLUTIONS - N/A 29 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.