AMEDEO PROPERTIES LIMITED

Number 3 Beasleys Yard, Uxbridge, UB8 1JU, Middlesex
StatusDISSOLVED
Company No.04939169
CategoryPrivate Limited Company
Incorporated21 Oct 2003
Age20 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution07 Apr 2011
Years13 years, 1 month, 23 days

SUMMARY

AMEDEO PROPERTIES LIMITED is an dissolved private limited company with number 04939169. It was incorporated 20 years, 7 months, 9 days ago, on 21 October 2003 and it was dissolved 13 years, 1 month, 23 days ago, on 07 April 2011. The company address is Number 3 Beasleys Yard, Uxbridge, UB8 1JU, Middlesex.



Company Fillings

Gazette dissolved liquidation

Date: 07 Apr 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Oct 2010

Action Date: 08 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-09-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 30 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 30 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 30 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 30 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 30 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Mar 2010

Action Date: 08 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-03-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Sep 2009

Action Date: 08 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-09-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Apr 2009

Action Date: 08 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-03-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Sep 2008

Action Date: 08 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-09-08

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 05/09/2008 from 86-88 south ealing road ealing london W5 4QB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Mar 2008

Action Date: 08 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-09-08

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Mar 2007

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 20/03/07 from: crowthorne enterprise centre crowthorne business estate old wokingham road crowthorne berkshire RG45 6AW

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Mar 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 20 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 11/07/05 from: acorn house 33 churchfield road london W3 6AY

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 21/10/03--------- £ si 499@1=499 £ ic 1/500

Documents

View document PDF

Resolution

Date: 20 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C. MEEKIN LIMITED

14 PALLANT GARDENS,FAREHAM,PO16 8TP

Number:09605220
Status:ACTIVE
Category:Private Limited Company

LPW FLEETCARE LIMITED

UNITS 3 & 4,UPMINSTER,RM14 3PJ

Number:08255888
Status:ACTIVE
Category:Private Limited Company

P J CONSTRUCTION CONSULTANCY LTD

74 BRODRICK ROAD,EASTBOURNE,BN22 9NS

Number:11311362
Status:ACTIVE
Category:Private Limited Company

RADIOLOGY REPORTING (UK) LTD.

3 PARK SQUARE EAST,LEEDS,LS1 2NE

Number:09182340
Status:ACTIVE
Category:Private Limited Company

REID & O'DONNELL CONSULTANCY LIMITED

4 ALEXANDRA ROAD,UXBRIDGE,UB8 2PQ

Number:09534930
Status:ACTIVE
Category:Private Limited Company

THE LONG TABLE LIMITED

UNIT 1, THE QUARRY HIGHERTOWN,TRURO,TR2 5HP

Number:09849562
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source