Company NameAdelaide House (Surbiton) Limited
Company StatusDissolved
Company Number00717818
CategoryPrivate Limited Company
Incorporation Date13 March 1962(62 years, 2 months ago)
Dissolution Date11 May 2004 (19 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Grace Emily Heath
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1992(30 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 11 May 2004)
RoleCompany Director
Correspondence Address9 Blue Coat Pond
Christs Hospital
Horsham
West Sussex
RH13 0NW
Director NameDiana Elizabeth Ann Uehlein
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1992(30 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 11 May 2004)
RoleCompany Director
Correspondence Address12 Columbine Road
Weston
Massachusetts
02193
Secretary NameMrs Grace Emily Heath
NationalityBritish
StatusClosed
Appointed19 October 1992(30 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 11 May 2004)
RoleCompany Director
Correspondence Address9 Blue Coat Pond
Christs Hospital
Horsham
West Sussex
RH13 0NW

Location

Registered AddressC/O Glazers
843 Finchley Road
Golders Green
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£591,808
Current Liabilities£29,886

Accounts

Latest Accounts24 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End24 December

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
12 December 2003Application for striking-off (1 page)
26 February 2003Accounts for a small company made up to 24 December 2002 (5 pages)
4 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2002Accounts for a small company made up to 24 December 2001 (5 pages)
10 December 2001Return made up to 19/10/01; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 24 December 2000 (5 pages)
1 November 2000Return made up to 19/10/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 24 December 1999 (5 pages)
22 November 1999Return made up to 19/10/99; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 29 March 1999 (5 pages)
14 July 1999Accounting reference date shortened from 29/03/00 to 24/12/99 (1 page)
29 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 November 1998Return made up to 19/10/98; full list of members (6 pages)
22 October 1998Accounts for a small company made up to 29 March 1998 (5 pages)
21 October 1997Return made up to 19/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 January 1997Full accounts made up to 29 March 1996 (11 pages)
10 November 1996Return made up to 19/10/96; no change of members
  • 363(287) ‐ Registered office changed on 10/11/96
(4 pages)
5 January 1996Full accounts made up to 29 March 1995 (10 pages)