Company NameAdagio Properties Limited
Company StatusDissolved
Company Number01646080
CategoryPrivate Limited Company
Incorporation Date23 June 1982(41 years, 10 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Michael Howard Lawson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 19 August 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAlliance House
12 Caxton Street
London
SW1H 0QY
Director NameMiss Sancia Jasmine Wilson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 19 August 2003)
RoleLegal Secretary
Correspondence Address49 Hallam Street
London
W1N 5LL
Secretary NameMr Michael Howard Lawson
NationalityBritish
StatusClosed
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 19 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House
12 Caxton Street
London
SW1H 0QY

Location

Registered AddressThird Floor Alliance House
12 Caxton Street
London
SW1H 0QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£24,715
Current Liabilities£24,715

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
26 March 2003Application for striking-off (1 page)
20 March 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 April 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
9 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2001Full accounts made up to 31 March 2000 (6 pages)
24 January 2001Registered office changed on 24/01/01 from: 64 baker street london W1M 1DJ (1 page)
19 April 2000Full accounts made up to 31 March 1999 (6 pages)
12 April 2000Return made up to 31/12/99; full list of members (6 pages)
8 April 1999Return made up to 31/12/98; full list of members (6 pages)
19 August 1998Full accounts made up to 31 March 1998 (7 pages)
19 June 1998Full accounts made up to 31 March 1997 (9 pages)
12 March 1998Return made up to 31/12/97; no change of members (4 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (7 pages)
11 April 1996Full accounts made up to 31 March 1995 (7 pages)
11 April 1995Return made up to 31/12/94; no change of members (4 pages)