Company NameAdenworth Limited
DirectorsAlan Zbigniew Wolowicz and Casmel I Wolowiez
Company StatusDissolved
Company Number02438056
CategoryPrivate Limited Company
Incorporation Date31 October 1989(34 years, 5 months ago)

Business Activity

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

Directors

Director NameAlan Zbigniew Wolowicz
Date of BirthJuly 1947 (Born 76 years ago)
NationalityPolish
StatusCurrent
Appointed31 October 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressHolmwood Kingston Hill
Kingston Upon Thames
Surrey
KT2 7LX
Director NameCasmel I Wolowiez
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Correspondence AddressHopuwood Kingston Hill
Kingston Upon Trant
Surrey
Secretary NameAlan Zbigniew Wolowicz
NationalityPolish
StatusCurrent
Appointed31 October 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressHolmwood Kingston Hill
Kingston Upon Thames
Surrey
KT2 7LX

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 April 2002Dissolved (1 page)
14 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 2001Liquidators statement of receipts and payments (5 pages)
27 March 2001Liquidators statement of receipts and payments (5 pages)
28 September 2000Liquidators statement of receipts and payments (5 pages)
29 March 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
30 March 1999Liquidators statement of receipts and payments (5 pages)
24 September 1998Liquidators statement of receipts and payments (5 pages)
1 June 1998Receiver's abstract of receipts and payments (2 pages)
29 May 1998Receiver ceasing to act (1 page)
6 October 1997Liquidators statement of receipts and payments (5 pages)
23 July 1997Receiver's abstract of receipts and payments (2 pages)
25 March 1997Liquidators statement of receipts and payments (5 pages)
29 July 1996Receiver's abstract of receipts and payments (2 pages)
4 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 1996Appointment of a voluntary liquidator (1 page)
3 October 1995Administrative Receiver's report (10 pages)
2 August 1995Accounts for a small company made up to 31 March 1994 (6 pages)
21 July 1995Registered office changed on 21/07/95 from: 206 high road london. N15 4NP (1 page)
18 July 1995Appointment of receiver/manager (2 pages)
14 June 1995Accounts for a small company made up to 31 March 1993 (6 pages)