Company NameAdshine Limited
Company StatusDissolved
Company Number02674805
CategoryPrivate Limited Company
Incorporation Date31 December 1991(32 years, 4 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)
Previous NamesAdshine Limited and J De P Motors Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJaqueline De Piano
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(1 year after company formation)
Appointment Duration18 years, 7 months (closed 09 August 2011)
RoleSecretary
Correspondence AddressHeathview
Harthall Lane, Pimlico
Hemel Hempstead
Hertfordshire
HP3 8SE
Secretary NameGuiseppe De Piano
NationalityItalian
StatusClosed
Appointed31 December 1994(3 years after company formation)
Appointment Duration16 years, 7 months (closed 09 August 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHeathview
Harthall Lane, Pimlico
Hemel Hempstead
HP3 8SE
Secretary NameSusan Messeri
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year after company formation)
Appointment Duration2 years (resigned 31 December 1994)
RoleCompany Director
Correspondence Address143 Winton Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3QU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 December 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressManor House
27 Manor Park Crescent
Edgware
Middlesex
HA8 7NH
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,541
Current Liabilities£32,491

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2010Restoration by order of the court (3 pages)
8 June 2010Restoration by order of the court (3 pages)
12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
22 August 2007Company name changed j de p motors LIMITED\certificate issued on 22/08/07 (2 pages)
22 August 2007Company name changed j de p motors LIMITED\certificate issued on 22/08/07 (2 pages)
22 February 2007Return made up to 31/12/06; full list of members (2 pages)
22 February 2007Return made up to 31/12/06; full list of members (2 pages)
19 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 January 2006Return made up to 31/12/05; full list of members (6 pages)
12 January 2006Return made up to 31/12/05; full list of members (6 pages)
30 December 2004Return made up to 31/12/04; full list of members (6 pages)
30 December 2004Return made up to 31/12/04; full list of members (6 pages)
28 May 2004Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
28 May 2004Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
5 January 2004Return made up to 31/12/03; full list of members (6 pages)
5 January 2004Return made up to 31/12/03; full list of members (6 pages)
18 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 January 2003Return made up to 31/12/02; full list of members (6 pages)
24 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
24 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
3 September 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
3 September 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
8 August 2001Return made up to 31/12/00; full list of members (6 pages)
8 August 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2001Registered office changed on 06/06/01 from: 7 granard business centre bunns lane london NW7 (1 page)
6 June 2001Registered office changed on 06/06/01 from: 7 granard business centre bunns lane london NW7 (1 page)
19 June 2000Full accounts made up to 31 July 1999 (10 pages)
19 June 2000Full accounts made up to 31 July 1999 (10 pages)
30 May 2000Company name changed adshine LIMITED\certificate issued on 31/05/00 (2 pages)
30 May 2000Company name changed adshine LIMITED\certificate issued on 31/05/00 (2 pages)
21 March 2000Return made up to 31/12/99; full list of members (6 pages)
21 March 2000Return made up to 31/12/99; full list of members (6 pages)
4 March 1999Return made up to 31/12/98; full list of members (6 pages)
4 March 1999Return made up to 31/12/98; full list of members (6 pages)
2 June 1998Full accounts made up to 31 July 1997 (5 pages)
2 June 1998Full accounts made up to 31 July 1997 (5 pages)
5 June 1997Full accounts made up to 31 July 1996 (5 pages)
5 June 1997Full accounts made up to 31 July 1996 (5 pages)
5 June 1996Full accounts made up to 31 July 1995 (4 pages)
5 June 1996Full accounts made up to 31 July 1995 (4 pages)
3 May 1996Return made up to 31/12/95; full list of members (6 pages)
3 May 1996Return made up to 31/12/95; full list of members (6 pages)
3 July 1995Registered office changed on 03/07/95 from: 90 mowbray road edgware HA8 8JN (1 page)
3 July 1995Registered office changed on 03/07/95 from: 90 mowbray road edgware HA8 8JN (1 page)
31 December 1991Incorporation (12 pages)
31 December 1991Incorporation (12 pages)