Company NameAdaptdart Limited
Company StatusDissolved
Company Number02685692
CategoryPrivate Limited Company
Incorporation Date10 February 1992(32 years, 2 months ago)
Dissolution Date29 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Edwin Davidson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(1 week, 3 days after company formation)
Appointment Duration20 years, 11 months (closed 29 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Courtyard
69a Gowan Avenue
London
SW6 6RH
Director NameRonald Stuart
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2003(11 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 29 January 2013)
RoleCompany Directo
Country of ResidenceMonaco
Correspondence AddressLe Rocabella 24 Ave Princess Grace
Monte Carlo
Mc98000
Monaco
Secretary NameRonald Stuart Berger
NationalityBritish
StatusClosed
Appointed03 September 2003(11 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 29 January 2013)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLe Roccabella
24 Avenue Princesse Grace
Monaco
Monte Carlo
Mc 98000
Director NameRonald Stuart Berger
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(1 week, 1 day after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLe Roccabella
24 Avenue Princesse Grace
Monaco
Monte Carlo
Mc 98000
Director NameMr Christopher Francis Dymond
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Leathwaite Road
Battersea
London
SW11 6RW
Secretary NameRonald Stuart Berger
NationalityBritish
StatusResigned
Appointed18 February 1992(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 28 March 1995)
RoleCompany Director
Correspondence Address3 Park Place Villas
London
W2 1SP
Secretary NameMr Michael Frederick Carter
NationalityBritish
StatusResigned
Appointed28 March 1995(3 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 03 September 2003)
RoleSecretary
Correspondence Address22 Bulwer Road
London
E11 1DD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor
35 New Bridge Street
London
EC4V 6BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Terrestrial Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£317,725
Current Liabilities£4,900

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
5 October 2012Application to strike the company off the register (3 pages)
5 October 2012Application to strike the company off the register (3 pages)
7 March 2012Director's details changed for Mr Peter Edwin Davidson on 1 February 2012 (2 pages)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 100
(5 pages)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 100
(5 pages)
7 March 2012Director's details changed for Mr Peter Edwin Davidson on 1 February 2012 (2 pages)
7 March 2012Director's details changed for Mr Peter Edwin Davidson on 1 February 2012 (2 pages)
6 March 2012Full accounts made up to 30 June 2011 (11 pages)
6 March 2012Full accounts made up to 30 June 2011 (11 pages)
17 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
28 January 2011Full accounts made up to 30 June 2010 (10 pages)
28 January 2011Full accounts made up to 30 June 2010 (10 pages)
16 April 2010Full accounts made up to 30 June 2009 (11 pages)
16 April 2010Full accounts made up to 30 June 2009 (11 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Ronald Stuart on 10 February 2010 (2 pages)
8 March 2010Director's details changed for Ronald Stuart on 10 February 2010 (2 pages)
2 May 2009Full accounts made up to 30 June 2008 (13 pages)
2 May 2009Full accounts made up to 30 June 2008 (13 pages)
10 March 2009Location of debenture register (1 page)
10 March 2009Location of register of members (1 page)
10 March 2009Return made up to 10/02/09; full list of members (3 pages)
10 March 2009Return made up to 10/02/09; full list of members (3 pages)
10 March 2009Location of register of members (1 page)
10 March 2009Location of debenture register (1 page)
29 May 2008Return made up to 10/02/08; full list of members (3 pages)
29 May 2008Return made up to 10/02/08; full list of members (3 pages)
19 March 2008Full accounts made up to 30 June 2007 (11 pages)
19 March 2008Full accounts made up to 30 June 2007 (11 pages)
13 April 2007Return made up to 10/02/07; full list of members (7 pages)
13 April 2007Full accounts made up to 30 June 2006 (11 pages)
13 April 2007Full accounts made up to 30 June 2006 (11 pages)
13 April 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2006Full accounts made up to 30 June 2005 (11 pages)
26 April 2006Full accounts made up to 30 June 2005 (11 pages)
7 March 2006Return made up to 10/02/06; full list of members (7 pages)
7 March 2006Return made up to 10/02/06; full list of members (7 pages)
20 April 2005Full accounts made up to 30 June 2004 (11 pages)
20 April 2005Full accounts made up to 30 June 2004 (11 pages)
17 March 2005Return made up to 10/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 March 2005Return made up to 10/02/05; full list of members (7 pages)
12 August 2004Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page)
12 August 2004Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page)
12 May 2004Registered office changed on 12/05/04 from: columbus house 46 london road enfield middlesex EN2 6EF (1 page)
12 May 2004Registered office changed on 12/05/04 from: columbus house 46 london road enfield middlesex EN2 6EF (1 page)
8 May 2004Full accounts made up to 30 June 2003 (10 pages)
8 May 2004Full accounts made up to 30 June 2003 (10 pages)
8 April 2004Particulars of mortgage/charge (9 pages)
8 April 2004Particulars of mortgage/charge (5 pages)
8 April 2004Particulars of mortgage/charge (5 pages)
8 April 2004Particulars of mortgage/charge (9 pages)
12 March 2004Return made up to 10/02/04; full list of members (7 pages)
12 March 2004Return made up to 10/02/04; full list of members (7 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003New secretary appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003Director resigned (1 page)
9 May 2003Declaration of satisfaction of mortgage/charge (1 page)
9 May 2003Declaration of satisfaction of mortgage/charge (1 page)
9 May 2003Declaration of satisfaction of mortgage/charge (1 page)
9 May 2003Declaration of satisfaction of mortgage/charge (1 page)
3 May 2003Full accounts made up to 30 June 2002 (10 pages)
3 May 2003Full accounts made up to 30 June 2002 (10 pages)
12 March 2003Return made up to 10/02/03; full list of members (7 pages)
12 March 2003Return made up to 10/02/03; full list of members (7 pages)
25 April 2002Full accounts made up to 30 June 2001 (9 pages)
25 April 2002Full accounts made up to 30 June 2001 (9 pages)
11 March 2002Return made up to 10/02/02; full list of members (6 pages)
11 March 2002Return made up to 10/02/02; full list of members (6 pages)
10 November 2001Particulars of mortgage/charge (6 pages)
10 November 2001Particulars of mortgage/charge (6 pages)
2 May 2001Full accounts made up to 30 June 2000 (9 pages)
2 May 2001Full accounts made up to 30 June 2000 (9 pages)
8 March 2001Return made up to 10/02/01; full list of members (6 pages)
8 March 2001Return made up to 10/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
9 March 2000Return made up to 10/02/00; full list of members (6 pages)
9 March 2000Return made up to 10/02/00; full list of members (6 pages)
29 April 1999Full accounts made up to 30 June 1998 (9 pages)
29 April 1999Full accounts made up to 30 June 1998 (9 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
14 March 1999Return made up to 10/02/99; full list of members (9 pages)
14 March 1999Return made up to 10/02/99; full list of members (9 pages)
28 January 1999Particulars of mortgage/charge (4 pages)
28 January 1999Particulars of mortgage/charge (4 pages)
5 January 1999New director appointed (3 pages)
5 January 1999New director appointed (3 pages)
28 April 1998Full group accounts made up to 30 June 1997 (14 pages)
28 April 1998Full group accounts made up to 30 June 1997 (14 pages)
15 April 1998Return made up to 10/02/98; no change of members (6 pages)
15 April 1998Return made up to 10/02/98; no change of members (6 pages)
30 April 1997Full accounts made up to 30 June 1996 (8 pages)
30 April 1997Full accounts made up to 30 June 1996 (8 pages)
12 March 1997Return made up to 10/02/97; no change of members (6 pages)
12 March 1997Return made up to 10/02/97; no change of members (6 pages)
5 December 1996Registered office changed on 05/12/96 from: 8,baker street london W1M 1DA (1 page)
5 December 1996Registered office changed on 05/12/96 from: 8,baker street london W1M 1DA (1 page)
2 May 1996Full accounts made up to 30 June 1995 (10 pages)
2 May 1996Full accounts made up to 30 June 1995 (10 pages)
21 February 1996Return made up to 10/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 1996Return made up to 10/02/96; full list of members (8 pages)
30 April 1995Full group accounts made up to 30 June 1994 (19 pages)
30 April 1995Full group accounts made up to 30 June 1994 (19 pages)
23 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
27 May 1992Ad 20/02/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 May 1992Ad 20/02/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 1992Incorporation (9 pages)
10 February 1992Incorporation (9 pages)