Company NameAdhesion Limited
Company StatusDissolved
Company Number02880584
CategoryPrivate Limited Company
Incorporation Date14 December 1993(30 years, 5 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NamesShelfco (No.930) Limited and Adhesion Investments Limited

Business Activity

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

Directors

Secretary NameAnthony Trevor Brown
NationalityBritish
StatusClosed
Appointed21 February 1996(2 years, 2 months after company formation)
Appointment Duration14 years, 11 months (closed 18 January 2011)
RoleSecretary
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Director NameMr Peter Richard Ensor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(16 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 18 January 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Yeomans Row
London
SW3 2AL
Director NamePaul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(16 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 18 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Angel Southside
1 Owen Street
London
EC1V 7JW
Director NameSunil Kumar Prashara
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(4 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 October 1994)
RoleAccountant
Correspondence Address29 Mulberry Drive
Langley
Berkshire
SL3 7JU
Director NameRichard Julian Thomas
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 1995)
RolePublisher
Correspondence AddressWoodhouse Cottage
73 Wappenham Road
Helmdon Brackley
Northamptonshire
NN13 5QA
Secretary NameNeville Upton
NationalityBritish
StatusResigned
Appointed09 May 1994(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 1995)
RoleCompany Director
Correspondence Address86 Chepstow Road
London
W2 5QP
Director NameNeville Upton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 28 November 1995)
RoleAccountant
Correspondence Address86 Chepstow Road
London
W2 5QP
Director NameMr David Saul Levin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 February 1999)
RoleChief Operating Office
Correspondence Address2 Old Palace Lane
Richmond
Surrey
TW9 1PG
Director NameGerard Bryan Strahan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed28 November 1995(1 year, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 03 February 2010)
RoleCompany Director
Correspondence Address1 Luttrell Avenue
Putney
London
SW15 6PA
Secretary NameStanley Andrew Walczak
NationalityBritish
StatusResigned
Appointed28 November 1995(1 year, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 February 1996)
RoleCompany Director
Correspondence Address10 Park View Court
124 Torrington Park
London
N12 9AJ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressNestor House
Playhouse Yard
London
EC4V 5EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,940,116
Current Liabilities£5,172,252

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
30 September 2010Solvency Statement dated 02/09/10 (1 page)
30 September 2010Resolutions
  • RES13 ‐ Redemption of redeemable share cap 02/09/2010
(1 page)
30 September 2010Statement of capital on 2 September 2010
  • GBP 100
(6 pages)
30 September 2010Solvency statement dated 02/09/10 (1 page)
30 September 2010Statement of capital on 2 September 2010
  • GBP 100
(6 pages)
30 September 2010Statement of capital on 2 September 2010
  • GBP 100
(6 pages)
30 September 2010Resolutions
  • RES13 ‐ Redemption of redeemable share cap 02/09/2010
(1 page)
28 September 2010Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
28 September 2010Statement of capital on 2 September 2010
  • EUR 3,676,012.50
  • GBP 100
(7 pages)
28 September 2010Statement of capital on 2 September 2010
  • EUR 3,676,012.50
  • GBP 100
(7 pages)
28 September 2010Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
28 September 2010Statement of capital on 2 September 2010
  • EUR 3,676,012.50
  • GBP 100
(7 pages)
24 September 2010Application to strike the company off the register (3 pages)
24 September 2010Application to strike the company off the register (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
11 March 2010Full accounts made up to 30 September 2009 (12 pages)
11 March 2010Full accounts made up to 30 September 2009 (12 pages)
17 February 2010Termination of appointment of Gerard Strahan as a director (1 page)
17 February 2010Appointment of Paul Neville Hunt as a director (2 pages)
17 February 2010Termination of appointment of Gerard Strahan as a director (1 page)
17 February 2010Appointment of Paul Neville Hunt as a director (2 pages)
16 February 2010Appointment of Mr Peter Richard Ensor as a director (2 pages)
16 February 2010Appointment of Mr Peter Richard Ensor as a director (2 pages)
2 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 February 2009Full accounts made up to 30 September 2008 (13 pages)
3 February 2009Full accounts made up to 30 September 2008 (13 pages)
8 January 2009Return made up to 14/12/08; full list of members (4 pages)
8 January 2009Return made up to 14/12/08; full list of members (4 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 March 2008Full accounts made up to 30 September 2007 (12 pages)
19 March 2008Full accounts made up to 30 September 2007 (12 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
27 December 2007Return made up to 14/12/07; full list of members (3 pages)
27 December 2007Return made up to 14/12/07; full list of members (3 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
16 May 2007Particulars of mortgage/charge (4 pages)
16 May 2007Particulars of mortgage/charge (4 pages)
11 April 2007Full accounts made up to 30 September 2006 (12 pages)
11 April 2007Accounts made up to 30 September 2006 (12 pages)
28 March 2007Return made up to 14/12/06; full list of members (3 pages)
28 March 2007Return made up to 14/12/06; full list of members (3 pages)
28 March 2006Accounts made up to 30 September 2005 (12 pages)
28 March 2006Full accounts made up to 30 September 2005 (12 pages)
2 February 2006Return made up to 14/12/05; full list of members (3 pages)
2 February 2006Return made up to 14/12/05; full list of members (3 pages)
3 October 2005Return made up to 14/12/04; no change of members (6 pages)
3 October 2005Return made up to 14/12/04; no change of members (6 pages)
20 July 2005Full accounts made up to 30 September 2004 (11 pages)
20 July 2005Accounts made up to 30 September 2004 (11 pages)
15 April 2005Particulars of mortgage/charge (4 pages)
15 April 2005Particulars of mortgage/charge (4 pages)
28 July 2004Accounts made up to 30 September 2003 (11 pages)
28 July 2004Full accounts made up to 30 September 2003 (11 pages)
29 March 2004Return made up to 14/12/03; full list of members (6 pages)
29 March 2004Return made up to 14/12/03; full list of members (6 pages)
3 June 2003Accounts made up to 30 September 2002 (11 pages)
3 June 2003Full accounts made up to 30 September 2002 (11 pages)
20 January 2003Return made up to 14/12/02; full list of members (6 pages)
20 January 2003Return made up to 14/12/02; full list of members (6 pages)
23 May 2002Accounts made up to 30 September 2001 (15 pages)
23 May 2002Full accounts made up to 30 September 2001 (15 pages)
31 December 2001Return made up to 14/12/01; full list of members (6 pages)
31 December 2001Return made up to 14/12/01; full list of members (6 pages)
6 February 2001Accounts made up to 30 September 2000 (17 pages)
6 February 2001Full accounts made up to 30 September 2000 (17 pages)
20 December 2000Return made up to 14/12/00; full list of members (6 pages)
20 December 2000Return made up to 14/12/00; full list of members (6 pages)
10 February 2000Full accounts made up to 30 September 1999 (14 pages)
10 February 2000Accounts made up to 30 September 1999 (14 pages)
21 December 1999Return made up to 14/12/99; full list of members (6 pages)
21 December 1999Return made up to 14/12/99; full list of members (6 pages)
15 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1999Accounts made up to 30 September 1998 (14 pages)
25 February 1999Full accounts made up to 30 September 1998 (14 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
30 December 1998Return made up to 14/12/98; no change of members (4 pages)
30 December 1998Return made up to 14/12/98; no change of members (4 pages)
24 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
24 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
14 May 1998Accounts made up to 30 September 1997 (13 pages)
14 May 1998Full accounts made up to 30 September 1997 (13 pages)
19 January 1998Return made up to 14/12/97; full list of members (6 pages)
19 January 1998Return made up to 14/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1997Accounts made up to 30 September 1996 (11 pages)
27 May 1997Full accounts made up to 30 September 1996 (11 pages)
20 January 1997Return made up to 14/12/96; full list of members (6 pages)
20 January 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 1996Company name changed adhesion investments LIMITED\certificate issued on 27/12/96 (2 pages)
27 December 1996Company name changed adhesion investments LIMITED\certificate issued on 27/12/96 (2 pages)
3 August 1996Full accounts made up to 30 September 1994 (10 pages)
3 August 1996Accounts made up to 30 September 1994 (10 pages)
3 August 1996Accounts made up to 30 September 1995 (10 pages)
3 August 1996Full accounts made up to 30 September 1995 (10 pages)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
11 March 1996Secretary resigned (1 page)
11 March 1996New secretary appointed (2 pages)
11 March 1996Secretary resigned (1 page)
11 March 1996Secretary resigned (1 page)
11 March 1996New secretary appointed (2 pages)
11 March 1996Secretary resigned (1 page)
8 January 1996New secretary appointed (2 pages)
8 January 1996Secretary resigned (1 page)
8 January 1996New director appointed (2 pages)
8 January 1996Secretary resigned (1 page)
8 January 1996Director resigned (1 page)
8 January 1996New secretary appointed (2 pages)
8 January 1996New director appointed (2 pages)
8 January 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 January 1996Return made up to 14/12/95; full list of members (6 pages)
8 January 1996New director appointed (2 pages)
8 January 1996Director resigned (1 page)
8 January 1996New director appointed (2 pages)
20 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 December 1993Incorporation (20 pages)
14 December 1993Incorporation (20 pages)