Company NameADI Systems (UK) Limited
Company StatusDissolved
Company Number02957446
CategoryPrivate Limited Company
Incorporation Date10 August 1994(29 years, 8 months ago)
Dissolution Date25 April 2006 (18 years ago)
Previous NameEquipgift Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameShu-Chun Liao
Date of BirthApril 1977 (Born 47 years ago)
NationalityTaiwanese
StatusClosed
Appointed19 May 2000(5 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 25 April 2006)
RoleCompany Director
Correspondence AddressReitbaan 11
Capelle A/D Ijssel
2908 Lp
Holland
Director NameLing Ju Liao
Date of BirthJuly 1973 (Born 50 years ago)
NationalityTaiwanese
StatusResigned
Appointed18 August 1994(1 week, 1 day after company formation)
Appointment Duration9 years (resigned 09 September 2003)
RoleStudent
Correspondence Address138 Sec 4
Chungshan Road
Ling Hsinfu Village
Taiping
Taiwan Roc
Secretary NameShih-Yun Chang
NationalityTaiwan
StatusResigned
Appointed18 August 1994(1 week, 1 day after company formation)
Appointment Duration8 years, 6 months (resigned 14 February 2003)
RoleCompany Director
Correspondence AddressPrinsenhof 10
Capelle Ad Ijssel
2907 Nh
Secretary NamePao-Da Chai
NationalityBritish
StatusResigned
Appointed10 August 1998(4 years after company formation)
Appointment Duration1 year (resigned 10 August 1999)
RoleCompany Director
Correspondence Address16 The Close
Radlett
Hertfordshire
WD7 8HA
Secretary NameMr John Philip Jefferis
NationalityEnglish
StatusResigned
Appointed10 August 1999(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilfield Park
Aldenham
Watford
Hertfordshire
WD25 8DB
Secretary NameSean Chasney
NationalityBritish
StatusResigned
Appointed20 March 2002(7 years, 7 months after company formation)
Appointment Duration11 months (resigned 14 February 2003)
RoleAccountant
Correspondence Address42 Cranborne Close
Potters Bar
Hertfordshire
EN6 3AU
Secretary NameCheng Teh Chiu
NationalityBritish
StatusResigned
Appointed16 October 2002(8 years, 2 months after company formation)
Appointment Duration4 months (resigned 14 February 2003)
RoleCompany Director
Correspondence Address312 Hagden Lane
Watford
Hertfordshire
WD18 7SH
Secretary NameChien Hua Chen
NationalityTaiwanese
StatusResigned
Appointed14 February 2003(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 24 February 2005)
RoleCompany Director
Correspondence Address312 Hagden Lane
Watford
Hertfordshire
WD18 7SH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 The Courtyards
Hatters Lane, Croxley Business
Park Watford
Hertfordshire
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2014
Turnover£7,650,599
Gross Profit£406,313
Net Worth£1,586,912
Cash£1,980,813
Current Liabilities£2,005,538

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
30 November 2005Application for striking-off (1 page)
5 April 2005Secretary resigned (1 page)
30 September 2004Return made up to 10/08/04; full list of members (6 pages)
28 November 2003Full accounts made up to 31 December 2001 (13 pages)
17 September 2003Director resigned (1 page)
4 August 2003Return made up to 10/08/03; full list of members (8 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Secretary resigned (1 page)
20 February 2003New secretary appointed (1 page)
28 October 2002New secretary appointed (1 page)
12 April 2002New secretary appointed (1 page)
29 January 2002Secretary resigned (1 page)
3 January 2002Full accounts made up to 31 December 2000 (13 pages)
20 August 2001Return made up to 10/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
(7 pages)
18 May 2001Registered office changed on 18/05/01 from: 150 centennial park centennial avenue elstree borehamwood hertfordshire WD6 3SG (1 page)
16 May 2001Particulars of mortgage/charge (5 pages)
19 December 2000Full accounts made up to 31 December 1999 (15 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 June 2000New director appointed (2 pages)
6 October 1999Full accounts made up to 31 December 1998 (18 pages)
4 October 1999New secretary appointed (2 pages)
4 October 1999Return made up to 10/08/99; full list of members (6 pages)
4 October 1999Secretary resigned (1 page)
8 October 1998Registered office changed on 08/10/98 from: unit 3 manor place manor way borehamwood hertfordshire WD6 1WG (1 page)
7 October 1998Full accounts made up to 31 December 1997 (14 pages)
20 August 1998New secretary appointed (2 pages)
18 August 1998Return made up to 10/08/98; full list of members (5 pages)
28 October 1997Full accounts made up to 31 December 1996 (17 pages)
30 September 1997Return made up to 10/08/97; full list of members (5 pages)
29 September 1996Return made up to 10/08/96; full list of members (5 pages)
25 April 1996Full accounts made up to 31 December 1995 (17 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
20 September 1995Return made up to 10/08/95; full list of members (12 pages)
10 August 1994Incorporation (9 pages)