Company NameAdlinger Limited
Company StatusDissolved
Company Number03042207
CategoryPrivate Limited Company
Incorporation Date5 April 1995(29 years ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Toby Richard Baines
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1995(5 days after company formation)
Appointment Duration6 years, 9 months (closed 22 January 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Addison Grove
Bedford Park
London
W4 1ER
Director NameDavid Woolf
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1995(5 days after company formation)
Appointment Duration6 years, 9 months (closed 22 January 2002)
RoleChartered Accountant
Correspondence AddressThe Red Brick House
Little Venice
London
W9 1AW
Secretary NameDavid Woolf
NationalityBritish
StatusClosed
Appointed10 April 1995(5 days after company formation)
Appointment Duration6 years, 9 months (closed 22 January 2002)
RoleChartered Accountant
Correspondence AddressThe Red Brick House
Little Venice
London
W9 1AW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressUnit 501 The Chambers
Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
21 August 2001Application for striking-off (1 page)
24 April 2001Return made up to 05/04/01; full list of members (8 pages)
31 May 2000Return made up to 05/04/00; full list of members (6 pages)
29 February 2000Registered office changed on 29/02/00 from: 1/18 chelsea harbour design centre, london SW10 0XE (1 page)
11 June 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
24 February 1999Full accounts made up to 28 February 1998 (7 pages)
7 August 1998Return made up to 05/04/98; no change of members (8 pages)
8 April 1998Full accounts made up to 28 February 1997 (9 pages)
1 February 1998Registered office changed on 01/02/98 from: 1/18 chelsea garden market chelsea harbour london SW10 0XE (1 page)
20 May 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 1997Full accounts made up to 29 February 1996 (11 pages)
18 October 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 February 1996Accounting reference date shortened from 30/04 to 29/02 (1 page)
13 April 1995Secretary resigned;new secretary appointed;new director appointed (6 pages)
13 April 1995Director resigned;new director appointed (4 pages)
12 April 1995Registered office changed on 12/04/95 from: 120 east road london N1 6AA (1 page)
5 April 1995Incorporation (28 pages)