Company NameAdnexa
Company StatusDissolved
Company Number03158152
CategoryPrivate Unlimited Company
Incorporation Date13 February 1996(28 years, 1 month ago)
Dissolution Date8 June 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameLeon David Flavell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 08 June 2004)
RoleSolicitor
Correspondence Address9 Aberdeen Park
London
N5 2AN
Secretary NameLeon David Flavell
NationalityBritish
StatusClosed
Appointed01 July 2001(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 08 June 2004)
RoleSolicitor
Correspondence Address9 Aberdeen Park
London
N5 2AN
Director NameRichard John Edmundson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(7 years, 3 months after company formation)
Appointment Duration1 year (closed 08 June 2004)
RoleSolicitor
Correspondence Address35 Percheron Drive
Knaphill
Woking
Surrey
GU21 2QY
Director NameMr Christopher John Arnheim
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Denbridge Road
Bromley
BR1 2AG
Secretary NameSarah Louse Arnheim
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Denbridge Road
Bickley
Bromley
Kent
BR1 2AG
Secretary NamePatrick Tyson Martin
NationalityBritish
StatusResigned
Appointed01 November 1996(8 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 01 July 1997)
RoleSolicitor
Correspondence Address82
Wakehurst Road Battersea
London
SW11 6BU
Director NameMartin William Cornish
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2001)
RoleSolicitor
Correspondence AddressLittle Cowbridge Grange
57 Bluebell Wood
Billericay
Essex
CM12 0ES
Director NamePaul Nicolas Downing
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 August 2001)
RoleSolicitor
Correspondence Address22 Parkside Gardens
London
SW19 5EY
Secretary NamePaul Nicolas Downing
NationalityBritish
StatusResigned
Appointed01 July 1999(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 August 2001)
RoleCompany Director
Correspondence Address22 Parkside Gardens
London
SW19 5EY

Location

Registered Address35 Saint Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
13 January 2004Application for striking-off (1 page)
17 June 2003Return made up to 26/01/03; full list of members (8 pages)
17 June 2003Location of register of members (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: no 1 london bridge london SE1 9QL (1 page)
8 April 2002Return made up to 13/02/02; full list of members (6 pages)
28 September 2001New secretary appointed;new director appointed (3 pages)
28 September 2001Director resigned (1 page)
28 September 2001Secretary resigned;director resigned (1 page)
31 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2001Return made up to 13/02/01; full list of members (7 pages)
6 April 2000Return made up to 13/02/00; full list of members (5 pages)
28 July 1999New secretary appointed (2 pages)
14 July 1999Secretary resigned (1 page)
30 June 1998Application for reregistration from LTD to UNLTD (2 pages)
30 June 1998Certificate of re-registration from Limited to Unlimited (1 page)
30 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1998Declaration of assent for reregistration to UNLTD (1 page)
30 June 1998Re-registration of Memorandum and Articles (13 pages)
30 June 1998Members' assent for rereg from LTD to UNLTD (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
20 February 1998Return made up to 13/02/98; full list of members (5 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
13 February 1997Return made up to 13/02/97; full list of members (5 pages)
10 November 1996Secretary resigned (1 page)
10 November 1996New secretary appointed (2 pages)
13 February 1996Incorporation (20 pages)