Company NameADDO Contracting Limited
Company StatusDissolved
Company Number03209649
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 11 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameSarah Anne Jackson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1996(6 days after company formation)
Appointment Duration4 years (closed 27 June 2000)
RoleAccountant
Correspondence Address75 Calbourne Road
Wandsworth Common
London
SW12 8LS
Secretary NamePhilip Edward Parsonage
NationalityBritish
StatusClosed
Appointed13 June 1996(6 days after company formation)
Appointment Duration4 years (closed 27 June 2000)
RoleWriter
Correspondence Address43 Vespan Road
Shepherds Bush
London
W12 9QG
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address18 Church Street
Lower Ground Flat
London
NW8 8EP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
4 August 1999Application for striking-off (1 page)
4 July 1999Return made up to 07/06/99; no change of members (4 pages)
5 August 1998Full accounts made up to 30 June 1998 (8 pages)
21 July 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 July 1998Registered office changed on 13/07/98 from: 14 chichester road kilburn park london NW6 5QN (1 page)
16 April 1998Registered office changed on 16/04/98 from: 75 calbourne road wandsworth london SW12 8LS (1 page)
8 September 1997Full accounts made up to 30 June 1997 (6 pages)
22 July 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1997Registered office changed on 21/03/97 from: flat 12 northwick house 1 st johns wood road st johns wood london NW8 8RD (1 page)
16 August 1996Registered office changed on 16/08/96 from: 43 vespan road shepherds bush london W12 9QG (1 page)
26 June 1996New secretary appointed (1 page)
26 June 1996New director appointed (1 page)
26 June 1996Registered office changed on 26/06/96 from: 96 high street kensington london W8 4SG (1 page)
26 June 1996Secretary resigned (1 page)
26 June 1996Director resigned (1 page)
7 June 1996Incorporation (9 pages)