Company NameAdventura Limited
Company StatusDissolved
Company Number03314315
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 3 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRosaleen Blair
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed18 February 1997(1 week, 5 days after company formation)
Appointment Duration9 years, 9 months (closed 21 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 67 Sailmakers Court
William Morris Way
London
SW6 2UX
Director NameIain Peter McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 21 November 2006)
RoleGroup Finance Direct
Country of ResidenceEngland
Correspondence AddressHeatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Secretary NameSecretarial Solutions Limited (Corporation)
StatusClosed
Appointed01 October 2005(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 21 November 2006)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr James Caan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(1 week, 5 days after company formation)
Appointment Duration5 years, 6 months (resigned 06 September 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address58 Hamilton Terrace
Carlto Hill
London
NW8 0JX
Director NameMr Jonathan Wright
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(1 week, 5 days after company formation)
Appointment Duration4 years, 11 months (resigned 17 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Street
Lavenham
Suffolk
CO10 9SA
Secretary NameNeil Robert Harrison Dunlop
NationalityBritish
StatusResigned
Appointed18 February 1997(1 week, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodfield
16 Russells Crescent
Horley
Surrey
RH6 7DN
Secretary NameDavid Philip Holton
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 07 June 1999)
RoleCompany Director
Correspondence AddressThe Well House Hammerpond Road
Plummers Plain
Horsham
West Sussex
RH13 6PE
Secretary NameMr Christopher Michael David Ross-Roberts
NationalityBritish
StatusResigned
Appointed07 June 1999(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoods End
Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Director NameMr Christopher Michael David Ross-Roberts
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 2004)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWoods End
Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Secretary NameIain Peter McIntosh
NationalityBritish
StatusResigned
Appointed20 September 2004(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 October 2005)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressHeatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Waterhouse Square
142 Holburn
London
EC1N 2SW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
21 June 2006Application for striking-off (1 page)
8 February 2006Return made up to 31/01/06; full list of members (2 pages)
8 February 2006Secretary's particulars changed (1 page)
1 February 2006Return made up to 31/01/05; full list of members (2 pages)
26 October 2005New secretary appointed (2 pages)
24 October 2005Secretary resigned (1 page)
24 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
2 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
22 October 2004Registered office changed on 22/10/04 from: alexander house 9-11 fulwood place london WC1V 6HG (1 page)
12 October 2004Secretary resigned;director resigned (1 page)
12 October 2004New secretary appointed (2 pages)
5 August 2004New director appointed (2 pages)
13 February 2004Return made up to 31/01/04; full list of members (7 pages)
17 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
26 February 2003New director appointed (3 pages)
26 February 2003Return made up to 31/01/03; full list of members (6 pages)
8 February 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
27 September 2002Director resigned (1 page)
12 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
8 April 2002Return made up to 31/01/02; full list of members (6 pages)
8 February 2002Director resigned (1 page)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2000Auditor's resignation (1 page)
11 October 2000Accounts for a dormant company made up to 30 September 2000 (2 pages)
18 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/08/00
(1 page)
18 August 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
18 August 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
6 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
21 February 1999Return made up to 06/02/99; full list of members (6 pages)
13 October 1998Full accounts made up to 30 September 1998 (4 pages)
13 October 1998Full accounts made up to 30 September 1997 (4 pages)
1 June 1998Ad 11/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (3 pages)
8 July 1997Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Registered office changed on 08/07/97 from: 205/207 crescent road new barnet barnet hertfordshire EN4 8SB (1 page)
8 July 1997Secretary resigned (1 page)
25 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 February 1997Memorandum and Articles of Association (10 pages)
21 February 1997Registered office changed on 21/02/97 from: 788/790 finchley road london NW11 7UR (1 page)
6 February 1997Incorporation (17 pages)