Company NameAdelaide Associates Limited
Company StatusDissolved
Company Number03420693
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 8 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGraceway Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameEuro-Amex Exchange Inc (Corporation)
StatusResigned
Appointed19 August 1997(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2001)
Correspondence AddressPO Box 6-5879
El Dorado
Panama City
6a
Panama
Secretary NameSaturn Investment Group Sa (Corporation)
StatusResigned
Appointed19 August 1997(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2001)
Correspondence AddressPO Box 6
5879 El Dorado
Panama
Republic Of Panama
Director NameJargon Management Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed01 October 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2003)
Correspondence Address1 Naousis Street
Larnaca
6302
Cyprus
Secretary NameLuxco 2000 Limited (Corporation)
StatusResigned
Appointed01 October 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2003)
Correspondence Address42 Chelmsford Road
Dublin 6
Irish

Location

Registered AddressUnit B C I L International Ltd
Fonthill Road
London
N4 3HN
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,599
Cash£5,301
Current Liabilities£1,702

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

15 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2004First Gazette notice for compulsory strike-off (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Secretary resigned (1 page)
27 February 2003Total exemption full accounts made up to 31 August 2002 (3 pages)
7 November 2002Total exemption full accounts made up to 31 August 2001 (3 pages)
7 November 2002Return made up to 18/08/02; full list of members (6 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002Return made up to 18/08/01; full list of members (6 pages)
25 January 2002Secretary resigned (1 page)
23 January 2002Registered office changed on 23/01/02 from: 241 camden high street london NW1 7BU (1 page)
20 November 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
20 November 2000Return made up to 18/08/00; full list of members (6 pages)
20 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2000Return made up to 30/08/99; full list of members (5 pages)
17 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
4 February 1999Accounts for a dormant company made up to 30 August 1998 (1 page)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1999Return made up to 30/08/98; full list of members (5 pages)
22 January 1999Registered office changed on 22/01/99 from: 788/790 finchley road london NW11 7UR (1 page)
12 October 1997Secretary resigned;director resigned (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997New secretary appointed (2 pages)
12 October 1997Director resigned (1 page)
29 August 1997Registered office changed on 29/08/97 from: 21 kipling road bletchley milton keynes buckinghamshire MK3 5AT (1 page)
18 August 1997Incorporation (16 pages)