Company NameADC Business Ltd
Company StatusDissolved
Company Number03489195
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 4 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)
Previous NameAlex Dalley Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alexander Dalley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1998(same day as company formation)
RoleGeneral Manager
Correspondence Address3rd Floor, Roman House
296 Golders Green Road
London
NW11 9PY
Secretary NameJoseph Benjamin Adler
NationalityBritish
StatusClosed
Appointed01 April 2004(6 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 11 March 2014)
RoleCompany Director
Correspondence Address10 Renters Avenue
London
NW4 3RB
Secretary NameMr Alan Mumuni
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address74 Poplar Grove
Friern Barnet
London
N11 3NL
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address36 Windrush Court
Chichester Wharf
Erith
Kent
DA8 1BE
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
11 May 2013Compulsory strike-off action has been suspended (1 page)
11 May 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
24 February 2011Compulsory strike-off action has been suspended (1 page)
24 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2010Compulsory strike-off action has been suspended (1 page)
11 February 2010Compulsory strike-off action has been suspended (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
7 June 2009Total exemption full accounts made up to 31 March 2007 (10 pages)
7 June 2009Total exemption full accounts made up to 31 March 2007 (10 pages)
8 May 2009Registered office changed on 08/05/2009 from 3RD floor roman house 296 golders green road london NW11 9PY (1 page)
8 May 2009Registered office changed on 08/05/2009 from 3RD floor roman house 296 golders green road london NW11 9PY (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Accounts made up to 31 March 2008 (5 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
5 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 May 2007Return made up to 06/01/07; full list of members (2 pages)
31 May 2007Return made up to 06/01/07; full list of members (2 pages)
8 August 2006Company name changed alex dalley consultancy LIMITED\certificate issued on 08/08/06 (2 pages)
8 August 2006Company name changed alex dalley consultancy LIMITED\certificate issued on 08/08/06 (2 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 May 2006Return made up to 06/01/06; full list of members (2 pages)
8 May 2006Return made up to 06/01/06; full list of members (2 pages)
6 January 2006Total exemption full accounts made up to 31 March 2004 (6 pages)
6 January 2006Total exemption full accounts made up to 31 March 2004 (6 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Secretary's particulars changed (1 page)
28 December 2005Secretary's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
5 August 2005Registered office changed on 05/08/05 from: 28 brookside road london NW11 9NE (1 page)
5 August 2005Registered office changed on 05/08/05 from: 28 brookside road london NW11 9NE (1 page)
19 May 2005Return made up to 06/01/05; full list of members (2 pages)
19 May 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
9 March 2005Director's particulars changed (2 pages)
9 March 2005Director's particulars changed (2 pages)
8 March 2005Registered office changed on 08/03/05 from: 49 watford way hendon london NW4 3JH (2 pages)
8 March 2005Registered office changed on 08/03/05 from: 49 watford way hendon london NW4 3JH (2 pages)
11 May 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 May 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 May 2004Return made up to 06/01/03; no change of members (6 pages)
4 May 2004Registered office changed on 04/05/04 from: sahaj anand business centre 10 park place manchester M4 4EY (1 page)
4 May 2004Registered office changed on 04/05/04 from: sahaj anand business centre 10 park place manchester M4 4EY (1 page)
4 May 2004Return made up to 06/01/04; full list of members (6 pages)
4 May 2004Return made up to 06/01/04; full list of members (6 pages)
4 May 2004New secretary appointed (1 page)
4 May 2004New secretary appointed (1 page)
25 March 2002Return made up to 06/01/02; full list of members (6 pages)
25 March 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/03/02
(6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
23 January 2001Return made up to 06/01/01; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 February 2000Return made up to 06/01/00; full list of members (6 pages)
16 February 2000Return made up to 06/01/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
(6 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 February 1999Return made up to 06/01/99; full list of members (6 pages)
21 February 1999Return made up to 06/01/99; full list of members (6 pages)
8 July 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
8 July 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
28 January 1998Registered office changed on 28/01/98 from: 12/14 st mary's street newport salop TF10 7AB (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Registered office changed on 28/01/98 from: 12/14 st mary's street newport salop TF10 7AB (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998New secretary appointed (2 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998Secretary resigned (1 page)
6 January 1998Incorporation (10 pages)