Company NameAdium Consultants Limited
Company StatusDissolved
Company Number03559730
CategoryPrivate Limited Company
Incorporation Date7 May 1998(26 years ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGabriel Bezas
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGreek
StatusClosed
Appointed21 May 1998(2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 28 August 2001)
RoleComputer Consultant
Correspondence Address3 Park West Building
Fairfield Road
London
E3 2UR
Director NameMichael Bezas
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGreek
StatusClosed
Appointed21 May 1998(2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 28 August 2001)
RoleComputer Consultant
Correspondence Address3 Park West Building
Fairfield Road
London
E3 2UR
Secretary NameGabriel Bezas
NationalityGreek
StatusClosed
Appointed21 May 1998(2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 28 August 2001)
RoleComputer Consultant
Correspondence Address3 Park West Building
Fairfield Road
London
E3 2UR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address21 Ocean Wharf
60 Westferry Road
Isle Of Dogs
London
E14 8LN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,738
Cash£12,254
Current Liabilities£12,618

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
29 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
28 March 2001Application for striking-off (1 page)
20 November 2000Registered office changed on 20/11/00 from: flat 3 park west building fairfield road london E3 2UR (1 page)
26 May 2000Return made up to 07/05/00; full list of members (6 pages)
15 March 2000Accounting reference date shortened from 31/05/00 to 30/06/99 (1 page)
15 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 July 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1999Registered office changed on 14/04/99 from: 201 lexington building the bow quater fairfield road london E3 2UH (1 page)
30 November 1998Ad 02/06/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998New secretary appointed (2 pages)
7 May 1998Incorporation (17 pages)