Company NameAdept Marketing Limited
DirectorChristopher Draper
Company StatusDissolved
Company Number03819583
CategoryPrivate Limited Company
Incorporation Date4 August 1999(24 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Christopher Draper
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Clay Hill
Enfield
Middlesex
EN2 9AW
Secretary NameLesley Stanley Draper
NationalityBritish
StatusCurrent
Appointed10 September 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address113 Bullsmoor Lane
Enfield
Middlesex
EN3 6TQ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed04 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£279,470
Gross Profit£51,826
Net Worth-£37,880
Cash£64
Current Liabilities£121,676

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

19 August 2006Dissolved (1 page)
19 May 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
22 March 2006Liquidators statement of receipts and payments (5 pages)
20 September 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
26 March 2004Registered office changed on 26/03/04 from: aston house, cornwall avenue finchley london N3 1LF (1 page)
24 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2004Statement of affairs (6 pages)
23 March 2004Appointment of a voluntary liquidator (1 page)
25 September 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2003Accounts for a small company made up to 30 November 2001 (5 pages)
17 June 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
21 May 2003Registered office changed on 21/05/03 from: unit 13 brake shear house 164 high street barnet hertfordshire EN5 5XP (1 page)
21 November 2001Accounting reference date extended from 31/08/01 to 30/11/01 (1 page)
4 November 2001Accounts for a small company made up to 31 August 2000 (7 pages)
28 August 2001Return made up to 04/08/01; full list of members (6 pages)
30 August 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Registered office changed on 29/09/99 from: burlington house 40 burlington riseeast east barnet hertfordshire EN4 8NN (1 page)
4 August 1999Incorporation (12 pages)