Company NameAdelphi Accounting Services Limited
Company StatusDissolved
Company Number03830590
CategoryPrivate Limited Company
Incorporation Date24 August 1999(24 years, 8 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NameX-Terme Products Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameSnehal Patel
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(1 year after company formation)
Appointment Duration11 years, 10 months (closed 17 July 2012)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint Margarets Road
Edgware
Middlesex
HA8 9UP
Secretary NameAdelphi Secretaries Limited (Corporation)
StatusClosed
Appointed24 August 1999(same day as company formation)
Correspondence Address8 Wolsey Mansions
Wolsey Road
Moor Park
Middlesex
HA6 2HL
Director NameMr Dilip Natubhai Patel
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address60 Westbury Road
Northwood
Middlesex
HA6 3BY
Director NameShashikant Patel
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleAccountant
Correspondence Address21 Dukes Avenue
Edgware
Middlesex
HA8 7RZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Wolsey Mansions
Main Avenue
Moor Park
Middlesex
HA6 2HL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£220
Cash£1,902
Current Liabilities£13,147

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
21 March 2012Application to strike the company off the register (3 pages)
21 March 2012Application to strike the company off the register (3 pages)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
21 February 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
21 February 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 September 2010Annual return made up to 24 August 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 100
(4 pages)
8 September 2010Secretary's details changed for Adelphi Secretaries Limited on 1 January 2010 (2 pages)
8 September 2010Secretary's details changed for Adelphi Secretaries Limited on 1 January 2010 (2 pages)
8 September 2010Annual return made up to 24 August 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 100
(4 pages)
8 September 2010Secretary's details changed for Adelphi Secretaries Limited on 1 January 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 September 2009Return made up to 24/08/09; full list of members (3 pages)
4 September 2009Return made up to 24/08/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 September 2008Return made up to 24/08/08; full list of members (3 pages)
19 September 2008Registered office changed on 19/09/2008 from 8 wolsey mansions wolsey road moor park middlesex HA6 2HL (1 page)
19 September 2008Return made up to 24/08/08; full list of members (3 pages)
19 September 2008Registered office changed on 19/09/2008 from 8 wolsey mansions wolsey road moor park middlesex HA6 2HL (1 page)
4 September 2007Return made up to 24/08/07; full list of members (2 pages)
4 September 2007Return made up to 24/08/07; full list of members (2 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 August 2006Return made up to 24/08/06; full list of members (2 pages)
31 August 2006Return made up to 24/08/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 February 2006Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 October 2005Return made up to 24/08/05; full list of members (2 pages)
13 October 2005Secretary's particulars changed (1 page)
13 October 2005Return made up to 24/08/05; full list of members (2 pages)
13 October 2005Secretary's particulars changed (1 page)
31 August 2005Registered office changed on 31/08/05 from: the annexe burroughs house 40 the burroughs london NW4 4AP (1 page)
31 August 2005Registered office changed on 31/08/05 from: the annexe burroughs house 40 the burroughs london NW4 4AP (1 page)
6 September 2004Return made up to 24/08/04; full list of members (6 pages)
6 September 2004Return made up to 24/08/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 September 2003Return made up to 24/08/03; full list of members (6 pages)
18 September 2003Return made up to 24/08/03; full list of members (6 pages)
30 September 2002Return made up to 24/08/02; full list of members (6 pages)
30 September 2002Return made up to 24/08/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
6 June 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
16 October 2001Return made up to 24/08/01; full list of members (6 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Return made up to 24/08/01; full list of members (6 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
10 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
10 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
4 September 2000Return made up to 24/08/00; full list of members (6 pages)
4 September 2000Return made up to 24/08/00; full list of members (6 pages)
4 September 2000Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page)
4 September 2000Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
17 November 1999Memorandum and Articles of Association (6 pages)
17 November 1999Memorandum and Articles of Association (6 pages)
10 November 1999Memorandum and Articles of Association (4 pages)
10 November 1999Memorandum and Articles of Association (4 pages)
4 November 1999Company name changed x-terme products LTD.\certificate issued on 05/11/99 (2 pages)
4 November 1999Company name changed x-terme products LTD.\certificate issued on 05/11/99 (2 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999New secretary appointed (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999Secretary resigned (1 page)
24 August 1999Incorporation (16 pages)