Company NameAdam Property Maintenance Ltd
Company StatusDissolved
Company Number03873571
CategoryPrivate Limited Company
Incorporation Date9 November 1999(24 years, 5 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameAdam Building Contractors Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameBaber Bungish
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1999(same day as company formation)
RoleBuilder
Correspondence Address25 Sunnydene Lodge
Sunnydene Gardens
Wembley
Middlesex
HA0 1AT
Secretary NameFernanda Filipetto
NationalityBritish
StatusClosed
Appointed09 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Sunnydene Lodge
Sunnydene Gardens
Wembley
Middlesex
HA0 1AT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address5 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London

Financials

Year2014
Net Worth£69,554
Cash£5,868
Current Liabilities£109,414

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
27 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
18 January 2007Return made up to 09/11/06; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
30 January 2006Return made up to 09/11/05; full list of members (2 pages)
15 December 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
29 June 2005Return made up to 09/11/04; full list of members (6 pages)
3 May 2005Compulsory strike-off action has been discontinued (1 page)
27 April 2005Total exemption full accounts made up to 30 November 2003 (12 pages)
5 March 2004Return made up to 09/11/03; full list of members (6 pages)
7 January 2004Total exemption full accounts made up to 30 November 2002 (12 pages)
14 January 2003Return made up to 09/11/02; full list of members (6 pages)
6 January 2003Total exemption full accounts made up to 30 November 2001 (12 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
6 February 2002Return made up to 09/11/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 2001Total exemption full accounts made up to 30 November 2000 (12 pages)
13 February 2001Return made up to 09/11/00; full list of members (6 pages)
22 February 2000Company name changed adam building contractors limite d\certificate issued on 23/02/00 (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999Registered office changed on 15/11/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999New secretary appointed (2 pages)