Company NameNadmar Limited
DirectorsMartin Adrien and Melanie Jane Cross
Company StatusDissolved
Company Number03983231
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)

Directors

Director NameMartin Adrien
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2000(1 week, 5 days after company formation)
Appointment Duration23 years, 11 months
RoleTreasury Analyst
Correspondence Address3a Gloucester Drive
Staines
Middlesex
TW18 4TY
Secretary NamePamela Ruth Barnes
NationalityBritish
StatusCurrent
Appointed12 May 2000(2 weeks after company formation)
Appointment Duration23 years, 11 months
RoleAccountant
Correspondence Address33 Grasmere Road
Benfleet
Essex
SS7 3HF
Director NameMelanie Jane Cross
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2000(4 months after company formation)
Appointment Duration23 years, 8 months
RoleSocial Worker
Correspondence AddressMarenie 72 Mallards Way
Bicester
Oxfordshire
OX26 6WT
Director NameNadia Adrien
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 23 May 2001)
RoleBuyer
Correspondence Address3a Gloucester Drive
Staines
Middlesex
TW18 4TY
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

6 January 2006Liquidators statement of receipts and payments (5 pages)
6 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2005Liquidators statement of receipts and payments (5 pages)
20 May 2005Liquidators statement of receipts and payments (5 pages)
22 November 2004Liquidators statement of receipts and payments (5 pages)
18 May 2004Liquidators statement of receipts and payments (5 pages)
19 November 2003Liquidators statement of receipts and payments (5 pages)
29 May 2003Liquidators statement of receipts and payments (5 pages)
20 November 2002Liquidators statement of receipts and payments (5 pages)
21 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2001Statement of affairs (7 pages)
21 November 2001Appointment of a voluntary liquidator (1 page)
30 October 2001Registered office changed on 30/10/01 from: london tax bureau college house 4A new college parade london NW3 5EP (1 page)
23 July 2001Ad 02/07/01--------- £ si 230000@1=230000 £ ic 2/230002 (2 pages)
12 July 2001Director resigned (1 page)
8 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2001Nc inc already adjusted 02/07/01 (1 page)
17 October 2000Particulars of mortgage/charge (3 pages)
5 September 2000New director appointed (2 pages)
7 August 2000Registered office changed on 07/08/00 from: 3A gloucester drive staines middlesex TW18 4TY (1 page)
18 May 2000New secretary appointed (1 page)
16 May 2000Registered office changed on 16/05/00 from: midlands company services limite suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Director resigned (1 page)