Company NameAdrenaland Operations Limited
Company StatusDissolved
Company Number04146844
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 2 months ago)
Dissolution Date3 July 2007 (16 years, 9 months ago)
Previous NamesSjr-9 Limited and Adrenaland Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNominee Director Services Limited (Corporation)
StatusClosed
Appointed31 January 2004(3 years after company formation)
Appointment Duration3 years, 5 months (closed 03 July 2007)
Correspondence AddressFirst Floor 21 Knightsbridge
London
SW1X 7LY
Secretary NameNominee Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 January 2004(3 years after company formation)
Appointment Duration3 years, 5 months (closed 03 July 2007)
Correspondence AddressFirst Floor 21 Knightsbridge
London
SW1X 7LY
Secretary NameSean Carey
NationalityBritish
StatusResigned
Appointed19 December 2001(10 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2004)
RoleCompany Director
Correspondence Address7 Selbourne Close
New Haw
Addlestone
Surrey
KT15 3RG
Director NameFinancial And Legal Services Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address5th Floor Clement House
14-18 Gresham Street
London
EC2V 7JE
Secretary NameS & J Registrars Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameRaven Management Services Limited (Corporation)
StatusResigned
Appointed19 December 2001(10 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2004)
Correspondence AddressFirst Floor
21 Knightsbridge
London
SW1X 7LY
Director NameSanton Close Nominees Limited (Corporation)
StatusResigned
Appointed19 December 2001(10 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2004)
Correspondence AddressFirst Floor
21 Knightsbridge
London
SW1X 7LY

Location

Registered AddressFirst Floor
21 Knightsbridge
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
24 January 2006Return made up to 24/01/06; full list of members (2 pages)
2 March 2005Accounts for a dormant company made up to 30 April 2004 (8 pages)
16 February 2005Return made up to 24/01/05; no change of members (6 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Return made up to 24/01/04; full list of members (7 pages)
1 April 2004Secretary resigned (1 page)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (8 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004New director appointed (2 pages)
26 April 2003Return made up to 24/01/03; full list of members (7 pages)
24 January 2003Secretary's particulars changed (1 page)
19 December 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
26 April 2002Company name changed adrenaland LIMITED\certificate issued on 26/04/02 (2 pages)
26 March 2002Return made up to 24/01/02; full list of members (6 pages)
18 January 2002New secretary appointed (2 pages)
21 December 2001Registered office changed on 21/12/01 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001New director appointed (2 pages)
24 May 2001Registered office changed on 24/05/01 from: 52-53 margaret street london W1W 8SQ (1 page)
10 May 2001Company name changed redbus netstream LIMITED\certificate issued on 10/05/01 (2 pages)