Company NameAdam Dean Investments Limited
Company StatusDissolved
Company Number04294108
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 7 months ago)
Dissolution Date12 September 2023 (7 months, 3 weeks ago)
Previous NamesArena European Resourcing Limited and ADI Cabins Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Adam Kevin Anthony Dean
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Berkeley Square
Mayfair
London
W1J 5FJ
Secretary NameLouise Annabel Batley
NationalityBritish
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Barley Croft
Dewsbury
West Yorkshire
WF13 3RA
Secretary NameCaroline Ross
NationalityBritish
StatusResigned
Appointed26 September 2004(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 15 August 2008)
RoleAccounts
Correspondence AddressWillow Cottage
1 Back Lane Clayton West
Huddersfield
West Yorkshire
HD8 9PP
Secretary NameMs Louise Annabel Firth
NationalityBritish
StatusResigned
Appointed15 August 2008(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 February 2012)
RoleCompany Director
Correspondence Address11 Barley Croft
Dewsbury
West Yorkshire
WF13 3RA
Secretary NameMiss Amelia Jane Batley
StatusResigned
Appointed09 February 2012(10 years, 4 months after company formation)
Appointment Duration2 months (resigned 16 April 2012)
RoleCompany Director
Correspondence Address73 Longfield Road
Heckmondwike
West Yorkshire
WF16 9EJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address43 Berkeley Square
Mayfair
London
W1J 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Adam Keven Anthony Dean
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

12 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2023First Gazette notice for voluntary strike-off (1 page)
19 June 2023Application to strike the company off the register (1 page)
3 November 2022Micro company accounts made up to 31 October 2022 (9 pages)
17 October 2022Registered office address changed from 43 Berkeley Square Mayfair London W1J 5FJ England to 43 Berkeley Square Mayfair London W1J 5AP on 17 October 2022 (1 page)
28 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
4 November 2021Accounts for a dormant company made up to 31 October 2021 (9 pages)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
1 November 2020Micro company accounts made up to 31 October 2020 (8 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
28 April 2020Registered office address changed from 43 43 Berkeley Square Mayfair London WF1 5FJ England to 43 Berkeley Square Mayfair London W1J 5FJ on 28 April 2020 (1 page)
30 November 2019Registered office address changed from 43 Berkeley Square Mayfair London W1J 5AP England to 43 43 Berkeley Square Mayfair London WF1 5FJ on 30 November 2019 (1 page)
28 November 2019Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PG to 43 Berkeley Square Mayfair London W1J 5AP on 28 November 2019 (1 page)
1 November 2019Micro company accounts made up to 31 October 2019 (7 pages)
17 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 October 2018 (9 pages)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
3 November 2017Director's details changed for Mr Adam Kevin Anthony Dean on 3 November 2017 (2 pages)
3 November 2017Director's details changed for Mr Adam Kevin Anthony Dean on 3 November 2017 (2 pages)
2 November 2017Withdrawal of the directors' residential address register information from the public register (1 page)
2 November 2017Elect to keep the directors' residential address register information on the public register (1 page)
2 November 2017Withdrawal of the directors' residential address register information from the public register (1 page)
2 November 2017Elect to keep the directors' residential address register information on the public register (1 page)
1 November 2017Micro company accounts made up to 31 October 2017 (8 pages)
1 November 2017Micro company accounts made up to 31 October 2017 (8 pages)
28 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
1 November 2016Micro company accounts made up to 31 October 2016 (4 pages)
1 November 2016Micro company accounts made up to 31 October 2016 (4 pages)
3 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
3 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
1 November 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 November 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
1 November 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
1 November 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 September 2014Register inspection address has been changed to Office 36 88-90 Hatton Gardens Holborn London EC1N 8PG (1 page)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 September 2014Register inspection address has been changed to Office 36 88-90 Hatton Gardens Holborn London EC1N 8PG (1 page)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
10 July 2014Registered office address changed from 73 Longfield Road Heckmondwike West Yorkshire WF16 9EJ England on 10 July 2014 (1 page)
10 July 2014Registered office address changed from 88-90 Hatton Garden Suite 36 88-90 Hatton Garden London EC1N 8PG United Kingdom on 10 July 2014 (1 page)
10 July 2014Registered office address changed from 88-90 Hatton Garden Suite 36 88-90 Hatton Garden, Holborn London EC1N 8PG United Kingdom on 10 July 2014 (1 page)
10 July 2014Registered office address changed from 88-90 Hatton Garden Suite 36 88-90 Hatton Garden London EC1N 8PG United Kingdom on 10 July 2014 (1 page)
10 July 2014Registered office address changed from 73 Longfield Road Heckmondwike West Yorkshire WF16 9EJ England on 10 July 2014 (1 page)
10 July 2014Registered office address changed from 88-90 Hatton Garden Suite 36 88-90 Hatton Garden, Holborn London EC1N 8PG United Kingdom on 10 July 2014 (1 page)
26 February 2014Company name changed adi cabins LIMITED\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
26 February 2014Company name changed adi cabins LIMITED\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
19 September 2013Director's details changed for Mr Adam Kevin Anthony Dean on 1 December 2009 (2 pages)
19 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(3 pages)
19 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(3 pages)
19 September 2013Director's details changed for Mr Adam Kevin Anthony Dean on 1 December 2009 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
16 April 2012Termination of appointment of Amelia Batley as a secretary (1 page)
16 April 2012Termination of appointment of Amelia Batley as a secretary (1 page)
9 February 2012Termination of appointment of Louise Firth as a secretary (1 page)
9 February 2012Director's details changed for Mr Adam Kevin Anthony Dean on 9 February 2012 (2 pages)
9 February 2012Appointment of Miss Amelia Jane Batley as a secretary (1 page)
9 February 2012Appointment of Miss Amelia Jane Batley as a secretary (1 page)
9 February 2012Director's details changed for Mr Adam Kevin Anthony Dean on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Adam Kevin Anthony Dean on 9 February 2012 (2 pages)
9 February 2012Termination of appointment of Louise Firth as a secretary (1 page)
8 February 2012Registered office address changed from 11 Barley Croft Dewsbury WF13 3RA on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 11 Barley Croft Dewsbury WF13 3RA on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 11 Barley Croft Dewsbury WF13 3RA on 8 February 2012 (1 page)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
27 September 2011Director's details changed for Mr Adam Kevin Dean on 26 September 2011 (2 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
27 September 2011Director's details changed for Mr Adam Kevin Dean on 26 September 2011 (2 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
6 September 2010Company name changed arena european resourcing LIMITED\certificate issued on 06/09/10
  • RES15 ‐ Change company name resolution on 2010-08-31
(2 pages)
6 September 2010Change of name notice (2 pages)
6 September 2010Company name changed arena european resourcing LIMITED\certificate issued on 06/09/10
  • RES15 ‐ Change company name resolution on 2010-08-31
(2 pages)
6 September 2010Change of name notice (2 pages)
12 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-06
(1 page)
12 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-06
(1 page)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
14 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
14 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
2 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 November 2008Return made up to 26/09/08; full list of members (3 pages)
20 November 2008Return made up to 26/09/08; full list of members (3 pages)
20 November 2008Director's change of particulars / adam dean / 01/10/2008 (2 pages)
20 November 2008Director's change of particulars / adam dean / 01/10/2008 (2 pages)
27 August 2008Registered office changed on 27/08/2008 from 1 back lane clayton west huddersfield HD8 9PP (1 page)
27 August 2008Registered office changed on 27/08/2008 from 1 back lane clayton west huddersfield HD8 9PP (1 page)
27 August 2008Appointment terminated secretary caroline ross (1 page)
27 August 2008Secretary appointed louise annabel firth (2 pages)
27 August 2008Appointment terminated secretary caroline ross (1 page)
27 August 2008Secretary appointed louise annabel firth (2 pages)
14 November 2007Return made up to 26/09/07; full list of members (2 pages)
14 November 2007Return made up to 26/09/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
6 November 2006Return made up to 26/09/06; full list of members (6 pages)
6 November 2006Return made up to 26/09/06; full list of members (6 pages)
25 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
25 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
31 October 2005Return made up to 26/09/05; full list of members (6 pages)
31 October 2005Return made up to 26/09/05; full list of members (6 pages)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
2 December 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
23 September 2003Return made up to 26/09/03; full list of members
  • 363(287) ‐ Registered office changed on 23/09/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 2003Return made up to 26/09/03; full list of members
  • 363(287) ‐ Registered office changed on 23/09/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 July 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
30 July 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
20 September 2002Return made up to 26/09/02; full list of members (6 pages)
20 September 2002Return made up to 26/09/02; full list of members (6 pages)
14 July 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
14 July 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
22 October 2001New secretary appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New secretary appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001Registered office changed on 10/10/01 from: 25 armitage street ravensthorpe dewsbury west yorkshire WF13 3LP (1 page)
10 October 2001Registered office changed on 10/10/01 from: 25 armitage street ravensthorpe dewsbury west yorkshire WF13 3LP (1 page)
9 October 2001Registered office changed on 09/10/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Registered office changed on 09/10/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
26 September 2001Incorporation (11 pages)
26 September 2001Incorporation (11 pages)