Company NameAdar Systems Limited
Company StatusDissolved
Company Number04370201
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NameColdbath Consulting Two Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rupert Channing
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(3 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 24 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Director NameMr Dean La-Vey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(3 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 24 April 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Director NameMr Scott Gregory Hudson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor
236 Gray's Inn Road
London
WC1X 8HL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBloombury Registrars Ltd (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£63,267
Current Liabilities£63,467

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
26 July 2011Termination of appointment of Bloombury Registrars Ltd as a secretary (1 page)
26 July 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 200
(4 pages)
26 July 2011Termination of appointment of Bloombury Registrars Ltd as a secretary (1 page)
26 July 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 200
(4 pages)
26 July 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 200
(4 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
16 August 2010Secretary's details changed for Bloombury Registrars Ltd on 1 July 2010 (2 pages)
16 August 2010Secretary's details changed for Bloombury Registrars Ltd on 1 July 2010 (2 pages)
10 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HL on 10 August 2010 (1 page)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 March 2010Termination of appointment of Scott Hudson as a director (1 page)
9 March 2010Termination of appointment of Scott Hudson as a director (1 page)
8 March 2010Director's details changed for Dean La-Vey on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Dean La-Vey on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Dean La-Vey on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Scott Gregory Hudson on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Scott Gregory Hudson on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Scott Gregory Hudson on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Rupert Channing on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Rupert Channing on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Rupert Channing on 1 February 2010 (2 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
19 February 2009Return made up to 08/02/09; full list of members (4 pages)
19 February 2009Return made up to 08/02/09; full list of members (4 pages)
16 February 2009Secretary's change of particulars / bloombury registrars LTD / 30/06/2008 (1 page)
16 February 2009Secretary's Change of Particulars / bloombury registrars LTD / 30/06/2008 / HouseName/Number was: , now: 1ST; Street was: 8 coldbath square, now: floor, 236 gray's inn road; Post Code was: EC1R 5HL, now: WC1X 8HL; Country was: , now: uk (1 page)
24 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
25 June 2008Registered office changed on 25/06/2008 from 8 coldbath square london EC1R 5HL (1 page)
25 June 2008Registered office changed on 25/06/2008 from 8 coldbath square london EC1R 5HL (1 page)
4 March 2008Return made up to 08/02/08; full list of members (4 pages)
4 March 2008Return made up to 08/02/08; full list of members (4 pages)
28 February 2008Director's change of particulars / rupert channing / 01/01/2008 (1 page)
28 February 2008Director's Change of Particulars / rupert channing / 01/01/2008 / HouseName/Number was: , now: througham slad manor; Street was: 14 birds hill drive, now: ; Post Town was: oxshott, now: bisley; Region was: surrey, now: gloucestershire; Post Code was: KT22 0SP, now: GL6 7AW (1 page)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
7 March 2007Return made up to 08/02/07; full list of members (7 pages)
7 March 2007Return made up to 08/02/07; full list of members (7 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 February 2006Return made up to 08/02/06; full list of members (7 pages)
21 February 2006Return made up to 08/02/06; full list of members (7 pages)
9 June 2005Ad 11/05/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
9 June 2005Ad 11/05/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
9 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2005Nc inc already adjusted 11/05/05 (1 page)
9 June 2005Nc inc already adjusted 11/05/05 (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
8 March 2005Accounts made up to 31 December 2004 (1 page)
8 March 2005Return made up to 08/02/05; full list of members (6 pages)
8 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 March 2005Accounts made up to 31 December 2003 (1 page)
8 March 2005Return made up to 08/02/05; full list of members (6 pages)
8 March 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
7 March 2005Company name changed coldbath consulting two LIMITED\certificate issued on 07/03/05 (2 pages)
7 March 2005Company name changed coldbath consulting two LIMITED\certificate issued on 07/03/05 (2 pages)
17 March 2004Return made up to 08/02/04; full list of members (6 pages)
17 March 2004Return made up to 08/02/04; full list of members (6 pages)
5 October 2003Accounts made up to 31 December 2002 (1 page)
5 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 March 2003Return made up to 08/02/03; full list of members (6 pages)
4 March 2003Return made up to 08/02/03; full list of members (6 pages)
8 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
8 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 March 2002Registered office changed on 06/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Director resigned (1 page)
8 February 2002Incorporation (30 pages)
8 February 2002Incorporation (30 pages)