Company NameAdams Investment Limited
Company StatusDissolved
Company Number04417516
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 years ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Zhong Xuan Lin
Date of BirthApril 1972 (Born 52 years ago)
NationalityChinese
StatusClosed
Appointed16 April 2002(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence Address27th Floor Hopewell Centre
183 Queens Road East
Hong Kong
Secretary NameSuccess Corporate Services Limited (Corporation)
StatusClosed
Appointed01 April 2007(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 05 October 2010)
Correspondence Address27th Floor Hopewell Centre
183 Queens Road East
Hong Kong
Secretary NameSuccess Corporation Services (UK) Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address1st Floor
35 Whitehall
London
SW1A 2BX

Location

Registered Address124 Baker Street
London
W1U 6TY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
14 June 2010Application to strike the company off the register (3 pages)
14 June 2010Application to strike the company off the register (3 pages)
2 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
2 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 May 2010Director's details changed for Zhong Xuan Lin on 16 April 2010 (2 pages)
13 May 2010Secretary's details changed for Success Corporate Services Limited on 16 April 2010 (1 page)
13 May 2010Secretary's details changed for Success Corporate Services Limited on 16 April 2010 (1 page)
13 May 2010Director's details changed for Zhong Xuan Lin on 16 April 2010 (2 pages)
13 May 2010Annual return made up to 16 April 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 100
(5 pages)
13 May 2010Annual return made up to 16 April 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 100
(5 pages)
18 February 2010Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 18 February 2010 (1 page)
18 February 2010Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 18 February 2010 (1 page)
18 May 2009Accounts made up to 30 April 2009 (2 pages)
18 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 May 2009Return made up to 16/04/09; full list of members (3 pages)
15 May 2009Return made up to 16/04/09; full list of members (3 pages)
4 February 2009Accounts made up to 30 April 2008 (2 pages)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 May 2008Return made up to 16/04/08; full list of members (3 pages)
8 May 2008Return made up to 16/04/08; full list of members (3 pages)
26 September 2007New secretary appointed (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Return made up to 16/04/07; full list of members (2 pages)
26 September 2007New secretary appointed (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Return made up to 16/04/07; full list of members (2 pages)
6 September 2007Accounts made up to 30 April 2007 (2 pages)
6 September 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
19 August 2007Registered office changed on 19/08/07 from: 1ST floor 35 whitehall london SW1A 2BX (1 page)
19 August 2007Registered office changed on 19/08/07 from: 1ST floor 35 whitehall london SW1A 2BX (1 page)
23 November 2006Accounts made up to 30 April 2006 (1 page)
23 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
26 April 2006Return made up to 16/04/06; full list of members (2 pages)
26 April 2006Return made up to 16/04/06; full list of members (2 pages)
21 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
21 February 2006Accounts made up to 30 April 2005 (1 page)
2 June 2005Return made up to 16/04/05; full list of members (6 pages)
2 June 2005Return made up to 16/04/05; full list of members (6 pages)
2 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
2 March 2005Accounts made up to 30 April 2004 (1 page)
21 April 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2004Return made up to 16/04/04; full list of members (6 pages)
30 March 2004Registered office changed on 30/03/04 from: unit 2 swift centre 41 imperial way croydon surrey CR0 4RL (1 page)
30 March 2004Registered office changed on 30/03/04 from: unit 2 swift centre 41 imperial way croydon surrey CR0 4RL (1 page)
17 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
17 February 2004Accounts made up to 30 April 2003 (1 page)
21 May 2003Return made up to 16/04/03; full list of members (6 pages)
21 May 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2003Registered office changed on 20/01/03 from: 17-21 george street croydon surrey CR0 1LA (1 page)
20 January 2003Registered office changed on 20/01/03 from: 17-21 george street croydon surrey CR0 1LA (1 page)
16 April 2002Incorporation (18 pages)