Company NameAdava (UK) Limited
Company StatusDissolved
Company Number04447560
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NamesSitel Limited and Suntel Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameDr Alberto Valmori
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityItalian
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 St Davids Close
Wembley
Middlesex
HA9 9BT
Secretary NameMiss Ada-Emilia Virginia Valmori
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleAccountancy Student
Correspondence Address1 Bestyle House
Colney Hatch Lane
London
N10 1AT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSuite 64/65 Warnford Court
29 Throgmorton Street
London
United Kingdom
EC2N 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Gross Profit£172,686
Net Worth£18,284
Cash£339,026
Current Liabilities£1,446,223

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryMedium
Accounts Year End31 May

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
11 July 2006Voluntary strike-off action has been suspended (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
11 May 2006Application for striking-off (1 page)
22 July 2005Return made up to 27/05/05; full list of members
  • 363(287) ‐ Registered office changed on 22/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 March 2005Accounts for a medium company made up to 31 May 2003 (12 pages)
4 June 2004Return made up to 27/05/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
(6 pages)
19 April 2004Auditor's resignation (1 page)
31 December 2003Company name changed sitel LIMITED\certificate issued on 31/12/03 (2 pages)
9 June 2003Return made up to 27/05/03; full list of members (6 pages)
18 October 2002Registered office changed on 18/10/02 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
16 June 2002New secretary appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002Registered office changed on 16/06/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page)
6 June 2002Registered office changed on 06/06/02 from: the studio, st nicholas close elstree hertfordshire WD6 3EW (1 page)