Company NameAdaptive Limited
Company StatusDissolved
Company Number04508352
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 8 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NamesBusiness Analysis International Limited and Business Analysis Innovations Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJeffrey Goins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed28 August 2002(2 weeks, 5 days after company formation)
Appointment Duration5 years, 11 months (closed 20 August 2008)
RoleSales
Country of ResidenceUnited States
Correspondence Address10219 Salem Oaks Drive
Richmond
Va 23237
United States
Secretary NameJames Bruton Gambrell
NationalityBritish
StatusClosed
Appointed01 August 2006(3 years, 11 months after company formation)
Appointment Duration2 years (closed 20 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Cromwell Road
Number 1301
London
SW7 4XN
Director NameJames Bruton Gambrell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 20 August 2008)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address116 Cromwell Road
Number 1301
London
SW7 4XN
Director NameRoger Terrence Burlton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleConsultant
Correspondence Address2901 Paul Lake Court
Coquitlam
British Columbia V3l 6a3
Canada
Director NameRian Johan Mey
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed22 August 2002(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 01 September 2004)
RoleSoftware Development
Correspondence Address9425 Owl Trace Drive
Chesterfield
Virginia 23838
Irish
Secretary NameRian Johan Mey
NationalitySouth African
StatusResigned
Appointed22 August 2002(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2004)
RoleSoftware Development
Correspondence Address9425 Owl Trace Drive
Chesterfield
Virginia 23838
Irish
Director NameKathy Ann Long
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2002(1 month, 3 weeks after company formation)
Appointment Duration3 months (resigned 01 January 2003)
RoleChief Knowledge Officer & Co
Correspondence Address8700 Creek Trail
Morrison
Colorado
80465
Director NameMarc Alexander De Goeij
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2003(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2004)
RoleConsultant
Correspondence AddressPanamakade 114
Ax Amsterdam
1019
Netherlands
Director NameSandra Joan Foster
Date of BirthMay 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 2004(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2005)
RoleManagement Consultant
Correspondence Address38 Mount Royal Crescent
Winnipeg
Manitoba
R3j 2m9
Secretary NameMartin Cooper
NationalityBritish
StatusResigned
Appointed20 October 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 June 2006)
RoleAccountant
Correspondence Address40 Orchard Close
Ruislip
Middlesex
HA4 7LS
Director NameMr Nicholas James Dowler
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(3 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 June 2006)
RoleSoftware Development
Country of ResidenceEngland
Correspondence Address52 Harewood Avenue
Bournemouth
BH7 6NH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTarlo Lyons Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence AddressWatchmaker Court
33 St Johns Lane
London
EC1M 4DB

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,366,223
Cash£10,928
Current Liabilities£1,563,582

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

20 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2008Administrator's progress report to 31 October 2008 (20 pages)
20 May 2008Notice of move from Administration to Dissolution (20 pages)
16 November 2007Administrator's progress report (12 pages)
25 July 2007Result of meeting of creditors (4 pages)
6 July 2007Statement of affairs (8 pages)
2 July 2007Statement of administrator's proposal (39 pages)
22 May 2007Registered office changed on 22/05/07 from: hello house, 135 somerford road christchurch dorset BH23 3PY (1 page)
21 May 2007Appointment of an administrator (1 page)
12 December 2006Accounts for a small company made up to 31 August 2005 (7 pages)
25 August 2006Return made up to 09/08/06; full list of members (2 pages)
25 August 2006Secretary's particulars changed (1 page)
23 August 2006New secretary appointed (1 page)
23 June 2006Director resigned (1 page)
15 June 2006Secretary resigned (1 page)
12 December 2005New director appointed (1 page)
12 December 2005Director resigned (1 page)
1 December 2005Registered office changed on 01/12/05 from: dean park house 8-10 dean park crescent bournemouth dorset BH1 1HL (1 page)
16 August 2005Return made up to 09/08/05; full list of members (2 pages)
26 January 2005Accounts for a small company made up to 31 August 2004 (7 pages)
18 January 2005Director resigned (1 page)
20 October 2004New secretary appointed (1 page)
20 October 2004Secretary resigned (1 page)
7 September 2004New director appointed (1 page)
3 September 2004Director resigned (1 page)
1 September 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
15 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
21 August 2003Return made up to 09/08/03; full list of members (8 pages)
8 July 2003Director resigned (1 page)
29 May 2003Registered office changed on 29/05/03 from: watchmaker court west 33 st. John's lane london EC1M 4DB (1 page)
11 March 2003New director appointed (2 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
27 October 2002New director appointed (2 pages)
3 October 2002New director appointed (1 page)
2 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 September 2002New secretary appointed;new director appointed (2 pages)
27 August 2002Memorandum and Articles of Association (14 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002New director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002Secretary resigned (1 page)
9 August 2002Incorporation (17 pages)