Company NameThe Adam Stevens Partnership Limited
Company StatusDissolved
Company Number04755042
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 11 months ago)
Dissolution Date29 December 2017 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Steven Craig Jacobs
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(1 day after company formation)
Appointment Duration14 years, 8 months (closed 29 December 2017)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address4 Rutherford Close
Borehamwood
Hertfordshire
WD6 5RZ
Director NameMr Adam Nicholas Wolman
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(1 day after company formation)
Appointment Duration14 years, 8 months (closed 29 December 2017)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address95 Green Lane
Edgware
Middlesex
HA8 8EL
Secretary NameMr Steven Craig Jacobs
NationalityBritish
StatusClosed
Appointed07 May 2003(1 day after company formation)
Appointment Duration14 years, 8 months (closed 29 December 2017)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address4 Rutherford Close
Borehamwood
Hertfordshire
WD6 5RZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£100
Cash£13,223
Current Liabilities£31,260

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 December 2017Final Gazette dissolved following liquidation (1 page)
29 December 2017Final Gazette dissolved following liquidation (1 page)
29 September 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
29 September 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
25 February 2017Liquidators' statement of receipts and payments to 18 November 2016 (9 pages)
25 February 2017Liquidators' statement of receipts and payments to 18 November 2014 (9 pages)
25 February 2017Liquidators' statement of receipts and payments to 18 November 2014 (9 pages)
25 February 2017Liquidators' statement of receipts and payments to 18 November 2016 (9 pages)
25 February 2017Liquidators' statement of receipts and payments to 18 November 2015 (9 pages)
25 February 2017Liquidators' statement of receipts and payments to 18 November 2015 (9 pages)
26 November 2013Registered office address changed from Brentmead House Britannia Road London N12 9RU United Kingdom on 26 November 2013 (2 pages)
26 November 2013Registered office address changed from Brentmead House Britannia Road London N12 9RU United Kingdom on 26 November 2013 (2 pages)
25 November 2013Appointment of a voluntary liquidator (2 pages)
25 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2013Appointment of a voluntary liquidator (2 pages)
25 November 2013Statement of affairs with form 4.19 (5 pages)
25 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2013Statement of affairs with form 4.19 (5 pages)
31 October 2013Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 31 October 2013 (1 page)
31 October 2013Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 31 October 2013 (1 page)
2 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-02
  • GBP 2
(5 pages)
2 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-02
  • GBP 2
(5 pages)
2 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-02
  • GBP 2
(5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 July 2010Director's details changed for Adam Nicholas Wolman on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Steven Craig Jacobs on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Adam Nicholas Wolman on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Steven Craig Jacobs on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Steven Craig Jacobs on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Adam Nicholas Wolman on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
21 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 July 2009Return made up to 06/05/09; full list of members (4 pages)
17 July 2009Return made up to 06/05/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 September 2008Registered office changed on 08/09/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
8 September 2008Return made up to 06/05/08; full list of members (4 pages)
8 September 2008Registered office changed on 08/09/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
8 September 2008Return made up to 06/05/08; full list of members (4 pages)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
9 May 2007Registered office changed on 09/05/07 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
9 May 2007Registered office changed on 09/05/07 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
9 May 2007Return made up to 06/05/07; full list of members (2 pages)
9 May 2007Return made up to 06/05/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 August 2006Registered office changed on 21/08/06 from: turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
21 August 2006Registered office changed on 21/08/06 from: turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
21 August 2006Return made up to 06/05/06; full list of members (2 pages)
21 August 2006Return made up to 06/05/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 September 2005Return made up to 06/05/05; full list of members (2 pages)
19 September 2005Return made up to 06/05/05; full list of members (2 pages)
25 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 May 2004Return made up to 06/05/04; full list of members (7 pages)
28 May 2004Return made up to 06/05/04; full list of members (7 pages)
30 July 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
30 July 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Registered office changed on 21/05/03 from: 4 rutherford close borehamwood hertfordshire WD6 5RZ (1 page)
21 May 2003New secretary appointed;new director appointed (2 pages)
21 May 2003New secretary appointed;new director appointed (2 pages)
21 May 2003Registered office changed on 21/05/03 from: 4 rutherford close borehamwood hertfordshire WD6 5RZ (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Registered office changed on 19/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003Registered office changed on 19/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
6 May 2003Incorporation (14 pages)
6 May 2003Incorporation (14 pages)