Company NameADG Investments Ltd
Company StatusDissolved
Company Number04790902
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)
Dissolution Date9 May 2006 (17 years, 11 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 NameAthol Gray
Date of BirthMay 1945 (Born 79 years ago)
NationalityNew Zealander
StatusClosed
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address44 Delamere Road
Hamilton
New Zealand
Director NameRoy O'Driscoll
Date of BirthJuly 1962 (Born 61 years ago)
NationalityNew Zealander
StatusClosed
Appointed06 June 2003(same day as company formation)
RoleManaging Director
Correspondence Address9 Woodstock Road
Hamilton
New Zealand
Secretary NameMargaret O'Driscoll
NationalityBritish
StatusClosed
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Woodstock Road
Hamilton
New Zealand
Director NameSteven Gordon
Date of BirthMay 1957 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address45 Casey Avenue
Hamilton
New Zealand
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Location

Registered Address1st Floor
29-39 London Road
Twickenham
Middlesex
TW1 3SZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£365
Current Liabilities£588

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
13 December 2005Application for striking-off (1 page)
25 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 June 2005Return made up to 02/06/05; full list of members (7 pages)
3 May 2005Registered office changed on 03/05/05 from: windsor stebbing marsh pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
18 June 2004Return made up to 02/06/04; full list of members
  • 363(287) ‐ Registered office changed on 18/06/04
(7 pages)
4 August 2003Director resigned (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New secretary appointed (3 pages)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Registered office changed on 26/06/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
6 June 2003Incorporation (12 pages)