Company NameAdlay Limited
Company StatusDissolved
Company Number04840816
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGenevieve Michelle Parker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(3 days after company formation)
Appointment Duration5 years, 10 months (closed 19 May 2009)
RoleCompany Director
Correspondence Address86 Longford Avenue
Northampton
Northants
NN3 9HN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed25 July 2003(3 days after company formation)
Appointment Duration3 years, 1 month (resigned 23 August 2006)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
4 October 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
18 September 2006Return made up to 22/07/06; no change of members
  • 363(287) ‐ Registered office changed on 18/09/06
(6 pages)
30 August 2006Registered office changed on 30/08/06 from: 6-8 underwood street london N1 7JQ (1 page)
30 August 2006Secretary resigned (1 page)
31 October 2005Return made up to 22/07/05; full list of members (6 pages)
26 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
6 September 2004Return made up to 22/07/04; full list of members (6 pages)
11 August 2003Memorandum and Articles of Association (16 pages)
7 August 2003Memorandum and Articles of Association (1 page)
7 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2003New director appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003New secretary appointed (2 pages)
22 July 2003Incorporation (18 pages)