Company NameADB Developments Limited
Company StatusDissolved
Company Number04850597
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlan Douglas Berry
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(2 days after company formation)
Appointment Duration6 years, 10 months (closed 15 June 2010)
RoleBuilder
Correspondence Address32 Roundhills
Waltham Abbey
Essex
EN9 1TP
Secretary NameJill Margret Berry
NationalityBritish
StatusClosed
Appointed01 August 2003(2 days after company formation)
Appointment Duration6 years, 10 months (closed 15 June 2010)
RoleSecretary
Correspondence Address32 Roundhills
Waltham Abbey
Essex
EN9 1TP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10,851
Cash£2
Current Liabilities£84,918

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 June 2010Final Gazette dissolved following liquidation (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2009Liquidators' statement of receipts and payments to 13 November 2009 (5 pages)
7 December 2009Liquidators statement of receipts and payments to 13 November 2009 (5 pages)
20 November 2008Appointment of a voluntary liquidator (1 page)
20 November 2008Statement of affairs with form 4.19 (5 pages)
20 November 2008Statement of affairs with form 4.19 (5 pages)
20 November 2008Appointment of a voluntary liquidator (1 page)
18 November 2008Registered office changed on 18/11/2008 from 3 muswell hill london N10 3TH (1 page)
18 November 2008Registered office changed on 18/11/2008 from 3 muswell hill london N10 3TH (1 page)
3 April 2008Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 March 2008Compulsory strike-off action has been discontinued (1 page)
28 March 2008Compulsory strike-off action has been discontinued (1 page)
27 March 2008Return made up to 30/07/07; full list of members
  • 363(287) ‐ Registered office changed on 27/03/08
(6 pages)
27 March 2008Return made up to 30/07/07; full list of members
  • 363(287) ‐ Registered office changed on 27/03/08
(6 pages)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
29 September 2006Return made up to 30/07/06; full list of members (6 pages)
29 September 2006Return made up to 30/07/06; full list of members (6 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
6 June 2005Accounts made up to 31 July 2004 (5 pages)
6 June 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
1 February 2005Compulsory strike-off action has been discontinued (1 page)
1 February 2005Compulsory strike-off action has been discontinued (1 page)
27 January 2005Return made up to 30/07/04; full list of members (6 pages)
27 January 2005Return made up to 30/07/04; full list of members (6 pages)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Registered office changed on 30/09/03 from: 283 green lanes london N13 4XS (1 page)
30 September 2003Registered office changed on 30/09/03 from: 283 green lanes london N13 4XS (1 page)
30 September 2003New secretary appointed (2 pages)
13 August 2003Registered office changed on 13/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 August 2003Registered office changed on 13/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Secretary resigned (1 page)
30 July 2003Incorporation (16 pages)
30 July 2003Incorporation (16 pages)