Company NameAdessoeurope Limited
Company StatusDissolved
Company Number04894774
CategoryPrivate Limited Company
Incorporation Date10 September 2003(20 years, 7 months ago)
Dissolution Date29 March 2005 (19 years ago)
Previous NamesProspect Number Thirty Six Limited and Adesso Europe Limited

Directors

Director NameLee Gerard Schaak
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed04 October 2003(3 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (closed 29 March 2005)
RoleChairman
Correspondence Address6 May Hill Lane
Dix Hills
New York 11746
United States
Director NameMargaret Ann Traub
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed04 October 2003(3 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (closed 29 March 2005)
RoleChief Executive Officer
Correspondence Address145 Hicks Street
Apt A-31
Brooklyn
New York 11201
United States
Secretary NameMargaret Ann Traub
NationalityAmerican
StatusClosed
Appointed04 October 2003(3 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (closed 29 March 2005)
RoleChief Executive Officer
Correspondence Address145 Hicks Street
Apt A-31
Brooklyn
New York 11201
United States
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed10 September 2003(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2003(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU

Location

Registered AddressProspect House, 2 Athenaeum Road
Whetstone
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
1 November 2004Application for striking-off (1 page)
27 October 2003Company name changed adesso europe LIMITED\certificate issued on 27/10/03 (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003New director appointed (2 pages)
8 October 2003Company name changed prospect number thirty six limi ted\certificate issued on 08/10/03 (2 pages)
10 September 2003Incorporation (19 pages)