Company NameAdega Lusitana Limited
DirectorsJoao Neves and Ana Paula Araujo Da Silva
Company StatusLiquidation
Company Number05252788
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameJoao Neves
Date of BirthOctober 1951 (Born 72 years ago)
NationalityPortuguese
StatusCurrent
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 21 4 Adair Road
London
W10 5ED
Director NameAna Paula Araujo Da Silva
Date of BirthAugust 1969 (Born 54 years ago)
NationalityPortuguese
StatusCurrent
Appointed17 November 2005(1 year, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleSecretary
Correspondence Address35 Shaftesbury Gardens
London
NW10 6LL
Secretary NameAna Paula Araujo Da Silva
NationalityPortuguese
StatusCurrent
Appointed17 November 2005(1 year, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleSecretary
Correspondence Address35 Shaftesbury Gardens
London
NW10 6LL
Director NameFerreira Ana
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityPortuguese
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 21 4 Adair Road
London
W10 5ED
Secretary NameElsa Neves
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 21 4 Adair Road
London
W10 5ED
Director NameJose Franco Alves
Date of BirthDecember 1954 (Born 69 years ago)
NationalityPortuguese
StatusResigned
Appointed23 February 2005(4 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 November 2005)
RoleSales Man
Correspondence Address5 Innis House
East Street
London
SE17 2JN
Secretary NameJose Franco Alves
NationalityPortuguese
StatusResigned
Appointed23 February 2005(4 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 November 2005)
RoleSales Man
Correspondence Address5 Innis House
East Street
London
SE17 2JN

Location

Registered AddressUnigate House
Unit 6 Depot Road
Off Wood Lane
London
W12 7RP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2007
Turnover£187,925
Gross Profit£92,935
Net Worth-£20,013
Cash£855
Current Liabilities£64,282

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Next Accounts Due31 August 2009 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Next Return Due21 October 2016 (overdue)

Filing History

21 August 2009Order of court to wind up (2 pages)
24 July 2009Order of court to wind up (1 page)
10 March 2009Return made up to 07/10/08; no change of members (4 pages)
26 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
11 January 2008Return made up to 07/10/07; full list of members (7 pages)
19 January 2007Return made up to 07/10/06; full list of members (7 pages)
30 November 2005Return made up to 07/10/05; full list of members (7 pages)
29 November 2005New secretary appointed;new director appointed (2 pages)
29 November 2005Secretary resigned;director resigned (1 page)
28 April 2005New secretary appointed;new director appointed (2 pages)
19 April 2005Registered office changed on 19/04/05 from: suite b, 29 harley street london W1G 9QR (1 page)
19 April 2005Director resigned (1 page)
29 October 2004Secretary resigned (1 page)
7 October 2004Incorporation (8 pages)