Company NameAdamson Road 15 Limited
Company StatusDissolved
Company Number05275130
CategoryPrivate Limited Company
Incorporation Date1 November 2004(19 years, 5 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMichelle Alexander
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(same day as company formation)
RoleProducer
Country of ResidenceUnited States
Correspondence Address10635 Eastborne Avenue
Los Angeles
90024
Director NameMr David Leslie Ufland
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Willow Road
London
NW3 1TS
Secretary NameNora Shaw
NationalityBritish
StatusClosed
Appointed01 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Byron Mews
London
NW3 2NQ
Director NameGeorge Ttouli
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(3 years, 3 months after company formation)
Appointment Duration14 years, 2 months (closed 05 April 2022)
RoleFinance Advisor
Country of ResidenceEngland
Correspondence Address399b Green Lanes
London
N13 4TY

Contact

Telephone020 74358004
Telephone regionLondon

Location

Registered Address47 Willow Road
Hampstead London
NW3 1TS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

1 at £1David Leslie Ufland
11.11%
Ordinary
1 at £1Everwood Estates LTD
11.11%
Ordinary
1 at £1George Ttouli & Helen Ttouli
11.11%
Ordinary
1 at £1Jason Wang & Annie Wang
11.11%
Ordinary
1 at £1Javed Syed & Rehana Syed
11.11%
Ordinary
1 at £1Kazoumi Arai
11.11%
Ordinary
1 at £1Maja Ceprnic
11.11%
Ordinary
1 at £1Michelle Alexander
11.11%
Ordinary
1 at £1Russell Park
11.11%
Ordinary

Financials

Year2014
Net Worth£262
Cash£262

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

5 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
3 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
3 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
2 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
2 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
2 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
12 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
14 December 2015Total exemption full accounts made up to 30 April 2015 (7 pages)
14 December 2015Total exemption full accounts made up to 30 April 2015 (7 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 9
(7 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 9
(7 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 9
(7 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 9
(7 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 9
(7 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 9
(7 pages)
25 July 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
25 July 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 9
(7 pages)
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 9
(7 pages)
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 9
(7 pages)
28 October 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
28 October 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
3 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
3 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
3 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
17 July 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
17 July 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
12 September 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
12 September 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
17 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
11 October 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
11 October 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
12 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
12 November 2009Director's details changed for Michelle Alexander on 31 October 2009 (2 pages)
12 November 2009Director's details changed for Michelle Alexander on 31 October 2009 (2 pages)
12 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
12 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
11 November 2009Director's details changed for Mr David Leslie Ufland on 31 October 2009 (2 pages)
11 November 2009Director's details changed for George Ttouli on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Mr David Leslie Ufland on 31 October 2009 (2 pages)
11 November 2009Director's details changed for George Ttouli on 31 October 2009 (2 pages)
31 October 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
31 October 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
7 November 2008Return made up to 01/11/08; full list of members (7 pages)
7 November 2008Return made up to 01/11/08; full list of members (7 pages)
9 September 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
9 September 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
24 January 2008Registered office changed on 24/01/08 from: 15 byron mews london NW3 2NQ (1 page)
24 January 2008Registered office changed on 24/01/08 from: 15 byron mews london NW3 2NQ (1 page)
23 November 2007Return made up to 01/11/07; no change of members (7 pages)
23 November 2007Return made up to 01/11/07; no change of members (7 pages)
28 November 2006Secretary's particulars changed (1 page)
28 November 2006Secretary's particulars changed (1 page)
9 November 2006Return made up to 01/11/06; full list of members (4 pages)
9 November 2006Return made up to 01/11/06; full list of members (4 pages)
14 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
14 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
1 December 2005Return made up to 01/11/05; full list of members (9 pages)
1 December 2005Return made up to 01/11/05; full list of members (9 pages)
19 August 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
19 August 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
19 November 2004Ad 10/11/04--------- £ si 7@1=7 £ ic 2/9 (3 pages)
19 November 2004Ad 10/11/04--------- £ si 7@1=7 £ ic 2/9 (3 pages)
1 November 2004Incorporation (13 pages)
1 November 2004Incorporation (13 pages)