Company NameAdfinitas Ltd
Company StatusDissolved
Company Number05350610
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 3 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGerardus Johannes Maria Evers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressJulianalaan 105
Jn Overveen
2051
Netherlands
Secretary NameJacobus Franciscus Meijering
NationalityDutch
StatusClosed
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBervoetsbos 240
Hoofddorp
2134 Pz
Director NameKarine Rose Marie Jacqueline Sence
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed26 September 2012(7 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address20 Bis Rue Jean-Baptiste Lebas
Bondues
59910

Contact

Websitewww.adfinitas.com/
Telephone020 74561389
Telephone regionLondon

Location

Registered AddressEagle House
City Road
London
EC1V 1NR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £1Adfinitas Group Bv
100.00%
Ordinary

Financials

Year2014
Turnover£98,982
Gross Profit£44,068
Net Worth£119,794
Cash£24,966
Current Liabilities£17,177

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
5 May 2017Application to strike the company off the register (3 pages)
11 April 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 April 2017Registered office address changed from Corinthian House 6-8 Great Eastern Street London EC2A 3NT to Eagle House City Road London EC1V 1NR on 3 April 2017 (1 page)
30 November 2016Statement of capital on 30 November 2016
  • GBP 1
(3 pages)
30 November 2016Resolutions
  • RES13 ‐ Reserve created by reduction be treated as realised profit 13/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 November 2016Solvency Statement dated 13/10/16 (1 page)
30 November 2016Statement by Directors (1 page)
8 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 500,001
(5 pages)
30 September 2015Full accounts made up to 31 December 2014 (13 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 500,001
(5 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 500,001
(5 pages)
4 August 2014Full accounts made up to 31 December 2013 (12 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 500,001
(5 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 500,001
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
4 July 2013Appointment of Karine Rose Marie Jacqueline Sence as a director (2 pages)
4 July 2013Statement of capital following an allotment of shares on 21 November 2012
  • GBP 500,001
(3 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
8 February 2013Register inspection address has been changed (1 page)
8 February 2013Register(s) moved to registered inspection location (1 page)
28 September 2012Full accounts made up to 31 December 2011 (12 pages)
12 March 2012Full accounts made up to 31 December 2010 (12 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
15 February 2012Director's details changed for Gerardus Johannes Maria Evers on 15 February 2012 (2 pages)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
11 May 2011Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
28 April 2011Full accounts made up to 31 December 2009 (14 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2010Annual return made up to 15 April 2010 (14 pages)
25 March 2010Full accounts made up to 31 December 2008 (14 pages)
10 October 2009Full accounts made up to 31 December 2007 (15 pages)
1 June 2009Return made up to 02/02/09; full list of members (5 pages)
22 April 2008Full accounts made up to 31 December 2006 (12 pages)
16 April 2008Return made up to 02/02/08; full list of members (5 pages)
7 February 2008Return made up to 02/02/07; full list of members (5 pages)
17 October 2007Registered office changed on 17/10/07 from: grosvenor house, 1 high street edgeware middlesex HA8 7TA (1 page)
15 May 2007Return made up to 02/02/06; full list of members (5 pages)
11 May 2007Director's particulars changed (1 page)
24 October 2006Location of register of members (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 October 2006Resolutions
  • RES13 ‐ Re auditors 05/10/06
(1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
10 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
2 February 2005Incorporation (13 pages)