Company NameAdams Enterprises (UK) Limited
Company StatusDissolved
Company Number05383072
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 2 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Abdullah Solak
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 13 October 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address502 Lexington Buildings
Fairfields Road
London
E3 2UH
Director NameMarcus Solak
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(1 year, 7 months after company formation)
Appointment Duration3 years (closed 13 October 2009)
RoleManager
Correspondence Address502 Lexington Buildings Bow Quarter
Fairfield Road
London
E3 2UH
Secretary NameMr Abdullah Solak
NationalityBritish
StatusClosed
Appointed02 October 2006(1 year, 7 months after company formation)
Appointment Duration3 years (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address502 Lexington Buildings
Fairfields Road
London
E3 2UH
Director NameNeslihan Sag
Date of BirthDecember 1970 (Born 53 years ago)
NationalityTurkish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleManager
Correspondence Address20 Alfred House
Homerton Road
London
E9 5QD
Secretary NameZakariya Asania
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleSale Assistant
Correspondence Address26 Mildenhall Road
Hackney
London
E5 0RU
Secretary NameMehmet Sag
NationalityBritish
StatusResigned
Appointed12 April 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address20 Alfred House
Homerton Road
London
E9 5QD
Director NameMr Suleyman Solak
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 29 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Walton Close
London
E5 0BZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address152-156 Lower Clapton Road
London
E5 0QJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£54,666
Cash£26,988
Current Liabilities£18,618

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
16 June 2009Application for striking-off (1 page)
30 April 2009Appointment terminated director suleyman solak (1 page)
29 April 2009Director appointed mr suleyman solak (1 page)
27 February 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
30 April 2008Return made up to 04/03/08; full list of members (4 pages)
9 April 2008Full accounts made up to 28 February 2007 (14 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Secretary's particulars changed (1 page)
25 September 2007Registered office changed on 25/09/07 from: 16 station road london walthamstow E17 8AA (1 page)
24 May 2007New director appointed (1 page)
24 May 2007Return made up to 28/02/07; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
23 November 2006Registered office changed on 23/11/06 from: c/o uk accountant LIMITED 806 high road leyton london E10 6AE (1 page)
2 October 2006New director appointed (1 page)
2 October 2006Director resigned (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006Secretary resigned (1 page)
15 August 2006Registered office changed on 15/08/06 from: 152-156 lower clapton hackney london E5 0PJ (1 page)
3 June 2006Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
2 May 2006Return made up to 04/03/06; full list of members (6 pages)
1 June 2005Secretary's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
1 June 2005Secretary's particulars changed (1 page)
25 May 2005Director's particulars changed (1 page)
25 May 2005Secretary's particulars changed (1 page)
20 May 2005Secretary's particulars changed (1 page)
20 May 2005Secretary's particulars changed (1 page)
28 April 2005New secretary appointed (1 page)
19 April 2005Secretary resigned (1 page)
6 April 2005Secretary's particulars changed (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Registered office changed on 29/03/05 from: waltham forest business centre room 9, 5 blackhorse lane london E17 6DS (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
4 March 2005Incorporation (9 pages)