Company NameAdamina Spa Limited
Company StatusDissolved
Company Number05538692
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameSprint 1058 Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameRadostina Petrova Ivanova
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBulgarian
StatusClosed
Appointed27 September 2005(1 month, 1 week after company formation)
Appointment Duration9 years (closed 21 October 2014)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address276/280 Kensington High Street
London
W8 6ND
Secretary NameN L Secretaries Ltd (Corporation)
StatusClosed
Appointed27 September 2005(1 month, 1 week after company formation)
Appointment Duration9 years (closed 21 October 2014)
Correspondence AddressEndeavour House 1 Lyonsdown Road
New Barnet
Hertfordshire
EN5 1HR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address276/280 Kensington High Street
London
W8 6ND
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Shareholders

80 at £1Mrs Radostina Petrova Ivanova
80.00%
Ordinary
20 at £1Spalinga Financial Corp.
20.00%
Ordinary

Financials

Year2014
Net Worth-£927,587
Cash£4,694
Current Liabilities£1,067,121

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2014Voluntary strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
10 April 2014Application to strike the company off the register (3 pages)
29 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 January 2013Registered office address changed from C/O Nyman Linden . Endeavour House 1 Lyonsdown Road New Barnet Hertfordshire EN5 1HR United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from C/O Nyman Linden . Endeavour House 1 Lyonsdown Road New Barnet Hertfordshire EN5 1HR United Kingdom on 3 January 2013 (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
13 December 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
13 December 2012Secretary's details changed for N L Secretaries Ltd on 10 April 2012 (2 pages)
12 December 2012Registered office address changed from 276/280 Kensington High Street London W8 6ND on 12 December 2012 (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 October 2010Director's details changed for Radostina Petrova Ivanova on 8 October 2010 (2 pages)
11 October 2010Director's details changed for Radostina Petrova Ivanova on 8 October 2010 (2 pages)
7 October 2010Secretary's details changed for N L Secretaries Ltd on 1 August 2010 (2 pages)
7 October 2010Director's details changed for Radostina Petrova Ivanova on 1 August 2010 (2 pages)
7 October 2010Secretary's details changed for N L Secretaries Ltd on 1 August 2010 (2 pages)
7 October 2010Director's details changed for Radostina Petrova Ivanova on 1 August 2010 (2 pages)
7 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 September 2009Return made up to 17/08/09; full list of members (3 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 November 2008Registered office changed on 19/11/2008 from 20 rede place london W2 4TU (1 page)
4 September 2008Return made up to 17/08/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
20 September 2007Return made up to 17/08/07; no change of members (6 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
28 September 2006Return made up to 17/08/06; full list of members (6 pages)
16 November 2005Memorandum and Articles of Association (14 pages)
1 November 2005Director resigned (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005Registered office changed on 01/11/05 from: one portland place london W1B 1PN (1 page)
1 November 2005New secretary appointed (2 pages)
6 October 2005Registered office changed on 06/10/05 from: 6-8 underwood street london N1 7JQ (1 page)
5 October 2005Company name changed sprint 1058 LIMITED\certificate issued on 05/10/05 (2 pages)
17 August 2005Incorporation (19 pages)