Company NameAdventurers Limited
Company StatusDissolved
Company Number05564101
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 7 months ago)
Dissolution Date4 September 2012 (11 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameTerence Ferguson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2007(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 04 September 2012)
RoleMinicab Proprietor
Correspondence Address7 Osward Courtwood Lane
Croydon
Surrey
CR0 9HA
Secretary NameAnne Dorothy Ferguson
NationalityBritish
StatusClosed
Appointed22 June 2007(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 04 September 2012)
RoleCompany Director
Correspondence Address7 Osward Courtwood Lane
Croydon
Surrey
CR0 9HA
Director NameBrian Derek Towler
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2007)
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address23 Grange Road
Thornton Heath
Surrey
CR7 8SA
Secretary NameLisa Jane Ritter
NationalityBritish
StatusResigned
Appointed14 October 2005(1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 January 2006)
RoleSecretary
Correspondence Address24 St Oswalds Road
Norbury
London
SW16 3SB
Secretary NameTerence Ferguson
NationalityBritish
StatusResigned
Appointed10 January 2006(3 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 2007)
RoleCompany Director
Correspondence Address14 The Pines
Beulah Hill
London
SE19 3XS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address224a Clapham Road
London
SW9 0PZ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London

Shareholders

2 at 1Terence Ferguson
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,764
Current Liabilities£14,772

Accounts

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

Filing History

4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
16 February 2011Compulsory strike-off action has been suspended (1 page)
16 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
5 October 2010Withdraw the company strike off application (2 pages)
5 October 2010Withdraw the company strike off application (2 pages)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
12 July 2010Application to strike the company off the register (3 pages)
12 July 2010Application to strike the company off the register (3 pages)
20 November 2009Director's details changed for Terence Ferguson on 3 July 2009 (2 pages)
20 November 2009Secretary's details changed for Anne Dorothy Ferguson on 3 July 2009 (1 page)
20 November 2009Secretary's details changed for Anne Dorothy Ferguson on 3 July 2009 (1 page)
20 November 2009Director's details changed for Terence Ferguson on 3 July 2009 (2 pages)
20 November 2009Director's details changed for Terence Ferguson on 3 July 2009 (2 pages)
20 November 2009Secretary's details changed for Anne Dorothy Ferguson on 3 July 2009 (1 page)
12 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
9 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 January 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
12 January 2009Return made up to 14/09/08; full list of members (3 pages)
12 January 2009Return made up to 14/09/08; full list of members (3 pages)
8 November 2007Return made up to 14/09/07; full list of members (2 pages)
8 November 2007Return made up to 14/09/07; full list of members (2 pages)
7 November 2007New secretary appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New secretary appointed (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007Secretary resigned (1 page)
18 July 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
18 July 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
21 April 2007Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
21 April 2007Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Return made up to 14/09/06; full list of members (2 pages)
6 November 2006Return made up to 14/09/06; full list of members (2 pages)
23 January 2006Secretary resigned (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006New secretary appointed (2 pages)
23 January 2006New secretary appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Registered office changed on 28/10/05 from: 224A clapham road london SW9 0PZ (1 page)
28 October 2005New secretary appointed (2 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005Registered office changed on 28/10/05 from: 224A clapham road london SW9 0PZ (1 page)
25 October 2005Registered office changed on 25/10/05 from: regent house 316 beulah hil london SE19 3HF (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Memorandum and Articles of Association (9 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Registered office changed on 25/10/05 from: regent house 316 beulah hil london SE19 3HF (1 page)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2005Memorandum and Articles of Association (9 pages)
14 September 2005Incorporation (12 pages)
14 September 2005Incorporation (12 pages)