Company NameHoward Adams Associates Limited
Company StatusDissolved
Company Number05672971
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 3 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Howard Antony Adams
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2a Parkville Road
London
SW6 7BX
Secretary NameMr William McDonald
NationalityScottish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Rivermill
London
SW1V 3JN

Location

Registered Address12 Clonmel Road
London
SW6 5BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

2 at £1Howard Antony Adams
100.00%
Ordinary

Financials

Year2014
Net Worth£83,651
Cash£74,593
Current Liabilities£13,160

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
18 February 2020Application to strike the company off the register (3 pages)
3 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 October 2019 (8 pages)
6 November 2019Previous accounting period shortened from 31 January 2020 to 31 October 2019 (1 page)
25 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
17 January 2018Registered office address changed from 2a Parkville Road London SW6 7BX to 12 Clonmel Road London SW6 5BJ on 17 January 2018 (1 page)
17 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
16 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 January 2011Director's details changed for Howard Antony Adams on 1 January 2011 (2 pages)
24 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
24 January 2011Director's details changed for Howard Antony Adams on 1 January 2011 (2 pages)
24 January 2011Director's details changed for Howard Antony Adams on 1 January 2011 (2 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 March 2010Registered office address changed from 11 Clonmel Road Fulham London SW6 5BL on 17 March 2010 (1 page)
17 March 2010Registered office address changed from 11 Clonmel Road Fulham London SW6 5BL on 17 March 2010 (1 page)
14 January 2010Director's details changed for Howard Antony Adams on 12 January 2010 (2 pages)
14 January 2010Director's details changed for Howard Antony Adams on 12 January 2010 (2 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 November 2009Termination of appointment of William Mcdonald as a secretary (1 page)
20 November 2009Termination of appointment of William Mcdonald as a secretary (1 page)
13 January 2009Return made up to 12/01/09; full list of members (3 pages)
13 January 2009Return made up to 12/01/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 January 2008Return made up to 12/01/08; full list of members (2 pages)
14 January 2008Return made up to 12/01/08; full list of members (2 pages)
4 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
4 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 January 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/07
(6 pages)
23 January 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/07
(6 pages)
12 January 2006Incorporation (14 pages)
12 January 2006Incorporation (14 pages)