Company NameAdam & Sons Estates Limited
Company StatusDissolved
Company Number05865732
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 10 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)
Previous NameMalahide Limited

Business Activity

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

Directors

Secretary NameRagida Shahin
NationalityBritish
StatusClosed
Appointed23 April 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 29 September 2009)
RoleCompany Director
Correspondence Address18 West Kensington Mansions
London
W14 9PE
Director NameKhaled Eid Ahmad Alakhras
Date of BirthMay 1959 (Born 65 years ago)
NationalityJordanian
StatusClosed
Appointed01 August 2008(2 years after company formation)
Appointment Duration1 year, 1 month (closed 29 September 2009)
RoleEstate Agency
Correspondence Address11 The Vale
Acton
London
W3 7SH
Director NameMr Motaz Shahin
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(2 weeks, 3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 November 2006)
RoleBusiness Services
Country of ResidenceEngland
Correspondence Address87 Wulfstan Street
London
W12 0AA
Secretary NameSobhi Shahin
NationalityJordanian
StatusResigned
Appointed21 July 2006(2 weeks, 3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 November 2006)
RoleBusiness Services
Correspondence Address18 Westkensington Mansions
Fulham
London
W14 9PE
Director NameSobhi Sahahin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 23 April 2008)
RoleBusiness Services
Correspondence Address18 Beaumont Crescent
London
W14 9PE
Secretary NameMotaz Shahin
NationalityBritish
StatusResigned
Appointed09 November 2006(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2008)
RoleBusiness Services
Correspondence Address87 Wulfstan Street
London
W12 0AA
Director NameRagida Shahin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(1 year, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 August 2008)
RoleCompany Director
Correspondence Address18 West Kensington Mansions
London
W14 9PE
Director NameLondon 1st Accounting Services Ltd (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP
Secretary NameLondon 1st Secretaries Ltd (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP

Location

Registered Address11 The Vale, Acton
London
W3 7SH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Turnover£9,579
Net Worth£6,169
Cash£690

Accounts

Latest Accounts5 April 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
3 June 2009Application for striking-off (1 page)
7 April 2009Appointment terminated director ragida shahin (1 page)
24 March 2009Appointment terminated secretary motaz shahin (1 page)
24 March 2009Director appointed khaled eid ahmad alakhras (2 pages)
16 January 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
17 June 2008Director and secretary appointed ragida shahin (1 page)
25 April 2008Appointment terminated director sobhi sahahin (1 page)
5 February 2008Total exemption full accounts made up to 5 April 2007 (7 pages)
18 September 2007Location of register of members (1 page)
18 September 2007Location of debenture register (1 page)
18 September 2007Registered office changed on 18/09/07 from: 87 wulfstan street east acton london W12 0AA (1 page)
18 September 2007Return made up to 22/08/07; full list of members (2 pages)
10 November 2006New secretary appointed (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Director resigned (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
22 August 2006Return made up to 22/08/06; full list of members (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (2 pages)
4 August 2006Registered office changed on 04/08/06 from: 70 north end road west kensington london W14 9EP (1 page)
4 August 2006Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page)
3 August 2006Company name changed malahide LIMITED\certificate issued on 03/08/06 (2 pages)
4 July 2006Incorporation (9 pages)