Company NameAddendum Ltd
Company StatusDissolved
Company Number06021727
CategoryPrivate Limited Company
Incorporation Date7 December 2006(17 years, 4 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Tamer Rafaat
Date of BirthNovember 1980 (Born 43 years ago)
NationalityEgyptian
StatusClosed
Appointed20 January 2011(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 28 July 2015)
RoleCommercial Director
Country of ResidenceUnited States
Correspondence Address329-339 Putney Bridge Road
London
SW15 2PG
Director NameMr Tamer Rafaat
Date of BirthNovember 1980 (Born 43 years ago)
NationalityEgyptian
StatusClosed
Appointed01 December 2011(4 years, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address329-339 Putney Bridge Road
Putney Bridge Road
London
SW15 2PG
Director NameThando McLaren
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(same day as company formation)
RoleWriter
Correspondence Address31 Wyatt Park Road
London
SW2 3TN
Secretary NameAnthony Baker
NationalityBritish
StatusResigned
Appointed07 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address78 Topsham Road
Tooting
London
SW17 8SP
Director NameMr Andrew David Fox
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(11 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2010)
RoleManager
Country of ResidenceSaudi Arabia
Correspondence AddressMulberry House
583 Fulham Road
Greater London
SW6 5UA
Director NameMr Hitesh Patel
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 February 2008)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address4 Castleton Gardens
Wembley
Middlesex
HA9 7QJ
Secretary NameMr Hitesh Patel
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 2008)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address4 Castleton Gardens
Wembley
Middlesex
HA9 7QJ
Director NameMr Henry Henry Amankwah
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 year, 8 months after company formation)
Appointment Duration2 months (resigned 31 October 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address301 Salmon Street
Kingsbury
London
NW9 8YA
Director NameMr Simon Brown
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
583 Fulham Road
Greater London
SW6 5UA
Director NameMrs Thando Nomhle McLaren
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(5 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 June 2013)
RoleEditor
Country of ResidenceEngland
Correspondence Address329-339 Putney Bridge Road
London
SW15 2PG
Secretary NameTemple Secretarial Services (Corporation)
StatusResigned
Appointed01 June 2008(1 year, 5 months after company formation)
Appointment Duration5 months (resigned 04 November 2008)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address329-339 Putney Bridge Road
London
SW15 2PG
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

100 at £1Shaghrath Designs
100.00%
Ordinary

Financials

Year2014
Net Worth£2,294
Cash£5,991
Current Liabilities£25,331

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2014Compulsory strike-off action has been suspended (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Appointment of Mr Tamer Rafaat as a director (2 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
3 February 2014Termination of appointment of Thando Mclaren as a director (1 page)
3 February 2014Appointment of Mr Tamer Rafaat as a director (2 pages)
3 February 2014Registered office address changed from Mulberry House 583 Fulham Road Greater London SW6 5UA on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Mulberry House 583 Fulham Road Greater London SW6 5UA on 3 February 2014 (1 page)
17 February 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 January 2013Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
28 January 2013Appointment of Ms Thando Mclaren as a director (2 pages)
28 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
28 January 2013Termination of appointment of Simon Brown as a director (1 page)
28 January 2013Appointment of Ms Thando Mclaren as a director (2 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
10 August 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
23 February 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
18 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
13 August 2010Appointment of Mr Simon Brown as a director (2 pages)
7 July 2010Termination of appointment of Andrew Fox as a director (1 page)
8 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mr Andrew David Fox on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mr Andrew David Fox on 8 February 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 January 2009Return made up to 07/12/08; full list of members (3 pages)
6 November 2008Appointment terminated secretary temple secretarial services (1 page)
4 November 2008Appointment terminated director henry amankwah (1 page)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 September 2008Director appointed mr henry amankwah (1 page)
25 June 2008Secretary appointed temple secretarial services (1 page)
25 June 2008Appointment terminated secretary hitesh patel (1 page)
21 May 2008Gbp nc 100/50000\31/12/07 (2 pages)
25 February 2008Appointment terminated director hitesh patel (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008Return made up to 07/12/07; full list of members (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008New director appointed (1 page)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (1 page)
20 July 2007Registered office changed on 20/07/07 from: 31 wyatt park road streatham london SW2 3TN (1 page)
7 December 2006Incorporation (9 pages)