Company NameAdeco Technologies Limited
Company StatusDissolved
Company Number06172578
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameMr Raymond George Godson
StatusClosed
Appointed12 July 2012(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 06 June 2017)
RoleCompany Director
Correspondence Address6-7 Pollen Street
London
W1S 1NJ
Director NameMr Raymond George Godson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(9 years, 10 months after company formation)
Appointment Duration4 months (closed 06 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6-7 Pollen Street
London
W1S 1NJ
Secretary NameJasmine Castelblanque
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressVia Generale Guisan 6
Lugano-Paradiso
Ch6902
Switzerland
Director NameMiss Jasmine Castelblanque
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed05 December 2008(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 April 2012)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address1 Via Generale Guisan 1
Lugano
Ticino
Ch6902
Director NameDr Aurelio Moretti
Date of BirthApril 1940 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed05 December 2008(1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 March 2009)
RolePublic Accountant
Country of ResidenceSwitzerland
Correspondence AddressCp 1443 Via Livio 7
Chiasso
Ticino
6830
Secretary NameDr Aurelio Moretti
NationalityItalian
StatusResigned
Appointed16 January 2009(1 year, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 January 2011)
RolePublic Accountant
Country of ResidenceSwitzerland
Correspondence AddressCp 1443 Via Livio 7
Chiasso
Ticino
6830
Director NameDr Francesco Salimbeni
Date of BirthMay 1927 (Born 97 years ago)
NationalityItalian
StatusResigned
Appointed24 March 2009(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 20 January 2017)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressPambio Via Pambio 1
Lugano Paradiso
Ticino
6902
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address6-7 Pollen Street
London
W1S 1NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1Francesco Salimbeni
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,021,535
Cash£1,099
Current Liabilities£1,161

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the company off the register (3 pages)
2 March 2017Appointment of Mr Raymond George Godson as a director on 1 February 2017 (2 pages)
14 February 2017Termination of appointment of Francesco Salimbeni as a director on 20 January 2017 (1 page)
29 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(4 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(4 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
24 March 2014Register inspection address has been changed from N/A 72 New Bond Street Mayfair London W1S 1RR (1 page)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
7 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 August 2012Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 6 August 2012 (1 page)
6 August 2012Appointment of Mr Raymond George Godson as a secretary (1 page)
6 August 2012Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 6 August 2012 (1 page)
17 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
16 April 2012Termination of appointment of Jasmine Castelblanque as a director (1 page)
21 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Termination of appointment of Aurelio Moretti as a secretary (1 page)
17 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
5 May 2010Register inspection address has been changed (1 page)
4 May 2010Director's details changed for Miss Jasmine Castelblanque on 20 March 2010 (2 pages)
4 May 2010Director's details changed for Dr Francesco Salimbeni on 20 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 June 2009Return made up to 20/03/09; full list of members (3 pages)
25 March 2009Appointment terminated director aurelio moretti (1 page)
25 March 2009Director appointed dr francesco salimbeni (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Secretary appointed dr aurelio moretti (1 page)
19 January 2009Appointment terminated director francesco salimbeni (1 page)
8 December 2008Director appointed dr aurelio moretti (1 page)
8 December 2008Director appointed miss jasmine castelblanque (1 page)
5 December 2008Appointment terminated secretary jasmine castelblanque (1 page)
15 September 2008Return made up to 20/03/08; full list of members (3 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007Incorporation (16 pages)