Company NameAdam & Sons Estates UK Limited
Company StatusDissolved
Company Number06285456
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)
Previous NameGeddar Enterprises Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sobhi Shahin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(1 year, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 23 September 2014)
RoleEstate Agents
Country of ResidenceUnited Kingdom
Correspondence Address11 The Vale
London
W3 7SH
Director NameMr David Anthony Brian Stewart
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 10 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 North End Road
London
W14 9EP
Director NameLondon 1st Accounting Services Ltd (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP
Secretary NameLondon 1st Secretaries Ltd (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP

Contact

Websitewww.adamandsonsestates.com
Telephone020 87437234
Telephone regionLondon

Location

Registered Address11 The Vale
London
W3 7SH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1London 1st Accounting Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,670
Cash£529

Accounts

Latest Accounts5 April 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014Application to strike the company off the register (3 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
17 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
3 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
27 July 2011Director's details changed for Mr Sobhi Shahin on 1 October 2009 (2 pages)
27 July 2011Director's details changed for Mr Sobhi Shahin on 1 October 2009 (2 pages)
27 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
21 April 2011Total exemption full accounts made up to 5 April 2010 (7 pages)
21 April 2011Total exemption full accounts made up to 5 April 2010 (7 pages)
14 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (7 pages)
11 March 2010Accounts for a dormant company made up to 5 April 2009 (2 pages)
11 March 2010Accounts for a dormant company made up to 5 April 2009 (2 pages)
11 September 2009Return made up to 19/06/09; full list of members (5 pages)
26 February 2009Company name changed geddar enterprises LIMITED\certificate issued on 03/03/09 (2 pages)
24 February 2009Registered office changed on 24/02/2009 from 70 north end road west kensington london W14 9EP (1 page)
24 February 2009Appointment terminated director david stewart (1 page)
24 February 2009Accounting reference date shortened from 30/06/2009 to 05/04/2009 (1 page)
24 February 2009Director appointed mr sobhi shahin (1 page)
10 October 2008Director appointed mr. David stewart (1 page)
10 October 2008Appointment terminated director london 1ST accounting services LTD (1 page)
4 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
17 July 2008Return made up to 19/06/08; full list of members (3 pages)
11 July 2008Appointment terminated secretary london 1ST secretaries LTD (1 page)
19 June 2007Incorporation (9 pages)