Company NameAdalee Limited
Company StatusDissolved
Company Number06582446
CategoryPrivate Limited Company
Incorporation Date1 May 2008(15 years, 12 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Tamara Sara Arbib
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2008(1 week after company formation)
Appointment Duration11 years, 2 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Secretary NameMr Benjamin Guy Arbib
NationalityBritish
StatusResigned
Appointed08 May 2008(1 week after company formation)
Appointment Duration5 years, 3 months (resigned 29 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Lodge
42 St George's Drive
London
SW1V 4BT
Secretary NameMrs Paula Mary Doraisamy
StatusResigned
Appointed29 August 2013(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2018)
RoleCompany Director
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address61 Grosvenor Street
London
W1K 3JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Tamara Sara Arbib
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

31 October 2014Delivered on: 4 November 2014
Persons entitled:
Thamesis Trusteees Limited
David John Way
Martyn Arbib

Classification: A registered charge
Particulars: Freehold property k/a land adjoining vale farm bentworth alton title no HP417481.
Outstanding

Filing History

28 June 2017Micro company accounts made up to 31 May 2017 (2 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
5 August 2015Total exemption full accounts made up to 31 May 2015 (7 pages)
6 May 2015Director's details changed for Tamara Sara Arbib on 31 August 2014 (2 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
4 November 2014Registration of charge 065824460001, created on 31 October 2014 (14 pages)
1 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
4 February 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
5 September 2013Termination of appointment of Benjamin Arbib as a secretary (1 page)
5 September 2013Appointment of Mrs Paula Mary Doraisamy as a secretary (1 page)
1 July 2013Registered office address changed from Warwick Lodge 42 St. Georges Drive London SW1V 4BT on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Warwick Lodge 42 St. Georges Drive London SW1V 4BT on 1 July 2013 (1 page)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
17 July 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
21 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
10 May 2010Registered office address changed from Studio House 22a Warwick Square London W1V 2AB on 10 May 2010 (1 page)
10 May 2010Director's details changed for Tamara Sara Arbib on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Tamara Sara Arbib on 1 January 2010 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 May 2009 (8 pages)
12 June 2009Return made up to 01/05/09; full list of members (3 pages)
23 May 2008Director appointed tamara sara arbib (2 pages)
23 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
23 May 2008Registered office changed on 23/05/2008 from studio house 22A warwick squarer london SW1V 2AV (1 page)
23 May 2008Secretary appointed benjamin guy arbib (2 pages)
23 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
19 May 2008Registered office changed on 19/05/2008 from 6-8 underwood street london N1 7JQ (1 page)
1 May 2008Incorporation (19 pages)