Company NameAdabid (UK) Ltd
Company StatusDissolved
Company Number06881982
CategoryPrivate Limited Company
Incorporation Date20 April 2009(14 years, 11 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Abraham Idowu Adewole
Date of BirthApril 1975 (Born 49 years ago)
NationalityNigerian
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleSecuirty Officer
Country of ResidenceUnited Kingdom
Correspondence Address109 Wellstead Road
Eastham
London
E6 6DE
Secretary NameMrs Margaret Chinwe Adewole
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address109 Wellstead Road
Eastham
London
E6 6DE

Location

Registered Address40 Well Street
London
E9 7PX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Shareholders

10k at £1Abraham Idowu Adewole
100.00%
Ordinary

Financials

Year2014
Net Worth£5,998
Cash£264
Current Liabilities£784

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
30 December 2014Compulsory strike-off action has been suspended (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
1 May 2014Compulsory strike-off action has been suspended (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2012Compulsory strike-off action has been suspended (1 page)
14 June 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 August 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 10,000
(4 pages)
31 July 2011Director's details changed for Mr Abraham Idowu Adewole on 19 February 2011 (2 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 January 2011Registered office address changed from 109 Wellstead Road Eastham London E6 6DE on 19 January 2011 (1 page)
26 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (14 pages)
16 July 2010Registered office address changed from 40 Well Street London E9 7PX on 16 July 2010 (1 page)
15 June 2010Registered office address changed from 20 Deborah Apartments Loxford Road Barking Essex IG11 8PU on 15 June 2010 (2 pages)
18 March 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 18 March 2010 (2 pages)
20 April 2009Incorporation (11 pages)