Company NameAdnayev London Limited
Company StatusDissolved
Company Number06925937
CategoryPrivate Limited Company
Incorporation Date5 June 2009(14 years, 11 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Olivia Eden Holloway
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address47 Fitzjames Avenue
2nf Floor
London
W14 0RR
Director NameMrs Marina Seif-Gazi
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIsraeli
StatusClosed
Appointed05 June 2009(same day as company formation)
RoleCompany Executive
Country of ResidenceIsrael
Correspondence Address47 Fitzjames Avenue
2nd Floor
London
W14 0RR
Secretary NameMrs Olivia Eden Holloway
NationalityBritish
StatusClosed
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Fitzjames Avenue
2nf Floor
London
W14 0RR

Location

Registered Address47 Fitzjames Avenue
2nf Floor
London
W14 0RR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,354
Cash£508
Current Liabilities£7,999

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
27 August 2011Director's details changed for Mrs Olivia Eden Holloway on 26 August 2011 (2 pages)
27 August 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-08-27
  • GBP 2
(5 pages)
27 August 2011Director's details changed for Mrs Olivia Eden Holloway on 26 August 2011 (2 pages)
27 August 2011Registered office address changed from Chiu & Benson 23 Haymarket 3Rd Floor London SW1Y 4DG on 27 August 2011 (1 page)
27 August 2011Director's details changed for Marina Seif-Gazi on 26 August 2011 (2 pages)
27 August 2011Registered office address changed from Chiu & Benson 23 Haymarket 3rd Floor London SW1Y 4DG on 27 August 2011 (1 page)
27 August 2011Secretary's details changed for Mrs Olivia Eden Holloway on 26 August 2011 (1 page)
27 August 2011Secretary's details changed for Mrs Olivia Eden Holloway on 26 August 2011 (1 page)
27 August 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-08-27
  • GBP 2
(5 pages)
27 August 2011Director's details changed for Marina Seif-Gazi on 26 August 2011 (2 pages)
27 August 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-08-27
  • GBP 2
(5 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
11 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
11 August 2010Register inspection address has been changed (1 page)
10 August 2010Director's details changed for Olivia Eden on 5 June 2010 (2 pages)
10 August 2010Secretary's details changed for Olivia Eden on 5 June 2010 (1 page)
10 August 2010Director's details changed for Olivia Eden on 5 June 2010 (2 pages)
10 August 2010Director's details changed for Olivia Eden on 5 June 2010 (2 pages)
10 August 2010Secretary's details changed for Olivia Eden on 5 June 2010 (1 page)
10 August 2010Secretary's details changed for Olivia Eden on 5 June 2010 (1 page)
5 June 2009Incorporation (18 pages)
5 June 2009Incorporation (18 pages)