Company NameAdabco Limited
Company StatusDissolved
Company Number07020648
CategoryPrivate Limited Company
Incorporation Date16 September 2009(14 years, 7 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Raphael Dingeman
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed23 October 2013(4 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (closed 13 May 2014)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address24 Rue Gaffelt
L 3480
Dudelange
Luxembourg
Director NameMr Byron Malik Sachdev
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(same day as company formation)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence Address25 Sheriff Way
Watford
WD25 7QS
Director NameMr Byron Malik Sachdev
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverseas House 66-68 High Road
Bushey Heath
Herts
WD23 1GG
Director NameMiss Lucy Caroline Day
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2012(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2013)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence AddressOverseas House 66-68 High Road
Bushey Heath
Herts
WD23 1GG

Location

Registered AddressOverseas House
66-68 High Road
Bushey Heath
Herts
WD23 1GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

100 at £1Lucy Day
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2013Termination of appointment of Lucy Day as a director (1 page)
24 October 2013Termination of appointment of Lucy Day as a director (1 page)
24 October 2013Appointment of Mr Raphael Dingeman as a director (2 pages)
24 October 2013Appointment of Mr Raphael Dingeman as a director (2 pages)
30 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
30 November 2012Annual return made up to 16 September 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 100
(3 pages)
30 November 2012Annual return made up to 16 September 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 100
(3 pages)
30 November 2012Appointment of Miss Lucy Day as a director (2 pages)
30 November 2012Appointment of Miss Lucy Day as a director (2 pages)
30 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
30 November 2012Termination of appointment of Byron Sachdev as a director (1 page)
30 November 2012Termination of appointment of Byron Sachdev as a director (1 page)
22 December 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 December 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
22 December 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 December 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
25 July 2011Appointment of Mr Byron Malik Sachdev as a director (2 pages)
25 July 2011Appointment of Mr Byron Malik Sachdev as a director (2 pages)
26 January 2011Compulsory strike-off action has been discontinued (1 page)
26 January 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
20 January 2011Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
20 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 January 2011Director's details changed for Mr Byron Malik Sachdev on 10 September 2010 (2 pages)
20 January 2011Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
20 January 2011Director's details changed for Mr Byron Malik Sachdev on 10 September 2010 (2 pages)
14 January 2011Termination of appointment of Byron Sachdev as a director (1 page)
14 January 2011Termination of appointment of Byron Sachdev as a director (1 page)
25 June 2010Registered office address changed from the Annexe Ivy House 35 High Street Bushey Herts WD23 1BD on 25 June 2010 (1 page)
25 June 2010Registered office address changed from the Annexe Ivy House 35 High Street Bushey Herts WD23 1BD on 25 June 2010 (1 page)
16 September 2009Incorporation (14 pages)
16 September 2009Incorporation (14 pages)