Company NameA.D. Project Management Ltd
Company StatusDissolved
Company Number07573867
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)
Previous NameH.C. Assets Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Louise Smith
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 05 November 2013)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lansdowne Building Floor 1 2 Lansdowne Road
Croydon
Surrey
CR9 2ER
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AW

Location

Registered AddressThe Lansdowne Building Floor 1
2 Lansdowne Road
Croydon
Surrey
CR9 2ER
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Ltw Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 September 2012Termination of appointment of Michael Thomas Gordon as a director on 22 March 2012 (1 page)
5 September 2012Termination of appointment of Michael Gordon as a director (1 page)
12 July 2012Registered office address changed from 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 12 July 2012 (4 pages)
12 July 2012Registered office address changed from 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 12 July 2012 (4 pages)
31 May 2012Registered office address changed from Flat 7 Owendale 359 Grange Road, Upper Norwood London SE19 3BN United Kingdom on 31 May 2012 (1 page)
31 May 2012Appointment of Miss Louise Smith as a director (2 pages)
31 May 2012Appointment of Miss Louise Smith as a director on 1 February 2012 (2 pages)
31 May 2012Registered office address changed from 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 31 May 2012 (1 page)
31 May 2012Company name changed H.C. assets LTD\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2012Registered office address changed from Flat 7 Owendale 359 Grange Road, Upper Norwood London SE19 3BN United Kingdom on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 31 May 2012 (1 page)
31 May 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 1
(4 pages)
31 May 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 1
(4 pages)
31 May 2012Company name changed H.C. assets LTD\certificate issued on 31/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-30
(3 pages)
8 April 2011Director's details changed for Mr Michael Thomas Gordon on 7 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Michael Thomas Gordon on 7 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Michael Thomas Gordon on 7 April 2011 (2 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)