Company NameAdonai 7 Ltd.
Company StatusDissolved
Company Number07933809
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 3 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameEdwin Lewis
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bedale Road
Romford
Essex
RM3 9TX
Secretary NameTendai Nzirawa
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address22 Bedale Road
Romford
Essex
RM3 9TX
Director NameMiss Tendai Nzirawa
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(5 months, 3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 01 August 2012)
RoleHealth Care
Country of ResidenceEngland
Correspondence Address22 Bedale Road
Romford
Essex
RM3 9TX

Contact

Telephone01708 608814
Telephone regionRomford

Location

Registered Address7b Suttons Lane
Hornchurch
Essex
RM12 6RD
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London

Shareholders

250 at £1Edwin Lewis
50.00%
Ordinary
250 at £1Tendai Nzirawa
50.00%
Ordinary

Financials

Year2014
Net Worth£706
Cash£1,359
Current Liabilities£1,207

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 February 2017Termination of appointment of Tendai Nzirawa as a secretary on 6 June 2015 (2 pages)
30 April 2016Voluntary strike-off action has been suspended (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
9 March 2016Application to strike the company off the register (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
26 June 2015Termination of appointment of Tendai Nzirawa as a director on 19 June 2015 (2 pages)
7 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 500
(5 pages)
7 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 500
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Registered office address changed from 22 Bedale Road Romford Essex RM3 9TX to 7B Suttons Lane Hornchurch Essex RM12 6RD on 10 December 2014 (1 page)
17 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 500
(5 pages)
17 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 500
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
8 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
20 August 2012Termination of appointment of Tendai Nzirawa as a director (2 pages)
6 August 2012Appointment of Tendai Nzirawa as a director (3 pages)
4 July 2012Appointment of Tendai Nzirawa as a director (3 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)