Company NameAdelaide & Co Limited
Company StatusDissolved
Company Number08349553
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 3 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameAdelaide Cottage Property Management Services Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Vida Einy
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Westholm
London
NW11 6LH
Director NameMr Robert Grant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Westholm
London
NW11 6LH
Director NameMrs Arlene Pearl Einy
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(1 year, 1 month after company formation)
Appointment Duration3 years (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House Chiswick Mall
London
W4 2PR

Location

Registered AddressField House
Chiswick Mall
London
W4 2PR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Robert Grant
50.00%
Ordinary
1 at £1Vida Einy
50.00%
Ordinary

Financials

Year2014
Net Worth£2,104
Cash£2
Current Liabilities£1,425

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
5 December 2016Application to strike the company off the register (3 pages)
18 November 2016Registered office address changed from Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW England to Field House Chiswick Mall London W4 2PR on 18 November 2016 (1 page)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 February 2016Director's details changed for Robert Grant on 7 January 2016 (2 pages)
11 February 2016Director's details changed for Ms Vida Einy on 7 January 2016 (2 pages)
11 February 2016Registered office address changed from 38 Westholm London NW11 6LH to Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 11 February 2016 (1 page)
11 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 June 2015Registered office address changed from 47-57 Marylebone Lane London W1U 2NT to 38 Westholm London NW11 6LH on 22 June 2015 (2 pages)
29 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
29 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 February 2014Appointment of Mrs Arlene Pearl Einy as a director (2 pages)
7 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
10 January 2013Company name changed adelaide cottage property management services LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2013Incorporation (28 pages)