1204 Geneva
Switzerland
Director Name | Adam Burgess |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Independent Consultant |
Country of Residence | England |
Correspondence Address | A And L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY |
Registered Address | 12 Hay Hill London W1J 8NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Adam Burgess 100.00% Ordinary |
---|
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
23 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2022 | Application to strike the company off the register (1 page) |
2 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
31 August 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
15 February 2021 | Amended micro company accounts made up to 31 May 2018 (4 pages) |
1 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
29 January 2021 | Confirmation statement made on 24 June 2020 with updates (5 pages) |
2 December 2020 | Cessation of Adam Burgess as a person with significant control on 27 February 2020 (1 page) |
7 August 2020 | Register inspection address has been changed from Polyoid Ltd Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom to Polyoid Ltd 12 Hay Hill London W1J 8NR (1 page) |
6 August 2020 | Registered office address changed from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England to 12 Hay Hill London W1J 8NR on 6 August 2020 (1 page) |
6 August 2020 | Notification of Priya Tulsiani as a person with significant control on 27 February 2020 (2 pages) |
29 June 2020 | Appointment of Mrs Priya Tulsiani as a director on 27 February 2020 (2 pages) |
29 June 2020 | Termination of appointment of Adam Burgess as a director on 27 February 2020 (1 page) |
10 March 2020 | Previous accounting period shortened from 31 May 2020 to 29 February 2020 (1 page) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
5 July 2019 | Register inspection address has been changed from 71-75 Shelton Street London WC2H 9JQ England to Polyoid Ltd Kemp House 152 - 160 City Road London EC1V 2NX (1 page) |
5 July 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
5 July 2019 | Director's details changed for Adam Burgess on 24 June 2019 (2 pages) |
5 July 2019 | Change of details for Adam Burgess as a person with significant control on 24 June 2019 (2 pages) |
2 July 2019 | Director's details changed for Adam Burgess on 17 January 2019 (2 pages) |
2 July 2019 | Director's details changed for Adam Burgess on 9 April 2019 (2 pages) |
2 July 2019 | Change of details for Adam Burgess as a person with significant control on 24 June 2019 (2 pages) |
2 July 2019 | Change of details for Adam Burgess as a person with significant control on 17 January 2019 (2 pages) |
9 April 2019 | Registered office address changed from Grand Union House Kentish Town Road London NW1 9NX England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
5 July 2018 | Director's details changed for Adam Burgess on 5 July 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
12 June 2018 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Grand Union House Kentish Town Road London NW1 9NX on 12 June 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Adam Burgess as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Adam Burgess as a person with significant control on 27 June 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 October 2016 | Register inspection address has been changed from 61 Flat 2, Telford Avenue London SW2 4XL England to 71-75 Shelton Street London WC2H 9JQ (1 page) |
20 October 2016 | Register(s) moved to registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ (1 page) |
20 October 2016 | Register(s) moved to registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ (1 page) |
20 October 2016 | Register inspection address has been changed from 61 Flat 2, Telford Avenue London SW2 4XL England to 71-75 Shelton Street London WC2H 9JQ (1 page) |
27 June 2016 | Register inspection address has been changed to 61 Flat 2, Telford Avenue London SW2 4XL (1 page) |
27 June 2016 | Register(s) moved to registered inspection location 61 Flat 2, Telford Avenue London SW2 4XL (1 page) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Register inspection address has been changed to 61 Flat 2, Telford Avenue London SW2 4XL (1 page) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Register(s) moved to registered inspection location 61 Flat 2, Telford Avenue London SW2 4XL (1 page) |
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
13 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
5 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
3 October 2014 | Company name changed adam b consulting LTD\certificate issued on 03/10/14
|
3 October 2014 | Company name changed adam b consulting LTD\certificate issued on 03/10/14
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|