Company NameAdsison Spector Limited
Company StatusDissolved
Company Number11708152
CategoryPrivate Limited Company
Incorporation Date3 December 2018(5 years, 3 months ago)
Dissolution Date6 July 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Rafal Nowak
Date of BirthJune 1971 (Born 52 years ago)
NationalityPolish
StatusClosed
Appointed14 February 2020(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 06 July 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 3 262 High Road
Ilford
IG1 1QF
Director NameMiss Helen Bruce
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Long Meadow
Dunstable
LU6 3JR
Director NameKashfia Mahejabin
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBangladeshi
StatusResigned
Appointed10 February 2019(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceBangladesh
Correspondence AddressUnit 3, 262 High Road High Road
Ilford
IG1 1QF

Location

Registered AddressUnit 3, 262 High Road High Road
Ilford
IG1 1QF
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
29 September 2020Second filing of Confirmation Statement dated 15 February 2020 (3 pages)
24 September 2020Director's details changed for Mr Rafal Nowak on 15 February 2020 (2 pages)
29 July 2020Compulsory strike-off action has been discontinued (1 page)
28 July 2020Notification of Rafal Nowak as a person with significant control on 15 February 2020 (2 pages)
28 July 2020Cessation of Kashfia Mahejabin as a person with significant control on 14 February 2020 (1 page)
28 July 2020Confirmation statement made on 15 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/09/2020
(4 pages)
27 July 2020Registered office address changed from 8 Gordon Close St. Albans AL1 5RQ England to Unit 3, 262 High Road High Road Ilford IG1 1QF on 27 July 2020 (1 page)
27 July 2020Appointment of Mr Rafal Nowak as a director on 14 February 2020 (2 pages)
27 July 2020Termination of appointment of Kashfia Mahejabin as a director on 14 February 2020 (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
27 January 2020Registered office address changed from 40 Long Meadow Dunstable LU6 3JR United Kingdom to 8 Gordon Close St. Albans AL1 5RQ on 27 January 2020 (1 page)
19 February 2019Notification of Kashfia Mahejabin as a person with significant control on 10 February 2019 (2 pages)
19 February 2019Termination of appointment of Helen Bruce as a director on 10 February 2019 (1 page)
19 February 2019Cessation of Helen Bruce as a person with significant control on 10 February 2019 (1 page)
19 February 2019Appointment of Kashfia Mahejabin as a director on 10 February 2019 (2 pages)
3 December 2018Incorporation
Statement of capital on 2018-12-03
  • GBP 1

Statement of capital on 2020-09-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)