Company NameAdriatic Resource Development Ltd
Company StatusDissolved
Company Number12193664
CategoryPrivate Limited Company
Incorporation Date6 September 2019(4 years, 7 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Grant Kirwan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed06 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1003, 4 Merchant Square East
London
W2 1AP
Director NameLady Susan Donnell Griffiths
Date of BirthDecember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Park Lane
London
W1K 1NA
Director NameMr Anthony Leopold Monckton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1003, 4 Merchant Square East
London
W2 1AP
Secretary NameNatalia Gliorsi
StatusResigned
Appointed01 October 2019(3 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 11 October 2021)
RoleCompany Director
Correspondence Address1003, 4 Merchant Square East
London
W2 1AP
Director NameMr Steven M Chucovich
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2019(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1003, 4 Merchant Square East
London
W2 1AP
Director NameMrs Alice Mary Myers
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2020(12 months after company formation)
Appointment Duration8 months (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1003, 4 Merchant Square East
London
W2 1AP

Location

Registered Address1003, 4 Merchant Square East
London
W2 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2021First Gazette notice for voluntary strike-off (1 page)
29 October 2021Application to strike the company off the register (1 page)
11 October 2021Termination of appointment of Natalia Gliorsi as a secretary on 11 October 2021 (1 page)
11 October 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
12 May 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
11 May 2021Termination of appointment of Steven M Chucovich as a director on 1 May 2021 (1 page)
11 May 2021Termination of appointment of Anthony Leopold Monckton as a director on 1 May 2021 (1 page)
11 May 2021Termination of appointment of Alice Mary Myers as a director on 1 May 2021 (1 page)
25 November 2020Registered office address changed from 60 Park Lane London W1K 1NA England to 1003, 4 Merchant Square East London W2 1AP on 25 November 2020 (1 page)
9 November 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
1 September 2020Appointment of Alice Mary Myers as a director on 31 August 2020 (2 pages)
7 July 2020Termination of appointment of Susan Donnell Griffiths as a director on 22 June 2020 (1 page)
14 November 2019Correction of a Director's date of birth incorrectly stated on incorporation / lady susan donnell griffiths (2 pages)
22 October 2019Appointment of Mr Steven M Chucovich as a director on 22 October 2019 (2 pages)
2 October 2019Cessation of Susan Donnell Griffiths as a person with significant control on 6 September 2019 (1 page)
2 October 2019Appointment of Natalia Gliorsi as a secretary on 1 October 2019 (2 pages)
2 October 2019Notification of Susan Donnell Griffiths as a person with significant control on 6 September 2019 (2 pages)
20 September 2019Appointment of The Hon Anthony Leopold Monckton as a director on 6 September 2019 (2 pages)
6 September 2019Incorporation
Statement of capital on 2019-09-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director’s date of birth on the IN01 was removed from the public register on 14/11/2019 as it was factually inaccurate or derived from something factually inaccurate
(14 pages)