A.D.O. SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

A.D.O. SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03576147

Incorporation date

05/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Kd Tower, Cotterells, Hemel Hempstead HP1 1FWCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1998)
dot icon28/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2023
First Gazette notice for voluntary strike-off
dot icon28/12/2022
Application to strike the company off the register
dot icon15/09/2022
Micro company accounts made up to 2022-06-30
dot icon15/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon24/02/2022
Registered office address changed from 43 Berkeley Square Mayfair London W1J 5AP United Kingdom to Kd Tower Cotterells Hemel Hempstead HP1 1FW on 2022-02-24
dot icon06/09/2021
Micro company accounts made up to 2021-06-30
dot icon15/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon19/03/2021
Micro company accounts made up to 2020-06-30
dot icon17/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon26/03/2020
Micro company accounts made up to 2019-06-30
dot icon17/12/2019
Secretary's details changed for Miss Jacqueline Gordon on 2019-12-03
dot icon17/12/2019
Director's details changed for Mr Andrew David Ogg on 2019-12-03
dot icon17/12/2019
Registered office address changed from C/O Unit/Office 36 88-90 Hatton Garden London EC1N 8PN to 43 Berkeley Square Mayfair London W1J 5AP on 2019-12-17
dot icon06/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon19/03/2019
Micro company accounts made up to 2018-06-30
dot icon12/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon08/02/2018
Micro company accounts made up to 2017-06-30
dot icon26/01/2018
Second filing of the annual return made up to 2016-06-05
dot icon20/11/2017
Cessation of Jacqueline Gordon as a person with significant control on 2016-04-06
dot icon20/11/2017
Change of details for Mr Andrew David Ogg as a person with significant control on 2016-04-06
dot icon12/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/02/2011
Registered office address changed from , 3rd Floor 94 New Bond Street, Mayfair, London, W1S 1SJ on 2011-02-15
dot icon13/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon13/07/2010
Director's details changed for Andrew David Ogg on 2010-06-01
dot icon13/07/2010
Appointment of Miss Jacqueline Gordon as a secretary
dot icon13/07/2010
Termination of appointment of Fiona Ogg as a secretary
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/07/2009
Return made up to 05/06/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/06/2008
Return made up to 05/06/08; full list of members
dot icon16/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/07/2007
Return made up to 05/06/07; full list of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/01/2007
Return made up to 05/06/06; full list of members
dot icon23/01/2007
Director's particulars changed
dot icon23/01/2007
Secretary's particulars changed
dot icon05/07/2006
Registered office changed on 05/07/06 from: 70 north end road, west kensington, london W14 9EP
dot icon08/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/01/2006
Director's particulars changed
dot icon10/01/2006
Director's particulars changed
dot icon10/01/2006
Registered office changed on 10/01/06 from: 7A redan street, olympia, london, W14 0AB
dot icon10/08/2005
Return made up to 05/06/05; full list of members
dot icon14/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon10/06/2004
Return made up to 05/06/04; full list of members
dot icon15/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon28/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon19/10/2003
Return made up to 05/06/03; full list of members
dot icon27/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon12/07/2002
Return made up to 05/06/02; full list of members
dot icon16/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon13/07/2001
Return made up to 05/06/01; full list of members
dot icon28/03/2001
Full accounts made up to 2000-06-30
dot icon10/08/2000
Return made up to 05/06/00; full list of members
dot icon17/03/2000
Full accounts made up to 1999-06-30
dot icon26/07/1999
Return made up to 05/06/99; full list of members
dot icon27/10/1998
Ad 18/09/98--------- £ si 98@1=98 £ ic 2/100
dot icon17/06/1998
Registered office changed on 17/06/98 from: 14 fernbank close, walderslade, chatham, kent ME5 9NH
dot icon17/06/1998
Director resigned
dot icon17/06/1998
Secretary resigned
dot icon17/06/1998
New secretary appointed
dot icon17/06/1998
New director appointed
dot icon05/06/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.74K
-
0.00
-
-
2022
2
830.00
-
0.00
-
-
2022
2
830.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

830.00 £Descended-77.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew David Ogg
Director
05/06/1998 - Present
-
Buhagiar, Susan
Nominee Director
05/06/1998 - 05/06/1998
471
Buhagiar, Bryan
Nominee Secretary
05/06/1998 - 05/06/1998
126
Ogg, Fiona Marie
Secretary
05/06/1998 - 01/06/2010
1
Gordon, Jacqueline
Secretary
01/06/2010 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A.D.O. SOLUTIONS LIMITED

A.D.O. SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 05/06/1998 with the registered office located at Kd Tower, Cotterells, Hemel Hempstead HP1 1FW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A.D.O. SOLUTIONS LIMITED?

toggle

A.D.O. SOLUTIONS LIMITED is currently Dissolved. It was registered on 05/06/1998 and dissolved on 28/03/2023.

Where is A.D.O. SOLUTIONS LIMITED located?

toggle

A.D.O. SOLUTIONS LIMITED is registered at Kd Tower, Cotterells, Hemel Hempstead HP1 1FW.

What does A.D.O. SOLUTIONS LIMITED do?

toggle

A.D.O. SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does A.D.O. SOLUTIONS LIMITED have?

toggle

A.D.O. SOLUTIONS LIMITED had 2 employees in 2022.

What is the latest filing for A.D.O. SOLUTIONS LIMITED?

toggle

The latest filing was on 28/03/2023: Final Gazette dissolved via voluntary strike-off.