AD-EX (TRANSLATIONS) LIMITED

Register to unlock more data on OkredoRegister

AD-EX (TRANSLATIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01149111

Incorporation date

04/12/1973

Size

Dormant

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1987)
dot icon06/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2011
First Gazette notice for voluntary strike-off
dot icon09/11/2011
Application to strike the company off the register
dot icon17/08/2011
Director's details changed for Mr Michael Anthony Mccarthy on 2011-08-17
dot icon17/08/2011
Secretary's details changed for Mr Michael Anthony Mccarthy on 2011-08-17
dot icon17/08/2011
Director's details changed for Mr Andrew Stephen Brode on 2011-08-17
dot icon12/04/2011
Accounts for a dormant company made up to 2010-09-30
dot icon11/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon03/02/2011
Register inspection address has been changed from Europa House Marsham Way Gerrards Cross Buckinghamshire SL9 8BQ United Kingdom
dot icon03/02/2011
Register(s) moved to registered office address
dot icon16/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon16/04/2010
Register(s) moved to registered inspection location
dot icon16/04/2010
Register inspection address has been changed
dot icon23/03/2010
Accounts for a dormant company made up to 2009-09-30
dot icon09/04/2009
Return made up to 31/03/09; full list of members
dot icon06/04/2009
Accounts made up to 2008-09-30
dot icon21/04/2008
Return made up to 31/03/08; full list of members
dot icon21/03/2008
Registered office changed on 21/03/2008 from 8 baker street london W1U 3LL
dot icon05/03/2008
Accounts made up to 2007-09-30
dot icon20/07/2007
Accounts made up to 2006-09-30
dot icon27/04/2007
New secretary appointed
dot icon27/04/2007
Secretary resigned
dot icon03/04/2007
Return made up to 31/03/07; full list of members
dot icon08/12/2006
Director's particulars changed
dot icon14/07/2006
Accounts made up to 2005-09-30
dot icon20/04/2006
Return made up to 31/03/06; full list of members
dot icon23/03/2006
Secretary's particulars changed
dot icon15/07/2005
Resolutions
dot icon15/07/2005
Resolutions
dot icon15/07/2005
Resolutions
dot icon15/07/2005
Resolutions
dot icon08/07/2005
Accounts made up to 2004-09-30
dot icon09/05/2005
Return made up to 31/03/05; full list of members
dot icon09/05/2005
Location of register of members address changed
dot icon01/07/2004
Full accounts made up to 2003-09-30
dot icon30/04/2004
Return made up to 31/03/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon20/11/2003
Accounting reference date shortened from 31/03/04 to 30/09/03
dot icon03/09/2003
Full accounts made up to 2003-03-31
dot icon04/06/2003
Registered office changed on 04/06/03 from: 8 baker street london W1U 3LL
dot icon24/05/2003
Auditor's resignation
dot icon29/04/2003
Return made up to 31/03/03; full list of members
dot icon29/04/2003
Director resigned
dot icon29/04/2003
Registered office changed on 29/04/03
dot icon29/04/2003
Location of register of members address changed
dot icon05/12/2002
New director appointed
dot icon27/11/2002
New secretary appointed
dot icon22/11/2002
Registered office changed on 22/11/02 from: york court alt grove st georges road wimbledon london SW194DZ
dot icon22/11/2002
Secretary resigned
dot icon22/11/2002
Director resigned
dot icon22/11/2002
Director resigned
dot icon22/11/2002
New director appointed
dot icon22/11/2002
New director appointed
dot icon21/11/2002
Resolutions
dot icon01/11/2002
Declaration of satisfaction of mortgage/charge
dot icon05/09/2002
Full accounts made up to 2002-03-31
dot icon04/04/2002
Return made up to 31/03/02; full list of members
dot icon19/06/2001
Full accounts made up to 2001-03-31
dot icon28/03/2001
Return made up to 31/03/01; full list of members
dot icon07/07/2000
Full accounts made up to 2000-03-31
dot icon03/04/2000
Return made up to 31/03/00; full list of members
dot icon05/08/1999
Declaration of satisfaction of mortgage/charge
dot icon16/07/1999
Particulars of mortgage/charge
dot icon09/07/1999
Full accounts made up to 1999-03-31
dot icon09/07/1999
Director resigned
dot icon09/07/1999
Director resigned
dot icon07/04/1999
Return made up to 31/03/99; no change of members
dot icon01/07/1998
Full accounts made up to 1998-03-31
dot icon09/04/1998
Return made up to 31/03/98; no change of members
dot icon26/11/1997
Declaration of satisfaction of mortgage/charge
dot icon17/10/1997
Particulars of mortgage/charge
dot icon11/07/1997
Full accounts made up to 1997-03-31
dot icon26/03/1997
Return made up to 31/03/97; full list of members
dot icon08/11/1996
Accounting reference date extended from 31/12 to 31/03
dot icon26/03/1996
Return made up to 31/03/96; full list of members
dot icon27/02/1996
Accounts for a small company made up to 1995-12-31
dot icon22/03/1995
Return made up to 31/03/95; change of members
dot icon06/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/03/1994
Full accounts made up to 1993-12-31
dot icon23/03/1994
Return made up to 31/03/94; no change of members
dot icon19/03/1993
Return made up to 31/03/93; full list of members
dot icon02/03/1993
Full accounts made up to 1992-12-31
dot icon05/06/1992
Full accounts made up to 1991-12-31
dot icon25/03/1992
Return made up to 31/03/92; no change of members
dot icon25/03/1992
Location of debenture register address changed
dot icon05/06/1991
Memorandum and Articles of Association
dot icon05/06/1991
Resolutions
dot icon20/04/1991
Particulars of mortgage/charge
dot icon11/04/1991
Full accounts made up to 1990-12-31
dot icon11/04/1991
Return made up to 31/03/91; no change of members
dot icon03/10/1990
Declaration of satisfaction of mortgage/charge
dot icon13/03/1990
Accounting reference date shortened from 30/06 to 31/12
dot icon06/03/1990
Full accounts made up to 1989-12-31
dot icon06/03/1990
Return made up to 28/02/90; full list of members
dot icon02/06/1989
Full accounts made up to 1988-12-31
dot icon02/06/1989
Return made up to 30/04/89; full list of members
dot icon30/01/1989
Particulars of mortgage/charge
dot icon15/11/1988
Nc inc already adjusted
dot icon15/11/1988
Wd 27/10/88 ad 24/10/88--------- £ si 49900@1=49900 £ ic 2/49902
dot icon15/11/1988
Resolutions
dot icon30/06/1988
Full accounts made up to 1987-12-31
dot icon30/06/1988
Return made up to 03/06/88; full list of members
dot icon23/11/1987
Full accounts made up to 1986-12-31
dot icon23/11/1987
Return made up to 18/05/87; full list of members
dot icon22/07/1987
Accounting reference date shortened from 31/12 to 30/06
dot icon19/03/1987
Registered office changed on 19/03/87 from: crompton house, 95 aldwych, london, WC2B 4JP.

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2010
dot iconLast change occurred
30/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2010
dot iconNext account date
30/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarthy, Michael Anthony
Director
14/11/2002 - Present
19
Mccarthy, Michael Anthony
Secretary
18/04/2007 - Present
7
Stebbing, Frederick
Director
13/11/2002 - 14/11/2002
10
Mr Andrew Stephen Brode
Director
14/11/2002 - Present
71
Anthony, Susan
Secretary
14/11/2002 - 31/03/2007
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AD-EX (TRANSLATIONS) LIMITED

AD-EX (TRANSLATIONS) LIMITED is an(a) Dissolved company incorporated on 04/12/1973 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AD-EX (TRANSLATIONS) LIMITED?

toggle

AD-EX (TRANSLATIONS) LIMITED is currently Dissolved. It was registered on 04/12/1973 and dissolved on 06/03/2012.

Where is AD-EX (TRANSLATIONS) LIMITED located?

toggle

AD-EX (TRANSLATIONS) LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does AD-EX (TRANSLATIONS) LIMITED do?

toggle

AD-EX (TRANSLATIONS) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for AD-EX (TRANSLATIONS) LIMITED?

toggle

The latest filing was on 06/03/2012: Final Gazette dissolved via voluntary strike-off.