ADAM STREET CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ADAM STREET CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02027833

Incorporation date

13/06/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wey Court West, Union Road, Farnham GU9 7PTCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1986)
dot icon16/04/2024
Final Gazette dissolved via compulsory strike-off
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon25/08/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon15/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon14/02/2022
Current accounting period extended from 2021-08-28 to 2022-02-25
dot icon05/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/10/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon26/02/2019
Termination of appointment of Philip Nicholas Clerk Walker as a director on 2019-02-26
dot icon26/02/2019
Appointment of Zelie Isabella Walker as a director on 2019-02-26
dot icon26/02/2019
Appointment of Mr Sam Alexander Malcolm Walker as a director on 2019-02-26
dot icon18/02/2019
Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to Wey Court West Union Road Farnham GU9 7PT on 2019-02-18
dot icon16/08/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon16/05/2018
Previous accounting period shortened from 2017-08-29 to 2017-08-28
dot icon22/09/2017
Appointment of Mr Philip Nicholas Clerk Walker as a director on 2017-09-15
dot icon17/08/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon11/05/2017
Termination of appointment of David Malcolm Walker as a director on 2017-05-06
dot icon11/05/2017
Previous accounting period shortened from 2016-08-30 to 2016-08-29
dot icon02/09/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon25/05/2016
Previous accounting period shortened from 2015-08-31 to 2015-08-30
dot icon03/12/2015
Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
dot icon03/08/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon07/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/07/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon25/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/08/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon06/08/2010
Director's details changed for Mr David Malcolm Walker on 2010-07-03
dot icon06/08/2010
Director's details changed for Laura Frances Morris on 2010-07-31
dot icon05/08/2010
Register(s) moved to registered inspection location
dot icon05/08/2010
Register inspection address has been changed
dot icon05/08/2010
Secretary's details changed for Laura Frances Morris on 2010-07-03
dot icon06/07/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/08/2009
Return made up to 03/07/09; full list of members
dot icon02/07/2009
Accounts for a small company made up to 2008-08-31
dot icon23/12/2008
Return made up to 03/07/08; full list of members
dot icon02/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon28/01/2008
Registered office changed on 28/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH
dot icon22/08/2007
Return made up to 03/07/07; full list of members
dot icon04/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon29/08/2006
Return made up to 03/07/06; full list of members
dot icon12/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon06/10/2005
Total exemption full accounts made up to 2004-08-31
dot icon05/10/2005
Return made up to 03/07/05; full list of members
dot icon09/07/2004
Return made up to 03/07/04; full list of members
dot icon05/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon18/08/2003
Return made up to 03/07/03; full list of members
dot icon13/08/2003
Total exemption full accounts made up to 2002-08-31
dot icon18/10/2002
Accounts for a small company made up to 2001-08-31
dot icon01/08/2002
Return made up to 03/07/02; full list of members
dot icon20/09/2001
Return made up to 03/07/01; full list of members
dot icon02/07/2001
Accounts for a small company made up to 2000-08-31
dot icon28/11/2000
Registered office changed on 28/11/00 from: 6 adam street london WC2N 6AA
dot icon05/10/2000
Return made up to 03/07/99; no change of members
dot icon05/09/2000
Declaration of satisfaction of mortgage/charge
dot icon05/09/2000
Declaration of satisfaction of mortgage/charge
dot icon05/09/2000
Return made up to 03/07/00; full list of members
dot icon15/06/2000
Accounts for a small company made up to 1999-08-31
dot icon16/03/2000
New secretary appointed;new director appointed
dot icon06/02/2000
Secretary resigned
dot icon06/02/2000
Registered office changed on 06/02/00 from: 6 adam street london WC2N 6AA
dot icon27/05/1999
Accounts for a small company made up to 1998-08-31
dot icon13/05/1999
Certificate of change of name
dot icon19/08/1998
Return made up to 03/07/98; no change of members
dot icon05/06/1998
Accounts for a small company made up to 1997-08-31
dot icon27/07/1997
Return made up to 03/07/97; full list of members
dot icon22/05/1997
Resolutions
dot icon22/05/1997
Resolutions
dot icon22/05/1997
Resolutions
dot icon19/03/1997
Accounts for a small company made up to 1996-08-31
dot icon18/02/1997
Director resigned
dot icon11/08/1996
Return made up to 03/07/96; no change of members
dot icon20/05/1996
Accounts for a small company made up to 1995-08-31
dot icon24/07/1995
Return made up to 03/07/95; no change of members
dot icon27/04/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Accounts for a small company made up to 1994-08-31
dot icon29/11/1994
Secretary resigned;new secretary appointed
dot icon29/07/1994
Return made up to 03/07/94; full list of members
dot icon16/06/1994
Accounts for a small company made up to 1993-08-31
dot icon02/07/1993
Accounts for a small company made up to 1992-08-31
dot icon02/07/1993
Return made up to 03/07/93; no change of members
dot icon15/04/1993
Registered office changed on 15/04/93 from: 6TH floor one hundred square londonr W1A 4SR
dot icon27/07/1992
Particulars of mortgage/charge
dot icon27/07/1992
Return made up to 03/07/92; full list of members
dot icon10/07/1992
Accounts for a small company made up to 1991-08-31
dot icon30/06/1992
Secretary resigned;new secretary appointed
dot icon30/06/1992
Director resigned
dot icon17/10/1991
Accounts for a small company made up to 1990-08-31
dot icon04/10/1991
Particulars of mortgage/charge
dot icon30/07/1991
Return made up to 14/07/91; no change of members
dot icon30/07/1991
Registered office changed on 30/07/91
dot icon30/07/1991
Return made up to 03/07/90; full list of members
dot icon02/07/1990
Accounts for a small company made up to 1989-08-31
dot icon30/04/1990
Return made up to 14/07/89; full list of members
dot icon19/04/1989
Full accounts made up to 1988-08-31
dot icon07/07/1988
Return made up to 13/04/88; full list of members
dot icon07/07/1988
Return made up to 31/12/87; full list of members
dot icon13/04/1988
Accounts for a small company made up to 1987-08-31
dot icon07/01/1987
Accounting reference date notified as 31/08
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/09/1986
Registered office changed on 16/09/86 from: 47 brunswick place london N1 6EE
dot icon05/09/1986
Gazettable document
dot icon20/08/1986
Certificate of change of name
dot icon20/08/1986
Incorporation
dot icon13/06/1986
Certificate of Incorporation
dot icon13/06/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,114,156.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
1.00K
-
0.00
1.11M
-
2022
3
1.00K
-
0.00
1.11M
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

1.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.11M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Philip Nicholas Clerk
Director
14/09/2017 - 25/02/2019
16
Walker, David Malcolm
Director
12/06/1986 - 05/05/2017
11
Walker, Sam Alexander Malcolm
Director
25/02/2019 - Present
8
Walker, Zelie Isabella
Director
25/02/2019 - Present
3
Morris, Laura Frances
Director
28/12/1999 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ADAM STREET CONSULTING LIMITED

ADAM STREET CONSULTING LIMITED is an(a) Dissolved company incorporated on 13/06/1986 with the registered office located at Wey Court West, Union Road, Farnham GU9 7PT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAM STREET CONSULTING LIMITED?

toggle

ADAM STREET CONSULTING LIMITED is currently Dissolved. It was registered on 13/06/1986 and dissolved on 16/04/2024.

Where is ADAM STREET CONSULTING LIMITED located?

toggle

ADAM STREET CONSULTING LIMITED is registered at Wey Court West, Union Road, Farnham GU9 7PT.

What does ADAM STREET CONSULTING LIMITED do?

toggle

ADAM STREET CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ADAM STREET CONSULTING LIMITED have?

toggle

ADAM STREET CONSULTING LIMITED had 3 employees in 2022.

What is the latest filing for ADAM STREET CONSULTING LIMITED?

toggle

The latest filing was on 16/04/2024: Final Gazette dissolved via compulsory strike-off.