ADAMANTI LIMITED

Register to unlock more data on OkredoRegister

ADAMANTI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06317565

Incorporation date

19/07/2007

Size

Dormant

Contacts

Registered address

Registered address

58-60 Kensington Church Street, London W8 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2007)
dot icon02/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon03/11/2024
Accounts for a dormant company made up to 2024-07-31
dot icon11/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon08/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon30/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon29/01/2023
Accounts for a dormant company made up to 2022-07-31
dot icon07/08/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon07/08/2022
Termination of appointment of Premier Overseas Services Ltd as a secretary on 2022-08-01
dot icon15/12/2021
Accounts for a dormant company made up to 2021-07-31
dot icon13/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon03/02/2021
Accounts for a dormant company made up to 2020-07-31
dot icon03/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon30/06/2020
Director's details changed for Mr. Horst-Dieter Heinrich Wilhelm Jansen on 2020-06-30
dot icon30/06/2020
Change of details for Mr. Horst Dieter Heinrich Wilhelm Jansen as a person with significant control on 2020-06-30
dot icon09/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon21/08/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon12/02/2019
Accounts for a dormant company made up to 2018-07-31
dot icon12/07/2018
Registered office address changed from 2 Lords Terrace, High Street Eaton Bray Dunstable Bedfordshire LU6 2FD to 58-60 Kensington Church Street London W8 4DB on 2018-07-12
dot icon12/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon12/07/2018
Director's details changed for Mr. Horst Dieter Jansen on 2018-07-01
dot icon11/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon16/10/2017
Director's details changed for Mr. Horst-Dieter Dieter Jansen on 2017-10-01
dot icon16/10/2017
Change of details for Mr. Horst Dieter Heinrich Wilhelm Jansen as a person with significant control on 2017-10-01
dot icon20/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon04/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon21/09/2016
Compulsory strike-off action has been discontinued
dot icon20/09/2016
First Gazette notice for compulsory strike-off
dot icon16/09/2016
Confirmation statement made on 2016-06-30 with updates
dot icon06/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon30/06/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon18/02/2015
Accounts for a dormant company made up to 2014-07-31
dot icon04/08/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon04/08/2014
Registered office address changed from 2 Lords Terrace Eaton Bray Bucks LU6 2SB to 2 Lords Terrace, High Street Eaton Bray Dunstable Bedfordshire LU6 2FD on 2014-08-04
dot icon04/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon01/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon16/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon11/09/2012
Director's details changed for Mr Horst-Dieter Dieter Jansen on 2012-08-01
dot icon03/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon20/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon25/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon25/08/2011
Secretary's details changed for Premier Overseas Services Ltd on 2010-10-01
dot icon14/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon25/08/2010
Director's details changed for Mr Horst-Dieter Dieter Jansen on 2010-08-01
dot icon25/08/2010
Director's details changed for Mr Horst-Dieter Dieter Jansen on 2010-08-01
dot icon12/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon12/08/2010
Secretary's details changed for Premier Overseas Services Ltd on 2009-10-01
dot icon04/02/2010
Accounts for a dormant company made up to 2009-07-31
dot icon26/08/2009
Return made up to 19/07/09; full list of members
dot icon09/04/2009
Accounts for a dormant company made up to 2008-07-31
dot icon16/09/2008
Return made up to 19/07/08; full list of members
dot icon15/09/2008
Ad 01/08/07\gbp si 1@1=1\gbp ic 2/3\
dot icon15/04/2008
Secretary appointed premier overseas services LTD.
dot icon05/03/2008
Director appointed horst dieter jansen
dot icon05/03/2008
Appointment terminated secretary coddan secretary service LIMITED
dot icon05/03/2008
Appointment terminated director coddan managers service LIMITED
dot icon08/08/2007
Certificate of change of name
dot icon06/08/2007
Registered office changed on 06/08/07 from: 5 percy street office 4 london W1T 1DG
dot icon06/08/2007
Ad 03/08/07--------- £ si 1@1=1 £ ic 1/2
dot icon20/07/2007
New secretary appointed
dot icon20/07/2007
New director appointed
dot icon20/07/2007
Registered office changed on 20/07/07 from: unit 1A hotspur industrial estate, tottenham middlesex N17 0XJ
dot icon20/07/2007
Director resigned
dot icon20/07/2007
Secretary resigned
dot icon19/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/06/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CODDAN SECRETARY SERVICE LIMITED
Corporate Secretary
19/07/2007 - 28/02/2008
122
Blyth, Natalie
Secretary
19/07/2007 - 19/07/2007
-
PREMIER OVERSEAS SERVICES LTD
Corporate Secretary
28/02/2008 - 01/08/2022
21
CODDAN MANAGERS SERVICE LIMITED
Corporate Director
19/07/2007 - 28/02/2008
161
De Souza, Reuben
Director
19/07/2007 - 19/07/2007
-

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

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 ADAMANTI LIMITED

ADAMANTI LIMITED is an(a) Dissolved company incorporated on 19/07/2007 with the registered office located at 58-60 Kensington Church Street, London W8 4DB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAMANTI LIMITED?

toggle

ADAMANTI LIMITED is currently Dissolved. It was registered on 19/07/2007 and dissolved on 02/12/2025.

Where is ADAMANTI LIMITED located?

toggle

ADAMANTI LIMITED is registered at 58-60 Kensington Church Street, London W8 4DB.

What does ADAMANTI LIMITED do?

toggle

ADAMANTI LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ADAMANTI LIMITED?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via compulsory strike-off.