ADAMEVECO LIMITED

Register to unlock more data on OkredoRegister

ADAMEVECO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02879410

Incorporation date

09/12/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

4th Floor Allan House, 10 John Princes Street, London W1G 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1993)
dot icon15/05/2015
Final Gazette dissolved following liquidation
dot icon15/02/2015
Return of final meeting in a creditors' voluntary winding up
dot icon11/03/2014
Statement of affairs with form 4.19
dot icon11/03/2014
Appointment of a voluntary liquidator
dot icon11/03/2014
Resolutions
dot icon27/02/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon25/02/2014
Termination of appointment of Anouska Weinberg as a director on 2014-02-03
dot icon25/02/2014
Appointment of Andrea Doreen Ablitt as a director on 2014-02-03
dot icon20/02/2014
Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP United Kingdom on 2014-02-21
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/04/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon27/01/2013
Previous accounting period shortened from 2012-04-29 to 2012-04-28
dot icon01/02/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon01/02/2012
Secretary's details changed for Manfield Services Limited on 2011-09-30
dot icon22/01/2012
Total exemption small company accounts made up to 2011-04-29
dot icon06/10/2011
Registered office address changed from 2nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 2011-10-07
dot icon22/06/2011
Termination of appointment of Mark Weinberg as a director
dot icon29/03/2011
Appointment of Manfield Services Limited as a secretary
dot icon29/03/2011
Termination of appointment of Elliot Goldstein as a secretary
dot icon01/03/2011
Total exemption small company accounts made up to 2010-04-29
dot icon16/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon14/01/2011
Secretary's details changed for Elliot Goldstein on 2010-12-10
dot icon07/03/2010
Current accounting period extended from 2009-10-30 to 2010-04-29
dot icon01/03/2010
Total exemption small company accounts made up to 2008-10-30
dot icon26/02/2010
Compulsory strike-off action has been discontinued
dot icon24/02/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon24/02/2010
Director's details changed for Lady Anouska Weinberg on 2009-11-11
dot icon24/02/2010
Director's details changed for Sir Mark Aubrey Weinberg on 2009-11-11
dot icon08/12/2009
Certificate of change of name
dot icon08/12/2009
Change of name notice
dot icon30/11/2009
First Gazette notice for compulsory strike-off
dot icon25/03/2009
Return made up to 10/12/08; full list of members
dot icon25/03/2009
Location of debenture register
dot icon25/03/2009
Location of register of members
dot icon26/02/2009
Accounting reference date extended from 30/04/2008 to 30/10/2008
dot icon16/03/2008
Return made up to 10/12/07; no change of members
dot icon03/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon18/07/2007
Return made up to 10/12/06; full list of members
dot icon02/07/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/07/2007
Secretary resigned
dot icon02/07/2007
New secretary appointed
dot icon04/06/2007
Secretary resigned
dot icon04/06/2007
New secretary appointed
dot icon06/03/2007
Delivery ext'd 3 mth 30/04/06
dot icon14/06/2006
Return made up to 10/12/05; full list of members
dot icon02/05/2006
Accounting reference date extended from 31/10/05 to 30/04/06
dot icon18/07/2005
Accounts made up to 2004-10-31
dot icon28/06/2005
Accounting reference date shortened from 31/12/04 to 31/10/04
dot icon14/04/2005
Return made up to 10/12/04; full list of members
dot icon10/11/2004
Certificate of change of name
dot icon09/11/2004
New director appointed
dot icon09/11/2004
Registered office changed on 10/11/04 from: 33 roland gardens london SW7 3PF
dot icon09/11/2004
Director resigned
dot icon12/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/07/2004
Return made up to 10/12/03; full list of members
dot icon29/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/12/2002
Return made up to 10/12/02; full list of members
dot icon27/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/08/2002
Return made up to 10/12/01; full list of members
dot icon01/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon11/01/2001
Return made up to 10/12/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon06/02/2000
Return made up to 10/12/99; full list of members
dot icon07/06/1999
Full accounts made up to 1998-12-31
dot icon25/05/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon25/05/1999
Return made up to 10/12/98; no change of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon20/04/1998
Return made up to 10/12/97; full list of members
dot icon31/01/1998
-
dot icon30/12/1996
Full accounts made up to 1996-03-31
dot icon30/12/1996
Return made up to 10/12/96; no change of members
dot icon22/12/1996
Secretary resigned
dot icon22/12/1996
New secretary appointed
dot icon04/02/1996
Return made up to 10/12/95; no change of members
dot icon20/08/1995
Accounting reference date extended from 31/12 to 31/03
dot icon11/04/1995
Full accounts made up to 1994-12-31
dot icon12/03/1995
Return made up to 10/12/94; full list of members
dot icon06/02/1994
Registered office changed on 07/02/94 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon06/02/1994
New director appointed
dot icon06/02/1994
New secretary appointed
dot icon22/12/1993
Director resigned
dot icon22/12/1993
Secretary resigned
dot icon09/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2013
dot iconLast change occurred
29/04/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2013
dot iconNext account date
29/04/2014
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEMKEN LIMITED
Nominee Secretary
09/12/1993 - 12/12/1993
1539
LUFMER LIMITED
Nominee Director
09/12/1993 - 12/12/1993
1514
Goldstein, Elliot
Secretary
31/05/2007 - 22/03/2011
-
MANFIELD SERVICES LIMITED
Corporate Secretary
22/03/2011 - Present
12
Sir Mark Aubrey Weinberg
Director
27/10/2004 - 19/06/2011
30

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 ADAMEVECO LIMITED

ADAMEVECO LIMITED is an(a) Dissolved company incorporated on 09/12/1993 with the registered office located at 4th Floor Allan House, 10 John Princes Street, London W1G 0AH. There are currently 2 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 ADAMEVECO LIMITED?

toggle

ADAMEVECO LIMITED is currently Dissolved. It was registered on 09/12/1993 and dissolved on 15/05/2015.

Where is ADAMEVECO LIMITED located?

toggle

ADAMEVECO LIMITED is registered at 4th Floor Allan House, 10 John Princes Street, London W1G 0AH.

What does ADAMEVECO LIMITED do?

toggle

ADAMEVECO LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ADAMEVECO LIMITED?

toggle

The latest filing was on 15/05/2015: Final Gazette dissolved following liquidation.