ADAMSNAMES LIMITED

Register to unlock more data on OkredoRegister

ADAMSNAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03714632

Incorporation date

16/02/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O PINI FRANCO LLP, 22-24 Ely Place, London EC1N 6TECopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1999)
dot icon29/12/2014
Final Gazette dissolved via compulsory strike-off
dot icon15/09/2014
First Gazette notice for compulsory strike-off
dot icon22/04/2014
Compulsory strike-off action has been discontinued
dot icon21/04/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon24/02/2014
First Gazette notice for compulsory strike-off
dot icon16/12/2013
Termination of appointment of Carsten Pauli as a director on 2013-12-15
dot icon16/12/2013
Appointment of Wolfgang Dieter Lechner as a director on 2013-12-15
dot icon19/03/2013
Director's details changed for Carsten Pauli on 2013-03-20
dot icon19/03/2013
Termination of appointment of Marina Ulutas as a director on 2013-03-15
dot icon19/03/2013
Termination of appointment of Pb Secretarial Services Limited as a secretary on 2013-03-20
dot icon19/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon19/06/2012
Resolutions
dot icon19/06/2012
Change of share class name or designation
dot icon19/06/2012
Particulars of variation of rights attached to shares
dot icon25/04/2012
Registered office address changed from 9 Quy Court Colliers Lane, Stow-Cum-Quy Cambridge Cambridgeshire CB25 9AU on 2012-04-26
dot icon25/04/2012
Appointment of Pb Secretarial Services Limited as a secretary on 2012-04-23
dot icon25/04/2012
Appointment of Carsten Pauli as a director on 2012-04-23
dot icon25/04/2012
Appointment of Marina Ulutas as a director on 2012-04-23
dot icon25/04/2012
Termination of appointment of Martin John Oldfield as a director on 2012-04-23
dot icon25/04/2012
Termination of appointment of Sean Dubrovnik Jackson as a director on 2012-04-23
dot icon19/04/2012
Termination of appointment of Cklg Limited as a secretary on 2012-04-20
dot icon11/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon02/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon31/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/04/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon13/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon25/08/2009
Secretary's change of particulars / ckl golding LIMITED / 01/07/2009
dot icon06/07/2009
Secretary's change of particulars / ckl golding LIMITED / 01/07/2009
dot icon17/02/2009
Return made up to 17/02/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/03/2008
Return made up to 17/02/08; full list of members
dot icon13/11/2007
Registered office changed on 14/11/07 from: lammas field pavilion newnham road cambridge CB3 9HX
dot icon12/11/2007
Location of register of members (non legible)
dot icon05/11/2007
Secretary's particulars changed
dot icon13/08/2007
Ad 04/06/07--------- £ si [email protected] £ ic 15/15
dot icon13/08/2007
Resolutions
dot icon13/08/2007
Resolutions
dot icon31/07/2007
New secretary appointed
dot icon31/07/2007
Director resigned
dot icon31/07/2007
New director appointed
dot icon30/07/2007
Secretary resigned
dot icon19/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/02/2007
Return made up to 17/02/07; full list of members
dot icon18/02/2007
Director's particulars changed
dot icon07/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/04/2006
Return made up to 17/02/06; full list of members
dot icon24/01/2006
New secretary appointed
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/10/2005
Secretary resigned
dot icon07/04/2005
Return made up to 17/02/05; full list of members
dot icon29/03/2005
Location of register of members (non legible)
dot icon28/11/2004
Resolutions
dot icon28/11/2004
Resolutions
dot icon28/11/2004
Resolutions
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/07/2004
Secretary's particulars changed
dot icon15/07/2004
Registered office changed on 16/07/04 from: st marys house 47 high street, trumpington cambridge cambridgeshire CB2 2HZ
dot icon16/03/2004
Return made up to 17/02/04; no change of members
dot icon06/01/2004
Amended accounts made up to 2002-12-31
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/09/2003
Director's particulars changed
dot icon21/03/2003
Return made up to 17/02/03; no change of members
dot icon21/01/2003
Total exemption small company accounts made up to 2001-12-31
dot icon28/02/2002
Return made up to 17/02/02; full list of members
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/07/2001
Ad 24/04/01--------- £ si [email protected]=1 £ ic 13/14
dot icon19/03/2001
Return made up to 17/02/01; full list of members
dot icon07/02/2001
Ad 05/12/00--------- £ si [email protected]=2 £ ic 10/12
dot icon10/12/2000
Resolutions
dot icon10/12/2000
Resolutions
dot icon10/12/2000
Resolutions
dot icon01/11/2000
-
dot icon17/08/2000
Return made up to 17/02/00; full list of members; amend
dot icon25/06/2000
Secretary resigned;director resigned
dot icon25/06/2000
New secretary appointed
dot icon25/06/2000
New director appointed
dot icon25/06/2000
Registered office changed on 26/06/00 from: frogwell farm smallridge axminster devon EX13 7JL
dot icon16/03/2000
Return made up to 17/02/00; full list of members
dot icon05/07/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon18/05/1999
Ad 29/04/99--------- £ si [email protected]= 10 £ ic 2/12
dot icon18/05/1999
Memorandum and Articles of Association
dot icon18/05/1999
Resolutions
dot icon16/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PB SECRETARIAL SERVICES LIMITED
Corporate Secretary
23/04/2012 - 20/03/2013
38
CKLG LIMITED
Corporate Director
02/07/2007 - 02/07/2007
10
CKLG LIMITED
Corporate Secretary
02/07/2007 - 20/04/2012
10
Jackson, Sean Dubrovnik
Director
17/02/1999 - 23/04/2012
6
Oldfield, Martin John, Dr
Director
17/05/2000 - 23/04/2012
1

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 ADAMSNAMES LIMITED

ADAMSNAMES LIMITED is an(a) Dissolved company incorporated on 16/02/1999 with the registered office located at C/O PINI FRANCO LLP, 22-24 Ely Place, London EC1N 6TE. 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 ADAMSNAMES LIMITED?

toggle

ADAMSNAMES LIMITED is currently Dissolved. It was registered on 16/02/1999 and dissolved on 29/12/2014.

Where is ADAMSNAMES LIMITED located?

toggle

ADAMSNAMES LIMITED is registered at C/O PINI FRANCO LLP, 22-24 Ely Place, London EC1N 6TE.

What does ADAMSNAMES LIMITED do?

toggle

ADAMSNAMES 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 ADAMSNAMES LIMITED?

toggle

The latest filing was on 29/12/2014: Final Gazette dissolved via compulsory strike-off.