ADAYTUM LIMITED

Register to unlock more data on OkredoRegister

ADAYTUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02705063

Incorporation date

07/04/1992

Size

Full

Contacts

Registered address

Registered address

Griffins, Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1992)
dot icon02/05/2011
Final Gazette dissolved following liquidation
dot icon02/02/2011
Liquidators' statement of receipts and payments to 2011-01-27
dot icon02/02/2011
Return of final meeting in a members' voluntary winding up
dot icon09/08/2010
Liquidators' statement of receipts and payments to 2010-07-27
dot icon05/02/2010
Liquidators' statement of receipts and payments to 2010-01-27
dot icon05/02/2010
Liquidators' statement of receipts and payments
dot icon26/08/2009
Liquidators' statement of receipts and payments to 2009-07-27
dot icon16/02/2009
Liquidators' statement of receipts and payments to 2009-01-27
dot icon12/02/2008
Resolutions
dot icon12/02/2008
Declaration of solvency
dot icon12/02/2008
Appointment of a voluntary liquidator
dot icon12/02/2008
Registered office changed on 13/02/08 from: westerly point market street bracknell berkshire RG12 1QB
dot icon01/02/2008
Declaration of satisfaction of mortgage/charge
dot icon29/01/2008
Return made up to 20/02/07; full list of members; amend
dot icon29/01/2008
Return made up to 20/02/06; full list of members; amend
dot icon29/01/2008
Return made up to 20/02/05; full list of members; amend
dot icon23/01/2008
Director resigned
dot icon04/09/2007
Director's particulars changed
dot icon09/07/2007
Full accounts made up to 2006-02-28
dot icon10/03/2007
Return made up to 20/02/07; full list of members
dot icon10/03/2007
Director's particulars changed
dot icon19/11/2006
Full accounts made up to 2005-02-28
dot icon16/11/2006
Director's particulars changed
dot icon28/03/2006
Return made up to 20/02/06; full list of members
dot icon04/01/2006
Delivery ext'd 3 mth 28/02/05
dot icon29/03/2005
Full accounts made up to 2004-02-29
dot icon22/03/2005
Return made up to 20/02/05; full list of members
dot icon20/12/2004
Delivery ext'd 3 mth 28/02/04
dot icon03/05/2004
Director resigned
dot icon14/03/2004
Ad 25/02/04--------- £ si [email protected]= 10730266 £ ic 123/10730389
dot icon14/03/2004
Nc inc already adjusted 25/02/04
dot icon14/03/2004
Resolutions
dot icon14/03/2004
Resolutions
dot icon14/03/2004
Return made up to 20/02/04; full list of members
dot icon14/03/2004
Director's particulars changed
dot icon10/03/2004
Auditor's resignation
dot icon29/01/2004
Group of companies' accounts made up to 2002-12-31
dot icon17/12/2003
New secretary appointed
dot icon17/12/2003
Director resigned
dot icon17/12/2003
Secretary resigned
dot icon13/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon10/04/2003
Return made up to 20/02/03; full list of members
dot icon06/04/2003
Registered office changed on 07/04/03 from: castlegate tower hill bristol BS2 0JA
dot icon06/04/2003
Accounting reference date extended from 31/12/03 to 28/02/04
dot icon27/01/2003
Director resigned
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon04/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon08/04/2002
Group of companies' accounts made up to 2000-12-31
dot icon04/04/2002
Certificate of change of name
dot icon24/02/2002
Return made up to 20/02/02; full list of members
dot icon24/02/2002
Director's particulars changed
dot icon24/02/2002
Registered office changed on 25/02/02
dot icon24/02/2002
New director appointed
dot icon06/11/2001
New director appointed
dot icon29/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon20/03/2001
Return made up to 20/02/01; no change of members; amend
dot icon08/03/2001
Return made up to 20/02/01; no change of members
dot icon08/03/2001
Director resigned
dot icon03/10/2000
Full group accounts made up to 1999-12-31
dot icon02/08/2000
Director resigned
dot icon02/05/2000
Full group accounts made up to 1999-06-30
dot icon28/03/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon21/03/2000
Director resigned
dot icon28/02/2000
Return made up to 20/02/00; no change of members
dot icon28/02/2000
Director's particulars changed
dot icon22/12/1999
New director appointed
dot icon05/07/1999
Full group accounts made up to 1998-06-30
dot icon10/05/1999
Return made up to 20/02/99; full list of members
dot icon08/04/1999
New director appointed
dot icon18/03/1999
New director appointed
dot icon17/03/1999
Director resigned
dot icon17/03/1999
Director resigned
dot icon17/03/1999
Registered office changed on 18/03/99 from: 13 great george street bristol BS1 5RR
dot icon17/03/1999
Director resigned
dot icon17/03/1999
Director resigned
dot icon17/03/1999
Director resigned
dot icon17/03/1999
Director resigned
dot icon17/03/1999
Director resigned
dot icon30/07/1998
Full accounts made up to 1997-06-30
dot icon24/03/1998
Return made up to 20/02/98; full list of members
dot icon24/09/1997
New director appointed
dot icon24/09/1997
New director appointed
dot icon26/02/1997
Return made up to 20/02/97; full list of members
dot icon26/02/1997
Director's particulars changed
dot icon23/01/1997
Full group accounts made up to 1996-06-30
dot icon14/12/1996
Resolutions
dot icon14/12/1996
Resolutions
dot icon14/12/1996
Resolutions
dot icon11/12/1996
Ad 02/12/96--------- £ si [email protected]=15 £ ic 3/18
dot icon17/11/1996
Ad 21/09/96--------- £ si [email protected]=1 £ ic 2/3
dot icon12/03/1996
Return made up to 04/03/96; full list of members
dot icon12/03/1996
Director's particulars changed
dot icon09/11/1995
Accounts for a small company made up to 1995-06-30
dot icon31/07/1995
Ad 01/07/95--------- £ si [email protected] £ ic 2/2
dot icon28/07/1995
Declaration of satisfaction of mortgage/charge
dot icon25/07/1995
Director's particulars changed
dot icon05/07/1995
New director appointed
dot icon30/03/1995
Return made up to 22/03/95; full list of members
dot icon30/03/1995
Director's particulars changed
dot icon24/01/1995
Particulars of mortgage/charge
dot icon09/01/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/11/1994
New secretary appointed
dot icon20/10/1994
New director appointed
dot icon05/10/1994
New director appointed
dot icon05/10/1994
S-div 03/10/94
dot icon05/10/1994
New director appointed
dot icon05/10/1994
Secretary resigned;new director appointed
dot icon18/04/1994
Return made up to 08/04/94; full list of members
dot icon18/02/1994
Full accounts made up to 1993-06-30
dot icon03/11/1993
Particulars of mortgage/charge
dot icon11/07/1993
Return made up to 08/04/93; full list of members
dot icon11/07/1993
Secretary's particulars changed
dot icon24/11/1992
Accounting reference date notified as 30/06
dot icon28/05/1992
Memorandum and Articles of Association
dot icon26/05/1992
Secretary resigned;new director appointed
dot icon26/05/1992
Secretary resigned;new secretary appointed
dot icon26/05/1992
Director resigned;new director appointed
dot icon26/05/1992
Registered office changed on 27/05/92 from: 2 baches street london N1 6UB
dot icon20/05/1992
Certificate of change of name
dot icon07/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2006
dot iconLast change occurred
27/02/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/02/2006
dot iconNext account date
27/02/2007
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/04/1992 - 30/04/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
07/04/1992 - 30/04/1992
43699
Fisher, Bernard Robert
Director
18/07/1997 - 30/12/1998
37
Haddleton, John David Guy
Director
30/04/1992 - 16/03/2000
3
Hartley, Michael John
Director
11/03/1999 - 29/11/2003
4

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 ADAYTUM LIMITED

ADAYTUM LIMITED is an(a) Dissolved company incorporated on 07/04/1992 with the registered office located at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 4 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 ADAYTUM LIMITED?

toggle

ADAYTUM LIMITED is currently Dissolved. It was registered on 07/04/1992 and dissolved on 02/05/2011.

Where is ADAYTUM LIMITED located?

toggle

ADAYTUM LIMITED is registered at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG.

What does ADAYTUM LIMITED do?

toggle

ADAYTUM LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for ADAYTUM LIMITED?

toggle

The latest filing was on 02/05/2011: Final Gazette dissolved following liquidation.