ADEB TEMA CONSULTANTS

Register to unlock more data on OkredoRegister

ADEB TEMA CONSULTANTS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02352863

Incorporation date

27/02/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Savoy House, Savoy Circus, London W3 7DACopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1989)
dot icon14/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/02/2024
First Gazette notice for voluntary strike-off
dot icon17/02/2024
Application to strike the company off the register
dot icon25/04/2023
Confirmation statement made on 2023-02-12 with updates
dot icon21/04/2023
Cessation of Jack Ely Attas as a person with significant control on 2023-02-01
dot icon21/04/2023
Change of details for Mrs Mireille Attas as a person with significant control on 2023-02-01
dot icon19/12/2022
Termination of appointment of Jack Ely Attas as a director on 2022-06-03
dot icon19/12/2022
Termination of appointment of Jack Ely Attas as a secretary on 2022-06-03
dot icon16/12/2022
Change of details for Mr Jack Ely Attas as a person with significant control on 2022-12-16
dot icon24/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon24/02/2022
Secretary's details changed for Mr Jack Ely Attas on 2022-02-05
dot icon24/02/2022
Director's details changed for Jack Ely Attas on 2022-02-05
dot icon24/02/2022
Director's details changed for Jack Ely Attas on 2022-02-05
dot icon31/01/2022
Registered office address changed from 13 the Baynards 27 Hereford Road London W2 4TQ England to Savoy House Savoy Circus London W3 7DA on 2022-01-31
dot icon16/12/2021
Director's details changed for Mrs Veronique Attas on 2021-12-16
dot icon12/07/2021
Director's details changed for Jack Ely Attas on 2021-06-01
dot icon12/07/2021
Secretary's details changed for Mr Jack Ely Attas on 2021-06-01
dot icon12/07/2021
Registered office address changed from 15 the Baynards 27 Hereford Road London W2 4TQ England to 13 the Baynards 27 Hereford Road London W2 4TQ on 2021-07-12
dot icon12/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon01/09/2020
Appointment of Mrs Veronique Attas as a director on 2020-08-09
dot icon26/08/2020
Appointment of Mr Matthew Rhys Evans as a director on 2020-08-15
dot icon25/08/2020
Termination of appointment of Mireille Attas as a director on 2020-08-05
dot icon11/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/06/2019
Registered office address changed from 26 Princes House Kensington Park Road London W11 3BN to 15 the Baynards 27 Hereford Road London W2 4TQ on 2019-06-06
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon15/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon01/12/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon13/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon16/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon02/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Resolutions
dot icon27/01/2015
Resolutions
dot icon27/01/2015
Resolutions
dot icon27/01/2015
Resolutions
dot icon27/01/2015
Resolutions
dot icon04/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon29/04/2014
Termination of appointment of Veronique Rhys Evans as a director
dot icon16/04/2014
Termination of appointment of Isabelle Law as a director
dot icon14/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon24/01/2012
Registered office address changed from 22 Morpeth Mansions Morpeth Terrace London SW1P 1ER United Kingdom on 2012-01-24
dot icon03/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon19/10/2010
Secretary's details changed for Jack Ely Attas on 2010-09-30
dot icon19/10/2010
Director's details changed for Mrs Mireille Attas on 2010-09-30
dot icon07/10/2010
Director's details changed for Jack Ely Attas on 2010-09-25
dot icon07/10/2010
Director's details changed for Mrs Mireille Attas on 2010-09-25
dot icon16/09/2010
Miscellaneous
dot icon16/09/2010
Appointment of Isabelle Doudou Renee Law as a director
dot icon17/12/2009
Registered office address changed from 30 Kildare Terrace London W2 5LX on 2009-12-17
dot icon26/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon25/10/2009
Director's details changed for Veronique Noemie Attas on 2009-10-24
dot icon16/09/2009
Registered office changed on 16/09/2009 from 80 ashley gardens thirleby road london SW1P 1HG
dot icon03/10/2008
Return made up to 30/09/08; full list of members
dot icon29/10/2007
Return made up to 30/09/07; no change of members
dot icon11/10/2006
Return made up to 30/09/06; full list of members
dot icon21/10/2005
Return made up to 30/09/05; full list of members
dot icon11/10/2004
Return made up to 30/09/04; full list of members
dot icon28/07/2004
Certificate of change of name
dot icon21/11/2003
Return made up to 10/11/03; full list of members
dot icon27/06/2003
New director appointed
dot icon16/11/2002
Return made up to 10/11/02; full list of members
dot icon14/11/2001
Return made up to 10/11/01; full list of members
dot icon16/11/2000
Return made up to 10/11/00; full list of members
dot icon03/12/1999
Return made up to 10/11/99; full list of members
dot icon06/08/1999
Registered office changed on 06/08/99 from: 30 kildare terrace london W2 5LX
dot icon05/08/1999
Director's particulars changed
dot icon05/08/1999
Secretary's particulars changed;director's particulars changed
dot icon04/01/1999
Return made up to 10/12/98; no change of members
dot icon31/12/1997
Return made up to 10/12/97; no change of members
dot icon23/12/1996
Return made up to 10/12/96; full list of members
dot icon03/01/1996
Return made up to 10/12/95; no change of members
dot icon22/12/1994
Return made up to 10/12/94; no change of members
dot icon12/01/1994
Return made up to 10/12/93; full list of members
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon21/12/1992
Return made up to 10/12/92; no change of members
dot icon29/09/1992
Certificate of re-registration from Limited to Unlimited
dot icon29/09/1992
Re-registration of Memorandum and Articles
dot icon29/09/1992
Declaration of assent for reregistration to UNLTD
dot icon29/09/1992
Members' assent for rereg from LTD to UNLTD
dot icon29/09/1992
Application for reregistration from LTD to UNLTD
dot icon26/03/1992
Full accounts made up to 1991-03-31
dot icon16/12/1991
Return made up to 10/12/91; no change of members
dot icon13/12/1990
Full accounts made up to 1990-03-31
dot icon13/12/1990
Return made up to 10/12/90; full list of members
dot icon29/05/1990
Ad 15/04/90--------- £ si 1300@1=1300 £ ic 1850/3150
dot icon22/05/1990
Return made up to 31/12/89; full list of members
dot icon22/05/1990
Ad 27/02/89-31/03/90 £ si 1750@1=1750 £ ic 100/1850
dot icon27/02/1989
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£28,368.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.19K
-
0.00
28.37K
-
2021
0
32.19K
-
0.00
28.37K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

32.19K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.37K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Veronique Rhys-Evans
Director
09/08/2020 - Present
5
Rhys Evans, Matthew James
Director
15/08/2020 - Present
6
Law, Isabelle Doudou Renee
Director
04/09/2010 - 06/04/2014
1
Rhys Evans, Veronique Noemie
Director
01/06/2003 - 22/04/2014
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADEB TEMA CONSULTANTS

ADEB TEMA CONSULTANTS is an(a) Dissolved company incorporated on 27/02/1989 with the registered office located at Savoy House, Savoy Circus, London W3 7DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADEB TEMA CONSULTANTS?

toggle

ADEB TEMA CONSULTANTS is currently Dissolved. It was registered on 27/02/1989 and dissolved on 14/05/2024.

Where is ADEB TEMA CONSULTANTS located?

toggle

ADEB TEMA CONSULTANTS is registered at Savoy House, Savoy Circus, London W3 7DA.

What does ADEB TEMA CONSULTANTS do?

toggle

ADEB TEMA CONSULTANTS operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for ADEB TEMA CONSULTANTS?

toggle

The latest filing was on 14/05/2024: Final Gazette dissolved via voluntary strike-off.