ADELAIDE PARK HOLDINGS LTD

Register to unlock more data on OkredoRegister

ADELAIDE PARK HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06156850

Incorporation date

13/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

4 Princes Street, London W1B 2LECopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2007)
dot icon15/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon15/11/2022
Compulsory strike-off action has been suspended
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon23/07/2022
Compulsory strike-off action has been discontinued
dot icon22/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon11/01/2021
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 4 Princes Street London W1B 2LE on 2021-01-11
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon06/08/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon20/11/2019
Compulsory strike-off action has been discontinued
dot icon19/11/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon06/04/2019
Compulsory strike-off action has been suspended
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon05/07/2018
Registered office address changed from 25 Bruton Lane London W1J 6JQ to 85 Great Portland Street First Floor London W1W 7LT on 2018-07-05
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon11/07/2017
Notification of Republic of Azerbaijan as a person with significant control on 2016-11-30
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon03/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon03/06/2016
Director's details changed for Mr Dhirsingh Jodhun on 2016-02-01
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon15/04/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon18/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon14/03/2014
Secretary's details changed for V.E.S. Associates Ltd on 2014-03-11
dot icon14/03/2014
Director's details changed for Mr Dhirsingh Jodhun on 2012-09-01
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2013
Amended accounts made up to 2012-03-31
dot icon13/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon31/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/05/2012
Registered office address changed from 30 Borough High Street London SE1 1XU United Kingdom on 2012-05-09
dot icon29/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon30/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon16/11/2011
Appointment of V.E.S. Associates Ltd as a secretary
dot icon09/05/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon24/03/2010
Termination of appointment of Woodstock Secretaries Limited as a secretary
dot icon11/02/2010
Director's details changed for Dhirsingh Jodhun on 2010-01-01
dot icon08/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/06/2009
Compulsory strike-off action has been discontinued
dot icon08/06/2009
Return made up to 13/03/09; full list of members
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon06/04/2009
Registered office changed on 06/04/2009 from suite 1233 4 princes street london W1B 2LE
dot icon11/09/2008
Return made up to 13/03/08; full list of members
dot icon30/03/2007
Director resigned
dot icon30/03/2007
New director appointed
dot icon13/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconNext confirmation date
29/06/2023
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jodhun, Dhirsingh
Director
13/03/2007 - Present
164
WOODSTOCK DIRECTORS LIMITED
Corporate Director
13/03/2007 - 13/03/2007
15
WOODSTOCK SECRETARIES LIMITED
Corporate Secretary
13/03/2007 - 01/02/2010
6
JAVA SECRETARIAL SERVICES LTD
Corporate Secretary
18/10/2011 - Present
10

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 ADELAIDE PARK HOLDINGS LTD

ADELAIDE PARK HOLDINGS LTD is an(a) Dissolved company incorporated on 13/03/2007 with the registered office located at 4 Princes Street, London W1B 2LE. 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 ADELAIDE PARK HOLDINGS LTD?

toggle

ADELAIDE PARK HOLDINGS LTD is currently Dissolved. It was registered on 13/03/2007 and dissolved on 15/10/2024.

Where is ADELAIDE PARK HOLDINGS LTD located?

toggle

ADELAIDE PARK HOLDINGS LTD is registered at 4 Princes Street, London W1B 2LE.

What does ADELAIDE PARK HOLDINGS LTD do?

toggle

ADELAIDE PARK HOLDINGS LTD 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 ADELAIDE PARK HOLDINGS LTD?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via compulsory strike-off.