ADENOBROOK LIMITED

Register to unlock more data on OkredoRegister

ADENOBROOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04236119

Incorporation date

18/06/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

5-7 Bath Road, Heathrow, Hounslow TW6 2AACopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2001)
dot icon26/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon14/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon24/12/2021
Confirmation statement made on 2021-12-24 with updates
dot icon24/12/2021
Cessation of Zr Southall Limited as a person with significant control on 2021-12-23
dot icon24/12/2021
Notification of Talwinder Singh Hayre as a person with significant control on 2021-12-23
dot icon24/12/2021
Termination of appointment of Zorawar Singh Dodd as a director on 2021-12-23
dot icon24/12/2021
Termination of appointment of Rajveer Singh Minhas as a director on 2021-12-23
dot icon24/12/2021
Appointment of Mr Talwinder Singh Hayre as a director on 2021-12-23
dot icon24/12/2021
Registered office address changed from 393 Lordship Lane London N17 6AE England to 5-7 Bath Road Heathrow Hounslow TW6 2AA on 2021-12-24
dot icon02/12/2021
Satisfaction of charge 042361190011 in full
dot icon01/11/2021
Termination of appointment of Talwinder Singh Hayre as a director on 2021-11-01
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon15/06/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon13/05/2021
Appointment of Mr Talwinder Singh Hayre as a director on 2021-05-13
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon13/05/2021
Change of details for Zr Southall Limited as a person with significant control on 2021-05-13
dot icon05/05/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon26/08/2020
Confirmation statement made on 2020-08-26 with updates
dot icon26/08/2020
Notification of Zr Southall Limited as a person with significant control on 2020-08-24
dot icon26/08/2020
Withdrawal of a person with significant control statement on 2020-08-26
dot icon26/08/2020
Appointment of Mr Rajveer Singh Minhas as a director on 2020-08-24
dot icon26/08/2020
Appointment of Mr Zorawar Singh Dodd as a director on 2020-08-24
dot icon26/08/2020
Registered office address changed from Hayre House 5-7 Bath Road Heathrow Hounslow TW6 2AA to 393 Lordship Lane London N17 6AE on 2020-08-26
dot icon26/08/2020
Termination of appointment of Talwinder Singh Hayre as a director on 2020-08-24
dot icon02/04/2020
Registration of charge 042361190011, created on 2020-04-01
dot icon02/04/2020
Satisfaction of charge 042361190010 in full
dot icon02/04/2020
Satisfaction of charge 042361190009 in full
dot icon02/04/2020
Satisfaction of charge 042361190008 in full
dot icon17/03/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon17/03/2020
Satisfaction of charge 1 in full
dot icon17/03/2020
Satisfaction of charge 2 in full
dot icon17/03/2020
Satisfaction of charge 3 in full
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/06/2019
Registration of charge 042361190010, created on 2019-05-30
dot icon19/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon19/11/2018
Registration of charge 042361190009, created on 2018-11-02
dot icon14/11/2018
Satisfaction of charge 042361190006 in full
dot icon14/11/2018
Satisfaction of charge 042361190005 in full
dot icon14/11/2018
Satisfaction of charge 042361190007 in full
dot icon14/11/2018
Registration of charge 042361190008, created on 2018-11-02
dot icon20/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon14/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon12/01/2017
Amended total exemption small company accounts made up to 2015-12-31
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon24/06/2015
Registration of charge 042361190007, created on 2015-06-15
dot icon20/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Satisfaction of charge 4 in full
dot icon13/11/2014
Registration of charge 042361190005, created on 2014-11-12
dot icon13/11/2014
Registration of charge 042361190006, created on 2014-11-12
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/06/2014
Amended accounts made up to 2012-12-31
dot icon03/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon03/03/2014
Registered office address changed from 76 Crosslands Avenue Norwood Green Southall Middlesex UB2 5RA on 2014-03-03
dot icon28/02/2014
Termination of appointment of Amarjit Singh as a director
dot icon28/02/2014
Termination of appointment of Amarjit Singh as a secretary
dot icon25/11/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon25/11/2013
Director's details changed for Mr Talwinder Singh Hayre on 2013-11-25
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/10/2012
Amended accounts made up to 2010-12-29
dot icon10/10/2012
Current accounting period extended from 2012-12-29 to 2012-12-31
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-29
dot icon11/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon05/09/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon28/09/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-29
dot icon28/07/2011
Registered office address changed from Hayre House 6 Lampton Road Hounslow Middlesex TW3 1JL England on 2011-07-28
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-29
dot icon16/09/2010
Registered office address changed from 167 Uxbridge Road London W7 3TH United Kingdom on 2010-09-16
dot icon23/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon24/05/2010
Amended accounts made up to 2008-12-29
dot icon11/02/2010
Registered office address changed from C/O Messrs Johal & Co 123 Oakland Road Hanwell London W7 2DT on 2010-02-11
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-29
dot icon07/09/2009
Return made up to 18/06/09; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2007-12-29
dot icon29/12/2008
Total exemption small company accounts made up to 2006-12-29
dot icon18/08/2008
Total exemption small company accounts made up to 2005-12-31
dot icon15/08/2008
Return made up to 18/06/08; full list of members
dot icon05/07/2007
Return made up to 18/06/07; full list of members
dot icon15/03/2007
Particulars of mortgage/charge
dot icon05/10/2006
Delivery ext'd 3 mth 31/12/05
dot icon19/07/2006
Return made up to 18/06/06; full list of members
dot icon11/01/2006
Particulars of mortgage/charge
dot icon26/10/2005
Return made up to 18/06/05; full list of members
dot icon16/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/03/2005
Registered office changed on 07/03/05 from: c/o flack stetson equity house 128-136 high street edgware middlesex HA8 7EL
dot icon07/03/2005
Secretary's particulars changed;director's particulars changed
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Secretary resigned;director resigned
dot icon22/02/2005
Declaration of assistance for shares acquisition
dot icon10/02/2005
Particulars of mortgage/charge
dot icon10/02/2005
New director appointed
dot icon10/02/2005
New secretary appointed;new director appointed
dot icon01/12/2004
Return made up to 18/06/04; full list of members
dot icon01/12/2004
Director resigned
dot icon01/12/2004
Secretary resigned
dot icon01/12/2004
New director appointed
dot icon01/12/2004
New secretary appointed;new director appointed
dot icon27/09/2004
Registered office changed on 27/09/04 from: c/o mws kingsridge house 601 london road westcliff on sea essex SS0 9PE
dot icon26/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/04/2004
Accounting reference date extended from 30/06/03 to 29/12/03
dot icon29/08/2003
Return made up to 18/06/03; full list of members
dot icon15/07/2003
Total exemption small company accounts made up to 2002-06-30
dot icon23/08/2002
Particulars of mortgage/charge
dot icon16/07/2002
Return made up to 18/06/02; full list of members
dot icon24/09/2001
Ad 06/09/01--------- £ si 98@1=98 £ ic 2/100
dot icon19/09/2001
Resolutions
dot icon19/09/2001
Resolutions
dot icon19/09/2001
Resolutions
dot icon19/07/2001
Memorandum and Articles of Association
dot icon19/07/2001
Resolutions
dot icon19/07/2001
New secretary appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Secretary resigned
dot icon05/07/2001
Registered office changed on 05/07/01 from: 6-8 underwood street london N1 7JQ
dot icon18/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahmood, Liaqat
Director
31/03/2004 - 31/01/2005
85
Mr Talwinder Singh Hayre
Director
23/12/2021 - Present
57
Mr Talwinder Singh Hayre
Director
13/05/2021 - 01/11/2021
57
Mr Talwinder Singh Hayre
Director
31/01/2005 - 24/08/2020
57
Mr Amarjit Singh
Director
31/01/2005 - 28/02/2014
8

Persons with Significant Control

2
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 ADENOBROOK LIMITED

ADENOBROOK LIMITED is an(a) Dissolved company incorporated on 18/06/2001 with the registered office located at 5-7 Bath Road, Heathrow, Hounslow TW6 2AA. 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 ADENOBROOK LIMITED?

toggle

ADENOBROOK LIMITED is currently Dissolved. It was registered on 18/06/2001 and dissolved on 26/12/2023.

Where is ADENOBROOK LIMITED located?

toggle

ADENOBROOK LIMITED is registered at 5-7 Bath Road, Heathrow, Hounslow TW6 2AA.

What does ADENOBROOK LIMITED do?

toggle

ADENOBROOK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ADENOBROOK LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via compulsory strike-off.