ADEO CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ADEO CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03691683

Incorporation date

04/01/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1999)
dot icon16/07/2019
Final Gazette dissolved following liquidation
dot icon23/04/2019
Liquidators' statement of receipts and payments to 2019-03-09
dot icon16/04/2019
Return of final meeting in a creditors' voluntary winding up
dot icon25/10/2018
Liquidators' statement of receipts and payments to 2018-09-09
dot icon19/04/2018
Liquidators' statement of receipts and payments to 2018-03-09
dot icon24/10/2017
Liquidators' statement of receipts and payments to 2017-09-09
dot icon19/04/2017
Liquidators' statement of receipts and payments to 2017-03-09
dot icon01/11/2016
Liquidators' statement of receipts and payments to 2016-09-09
dot icon05/04/2016
Liquidators' statement of receipts and payments to 2016-03-09
dot icon15/10/2015
Liquidators' statement of receipts and payments to 2015-09-09
dot icon25/03/2015
Liquidators' statement of receipts and payments to 2015-03-09
dot icon24/09/2014
Liquidators' statement of receipts and payments to 2014-09-09
dot icon01/04/2014
Liquidators' statement of receipts and payments to 2014-03-09
dot icon19/09/2013
Liquidators' statement of receipts and payments to 2013-09-09
dot icon19/05/2013
Insolvency court order
dot icon19/05/2013
Notice of ceasing to act as a voluntary liquidator
dot icon20/03/2013
Liquidators' statement of receipts and payments to 2013-03-09
dot icon27/09/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/09/2012
Liquidators' statement of receipts and payments to 2012-09-09
dot icon19/09/2012
Liquidators' statement of receipts and payments to 2012-03-09
dot icon15/07/2012
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 2012-07-16
dot icon15/07/2012
Appointment of a voluntary liquidator
dot icon15/07/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/07/2012
Insolvency filing
dot icon15/03/2012
Liquidators' statement of receipts and payments to 2012-03-09
dot icon29/01/2012
Registered office address changed from C/O Bond Partners Llp Suite 2 1St Floor Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG on 2012-01-30
dot icon23/01/2012
Appointment of a voluntary liquidator
dot icon23/01/2012
Insolvency court order
dot icon22/09/2011
Liquidators' statement of receipts and payments to 2011-09-09
dot icon10/04/2011
Liquidators' statement of receipts and payments to 2011-03-09
dot icon16/03/2010
Insolvency filing
dot icon16/03/2010
Insolvency filing
dot icon09/03/2010
Appointment of an administrator
dot icon09/03/2010
Administrator's progress report to 2010-02-25
dot icon09/03/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/12/2009
Administrator's progress report to 2009-12-01
dot icon10/08/2009
Result of meeting of creditors
dot icon12/07/2009
Statement of administrator's proposal
dot icon06/07/2009
Statement of affairs with form 2.14B
dot icon05/07/2009
Statement of administrator's proposal
dot icon21/06/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-06-17
dot icon21/06/2009
Notice of completion of voluntary arrangement
dot icon11/06/2009
Registered office changed on 12/06/2009 from 2 high street aylesford maidstone kent ME20 7BG
dot icon11/06/2009
Appointment of an administrator
dot icon07/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/04/2009
Return made up to 08/01/09; full list of members
dot icon05/04/2009
Return made up to 08/01/08; full list of members
dot icon18/09/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-07-16
dot icon01/06/2008
Appointment terminated secretary anthony belkin
dot icon18/05/2008
Appointment terminated director david pinnock
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/08/2007
New director appointed
dot icon22/07/2007
Notice to Registrar of companies voluntary arrangement taking effect
dot icon05/06/2007
Return made up to 08/01/07; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/12/2006
Director resigned
dot icon25/07/2006
Secretary resigned
dot icon25/07/2006
New secretary appointed
dot icon16/05/2006
Director's particulars changed
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon09/06/2005
Declaration of satisfaction of mortgage/charge
dot icon26/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/01/2005
Particulars of mortgage/charge
dot icon10/01/2005
Return made up to 08/01/05; full list of members
dot icon10/01/2005
Ad 01/03/03--------- £ si 100@1
dot icon06/09/2004
Resolutions
dot icon06/09/2004
Resolutions
dot icon02/08/2004
Particulars of mortgage/charge
dot icon03/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon05/04/2004
New secretary appointed
dot icon05/04/2004
Secretary resigned
dot icon18/01/2004
Return made up to 08/01/04; full list of members
dot icon01/07/2003
Return made up to 08/01/03; full list of members
dot icon25/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon15/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon09/01/2002
Return made up to 08/01/02; full list of members
dot icon09/01/2002
Secretary resigned
dot icon08/01/2001
Return made up to 08/01/01; full list of members
dot icon07/11/2000
Accounts for a small company made up to 2000-06-30
dot icon24/01/2000
Accounting reference date extended from 31/01/00 to 30/06/00
dot icon13/01/2000
Certificate of change of name
dot icon13/01/2000
Return made up to 08/01/00; full list of members
dot icon06/01/2000
Registered office changed on 07/01/00 from: 2 high street yalding maidstone kent ME18 6JA
dot icon06/01/2000
New secretary appointed
dot icon06/01/2000
New secretary appointed;new director appointed
dot icon29/12/1999
New director appointed
dot icon29/12/1999
New secretary appointed
dot icon29/12/1999
Director resigned
dot icon29/12/1999
Secretary resigned
dot icon29/12/1999
Registered office changed on 30/12/99 from: corner house 2 high street aylesford kent ME20 7BG
dot icon02/12/1999
Registered office changed on 03/12/99 from: 788/790 finchley road london NW11 7UR
dot icon04/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/01/1999 - 25/11/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
04/01/1999 - 25/11/1999
67500
Mr Ian David Brazier
Director
25/11/1999 - Present
14
Belkin, Anthony Martin
Secretary
14/07/2006 - 20/05/2008
2
Brazier, Ian David
Secretary
25/11/1999 - 30/12/2001
-

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 ADEO CONSULTING LIMITED

ADEO CONSULTING LIMITED is an(a) Dissolved company incorporated on 04/01/1999 with the registered office located at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG. 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 ADEO CONSULTING LIMITED?

toggle

ADEO CONSULTING LIMITED is currently Dissolved. It was registered on 04/01/1999 and dissolved on 16/07/2019.

Where is ADEO CONSULTING LIMITED located?

toggle

ADEO CONSULTING LIMITED is registered at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does ADEO CONSULTING LIMITED do?

toggle

ADEO CONSULTING LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for ADEO CONSULTING LIMITED?

toggle

The latest filing was on 16/07/2019: Final Gazette dissolved following liquidation.