ADEPT GAS LIMITED

Register to unlock more data on OkredoRegister

ADEPT GAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04937010

Incorporation date

20/10/2003

Size

Dormant

Contacts

Registered address

Registered address

One Central Boulevard, Shirley, Solihull B90 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2003)
dot icon16/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2023
First Gazette notice for voluntary strike-off
dot icon24/10/2023
Application to strike the company off the register
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon26/04/2023
Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to One Central Boulevard Shirley Solihull B90 8BG on 2023-04-26
dot icon26/04/2023
Termination of appointment of Emily Wise as a director on 2023-04-11
dot icon25/04/2023
Appointment of Mr William Thomas Dawson as a director on 2023-04-11
dot icon25/04/2023
Appointment of Ms Venetia Lois Cooper as a director on 2023-04-11
dot icon25/04/2023
Appointment of Ms Emily Wise as a director on 2023-04-11
dot icon25/04/2023
Termination of appointment of Phil Race as a director on 2023-04-11
dot icon25/04/2023
Termination of appointment of John Peter Swaite as a director on 2023-04-11
dot icon21/04/2023
Termination of appointment of Dentons Secretaries Limited as a secretary on 2023-04-19
dot icon14/04/2023
Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 2023-04-14
dot icon13/04/2023
Accounts for a dormant company made up to 2022-10-31
dot icon27/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon10/11/2021
Accounts for a dormant company made up to 2021-10-31
dot icon30/10/2021
Change of details for Adept Technology Group Plc as a person with significant control on 2017-10-19
dot icon28/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon23/12/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon17/11/2020
Accounts for a dormant company made up to 2020-10-31
dot icon29/10/2020
Change of details for Adept Technology Group Plc as a person with significant control on 2017-10-27
dot icon08/11/2019
Accounts for a dormant company made up to 2019-10-31
dot icon28/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon16/09/2019
Appointment of Mr Phil Race as a director on 2019-09-12
dot icon16/09/2019
Termination of appointment of Ian Michael Fishwick as a director on 2019-09-12
dot icon16/09/2019
Appointment of Mr John Swaite as a director on 2019-09-12
dot icon15/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon29/10/2018
Change of details for Adept Telecom Plc as a person with significant control on 2018-09-27
dot icon26/01/2018
Appointment of Dentons Secretaries Limited as a secretary on 2017-10-27
dot icon26/01/2018
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2017-10-27
dot icon26/01/2018
Registered office address changed from One Fleet Place London EC4M 7WS to One Fleet Place London EC4M 7WS on 2018-01-26
dot icon08/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon31/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon23/10/2017
Registered office address changed from One Fleet Place London EC4M 7WS to One Fleet Place London EC4M 7WS on 2017-10-23
dot icon23/10/2017
Registered office address changed from One Fleet Street London EC4M 7WS to One Fleet Place London EC4M 7WS on 2017-10-23
dot icon18/10/2017
Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Street London EC4M 7WS on 2017-10-18
dot icon27/02/2017
Resolutions
dot icon29/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon28/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon28/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon05/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon15/12/2014
Accounts for a dormant company made up to 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon19/11/2013
Accounts for a dormant company made up to 2013-10-31
dot icon12/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon23/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon15/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon10/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon07/11/2011
Accounts for a dormant company made up to 2011-10-31
dot icon24/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon10/11/2010
Accounts for a dormant company made up to 2010-10-31
dot icon29/10/2010
Appointment of Ian Michael Fishwick as a director
dot icon29/10/2010
Termination of appointment of Clp Directors Limited as a director
dot icon26/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon23/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon23/11/2009
Director's details changed for Clp Directors Limited on 2009-10-01
dot icon23/11/2009
Secretary's details changed for Maclay Murray & Spens Llp on 2009-10-01
dot icon10/02/2009
Accounts for a dormant company made up to 2008-10-31
dot icon21/10/2008
Return made up to 20/10/08; full list of members
dot icon19/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon02/11/2007
Return made up to 20/10/07; full list of members
dot icon02/07/2007
New secretary appointed
dot icon29/06/2007
Secretary resigned
dot icon01/02/2007
Accounts for a dormant company made up to 2006-10-31
dot icon25/10/2006
Return made up to 20/10/06; full list of members
dot icon25/10/2006
Secretary's particulars changed
dot icon20/07/2006
Accounts for a dormant company made up to 2005-10-31
dot icon11/01/2006
Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX
dot icon23/11/2005
Return made up to 20/10/05; full list of members
dot icon13/07/2005
Accounts for a dormant company made up to 2004-10-31
dot icon03/12/2004
Return made up to 20/10/04; full list of members
dot icon03/06/2004
Director's particulars changed
dot icon03/06/2004
Secretary's particulars changed
dot icon26/04/2004
Registered office changed on 26/04/04 from: 99 charterhouse street london EC1M 6NQ
dot icon20/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, William Thomas
Director
11/04/2023 - Present
78
Wise, Emily
Director
11/04/2023 - 11/04/2023
14
Swaite, John Peter
Director
12/09/2019 - 11/04/2023
37
Cooper, Venetia Lois
Director
11/04/2023 - Present
145
DENTONS SECRETARIES LIMITED
Corporate Secretary
27/10/2017 - 19/04/2023
588

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 ADEPT GAS LIMITED

ADEPT GAS LIMITED is an(a) Dissolved company incorporated on 20/10/2003 with the registered office located at One Central Boulevard, Shirley, Solihull B90 8BG. 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 ADEPT GAS LIMITED?

toggle

ADEPT GAS LIMITED is currently Dissolved. It was registered on 20/10/2003 and dissolved on 16/01/2024.

Where is ADEPT GAS LIMITED located?

toggle

ADEPT GAS LIMITED is registered at One Central Boulevard, Shirley, Solihull B90 8BG.

What does ADEPT GAS LIMITED do?

toggle

ADEPT GAS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ADEPT GAS LIMITED?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved via voluntary strike-off.