ADHIBEO LIMITED

Register to unlock more data on OkredoRegister

ADHIBEO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08782643

Incorporation date

20/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 Bunyan Road, Kempston, Bedford MK42 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2013)
dot icon24/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon28/07/2023
Application to strike the company off the register
dot icon10/07/2023
Previous accounting period extended from 2023-03-31 to 2023-06-30
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon15/06/2021
Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to 52 Bunyan Road Kempston Bedford MK42 8HL on 2021-06-15
dot icon25/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2020
Confirmation statement made on 2020-11-20 with updates
dot icon10/12/2020
Notification of Sylvia White as a person with significant control on 2020-03-09
dot icon08/12/2020
Change of details for Mr Mark Stephen Randell as a person with significant control on 2020-03-09
dot icon20/10/2020
Director's details changed for Ms Sylvia White on 2020-03-23
dot icon20/10/2020
Change of details for Mr Mark Stephen Randell as a person with significant control on 2020-03-23
dot icon19/10/2020
Director's details changed for Mr Mark Stephen Randell on 2020-03-23
dot icon24/04/2020
Resolutions
dot icon24/04/2020
Memorandum and Articles of Association
dot icon15/04/2020
Statement of capital following an allotment of shares on 2020-03-09
dot icon26/03/2020
Director's details changed for Ms Sylvia White on 2020-03-23
dot icon25/03/2020
Director's details changed for Mr Mark Stephen Randell on 2020-03-23
dot icon25/03/2020
Change of details for Mr Mark Stephen Randell as a person with significant control on 2020-03-23
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon17/07/2019
Director's details changed for Ms Sylvia White on 2019-07-16
dot icon16/07/2019
Director's details changed for Mr Mark Stephen Randell on 2019-07-16
dot icon16/07/2019
Change of details for Mr Mark Stephen Randell as a person with significant control on 2019-07-16
dot icon13/02/2019
Appointment of Ms Sylvia White as a director on 2019-02-04
dot icon28/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon22/11/2018
Registered office address changed from 250 Hendon Way London NW4 3NL England to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 2018-11-22
dot icon26/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon15/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon29/07/2016
Registered office address changed from 22 Hanover Square London W1S 1JP to 250 Hendon Way London NW4 3NL on 2016-07-29
dot icon18/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2014-11-20 with full list of shareholders
dot icon20/01/2015
Register inspection address has been changed to 14 Newlands Quay Newlands Quay London E1W 3QZ
dot icon23/07/2014
Current accounting period extended from 2014-11-30 to 2015-03-31
dot icon11/06/2014
Termination of appointment of Matthew Smith as a director
dot icon20/11/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
260.91K
-
0.00
112.15K
-
2023
1
253.56K
-
0.00
7.04K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Thomas Smith
Director
20/11/2013 - 22/05/2014
7
Randell, Mark Stephen
Director
20/11/2013 - Present
10
White, Sylvia
Director
04/02/2019 - Present
52

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+
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 ADHIBEO LIMITED

ADHIBEO LIMITED is an(a) Dissolved company incorporated on 20/11/2013 with the registered office located at 52 Bunyan Road, Kempston, Bedford MK42 8HL. 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 ADHIBEO LIMITED?

toggle

ADHIBEO LIMITED is currently Dissolved. It was registered on 20/11/2013 and dissolved on 24/10/2023.

Where is ADHIBEO LIMITED located?

toggle

ADHIBEO LIMITED is registered at 52 Bunyan Road, Kempston, Bedford MK42 8HL.

What does ADHIBEO LIMITED do?

toggle

ADHIBEO LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ADHIBEO LIMITED?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via voluntary strike-off.