ADIR INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

ADIR INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06097672

Incorporation date

12/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

103 High Street, Waltham Cross, Hertfordshire EN8 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2007)
dot icon11/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2023
First Gazette notice for voluntary strike-off
dot icon17/01/2023
Application to strike the company off the register
dot icon16/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon07/02/2021
Change of details for Mr David Dan Tamir as a person with significant control on 2021-02-07
dot icon07/02/2021
Director's details changed for Mr David Dan Tamir on 2021-01-07
dot icon25/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon29/08/2019
Change of details for Mr David Dan Tamir as a person with significant control on 2019-08-29
dot icon29/08/2019
Director's details changed for Mr David Dan Tamir on 2019-08-29
dot icon29/08/2019
Change of details for Mr David Dan Tamir as a person with significant control on 2019-08-29
dot icon11/03/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon02/03/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/03/2017
Confirmation statement made on 2017-02-12 with updates
dot icon30/11/2016
Total exemption full accounts made up to 2016-02-29
dot icon22/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/05/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-02-28
dot icon12/05/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/04/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/04/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon04/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/10/2011
Notice of ceasing to act as receiver or manager
dot icon06/09/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon06/09/2011
Director's details changed for David Tamir on 2011-01-01
dot icon21/09/2010
Notice of appointment of receiver or manager
dot icon13/04/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon13/04/2010
Director's details changed for David Tamir on 2010-02-12
dot icon30/01/2010
Compulsory strike-off action has been discontinued
dot icon28/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon30/03/2009
Return made up to 12/02/09; full list of members
dot icon25/03/2009
Compulsory strike-off action has been discontinued
dot icon24/03/2009
Return made up to 12/02/08; full list of members
dot icon23/03/2009
Director's change of particulars / david tamir / 11/02/2008
dot icon23/03/2009
Appointment terminated secretary boruch roth
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon07/02/2008
Particulars of mortgage/charge
dot icon07/12/2007
Particulars of mortgage/charge
dot icon07/12/2007
Particulars of mortgage/charge
dot icon06/03/2007
Registered office changed on 06/03/07 from: 5 cazenov road london N16 6PA
dot icon12/02/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
461.95K
-
0.00
-
-
2021
0
461.95K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

461.95K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Dan Tamir
Director
12/02/2007 - Present
9
Roth, Boruch
Secretary
12/02/2007 - 11/02/2008
1

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+
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 ADIR INVESTMENT LIMITED

ADIR INVESTMENT LIMITED is an(a) Dissolved company incorporated on 12/02/2007 with the registered office located at 103 High Street, Waltham Cross, Hertfordshire EN8 7AN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADIR INVESTMENT LIMITED?

toggle

ADIR INVESTMENT LIMITED is currently Dissolved. It was registered on 12/02/2007 and dissolved on 11/04/2023.

Where is ADIR INVESTMENT LIMITED located?

toggle

ADIR INVESTMENT LIMITED is registered at 103 High Street, Waltham Cross, Hertfordshire EN8 7AN.

What does ADIR INVESTMENT LIMITED do?

toggle

ADIR INVESTMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ADIR INVESTMENT LIMITED?

toggle

The latest filing was on 11/04/2023: Final Gazette dissolved via voluntary strike-off.