ADORN INTERIORS LIMITED

Register to unlock more data on OkredoRegister

ADORN INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05636601

Incorporation date

25/11/2005

Size

Dormant

Contacts

Registered address

Registered address

Unit 6 Anglo Business Park, Asheridge Road, Chesham, Buckinghamshire HP5 2QACopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2005)
dot icon01/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2025
First Gazette notice for voluntary strike-off
dot icon07/01/2025
Application to strike the company off the register
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon12/02/2024
Accounts for a dormant company made up to 2023-11-30
dot icon28/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon25/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon07/02/2023
Secretary's details changed for Mrs Nerys Wyn Calcott on 2023-02-07
dot icon07/02/2023
Director's details changed for Mr Michael James Gordon Calcott on 2023-02-07
dot icon01/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon11/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon01/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon31/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon01/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon28/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon10/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon25/06/2019
Micro company accounts made up to 2018-11-30
dot icon12/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon12/12/2018
Change of details for Mr Michael James Gordon Calcott as a person with significant control on 2018-11-24
dot icon13/11/2018
Resolutions
dot icon13/11/2018
Change of name notice
dot icon28/08/2018
Micro company accounts made up to 2017-11-30
dot icon09/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon02/09/2016
Total exemption full accounts made up to 2015-11-30
dot icon20/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon13/08/2015
Total exemption full accounts made up to 2014-11-30
dot icon23/02/2015
Registered office address changed from Unit 5 Power House Higham Mead Chesham Bucks HP5 3HF to Unit 6 Anglo Business Park Asheridge Road Chesham Buckinghamshire HP5 2QA on 2015-02-23
dot icon11/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon03/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon23/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon30/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon24/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon15/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon23/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon06/09/2011
Total exemption full accounts made up to 2010-11-30
dot icon23/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon02/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon04/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon04/01/2010
Director's details changed for Michael James Gordon Calcott on 2009-10-01
dot icon15/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon23/12/2008
Return made up to 25/11/08; full list of members
dot icon23/12/2008
Secretary's change of particulars / nerys lukes / 09/09/2008
dot icon26/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon14/07/2008
Return made up to 25/11/07; full list of members
dot icon14/07/2008
Secretary's change of particulars / nerys lukes / 20/11/2007
dot icon14/07/2008
Director's change of particulars / michael calcott / 20/11/2007
dot icon20/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon09/03/2007
Return made up to 25/11/06; full list of members
dot icon23/12/2005
New director appointed
dot icon23/12/2005
New secretary appointed
dot icon23/12/2005
Secretary resigned
dot icon23/12/2005
Director resigned
dot icon25/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
25/11/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.99K
-
0.00
-
-
2022
1
1.99K
-
0.00
-
-
2023
1
1.99K
-
0.00
-
-
2023
1
1.99K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.99K £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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
25/11/2005 - 25/11/2005
38039
WATERLOW NOMINEES LIMITED
Nominee Director
25/11/2005 - 25/11/2005
36021
Mr Michael James Gordon Calcott
Director
25/11/2005 - Present
8
Calcott, Nerys Wyn
Secretary
25/11/2005 - Present
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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADORN INTERIORS LIMITED

ADORN INTERIORS LIMITED is an(a) Dissolved company incorporated on 25/11/2005 with the registered office located at Unit 6 Anglo Business Park, Asheridge Road, Chesham, Buckinghamshire HP5 2QA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADORN INTERIORS LIMITED?

toggle

ADORN INTERIORS LIMITED is currently Dissolved. It was registered on 25/11/2005 and dissolved on 01/04/2025.

Where is ADORN INTERIORS LIMITED located?

toggle

ADORN INTERIORS LIMITED is registered at Unit 6 Anglo Business Park, Asheridge Road, Chesham, Buckinghamshire HP5 2QA.

What does ADORN INTERIORS LIMITED do?

toggle

ADORN INTERIORS LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does ADORN INTERIORS LIMITED have?

toggle

ADORN INTERIORS LIMITED had 1 employees in 2023.

What is the latest filing for ADORN INTERIORS LIMITED?

toggle

The latest filing was on 01/04/2025: Final Gazette dissolved via voluntary strike-off.