ADREM CAPITAL LTD

Register to unlock more data on OkredoRegister

ADREM CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07820368

Incorporation date

24/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 37 Frederick Place, Brighton, East Sussex BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2011)
dot icon25/06/2025
Final Gazette dissolved following liquidation
dot icon25/03/2025
Return of final meeting in a creditors' voluntary winding up
dot icon09/01/2025
Liquidators' statement of receipts and payments to 2024-10-26
dot icon18/12/2023
Liquidators' statement of receipts and payments to 2023-10-26
dot icon10/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon04/11/2022
Statement of affairs
dot icon04/11/2022
Resolutions
dot icon04/11/2022
Appointment of a voluntary liquidator
dot icon04/11/2022
Registered office address changed from C/O Dsc Metropolitan One the Courtyard Chalvington East Sussex BN27 3TD United Kingdom to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 2022-11-04
dot icon20/10/2022
Compulsory strike-off action has been discontinued
dot icon19/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon12/05/2022
Compulsory strike-off action has been suspended
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon18/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon30/09/2021
Compulsory strike-off action has been suspended
dot icon30/09/2021
Compulsory strike-off action has been discontinued
dot icon21/09/2021
First Gazette notice for compulsory strike-off
dot icon22/03/2021
Micro company accounts made up to 2019-10-25
dot icon09/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon04/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-10-25
dot icon06/06/2019
Registration of charge 078203680001, created on 2019-05-24
dot icon10/05/2019
Total exemption full accounts made up to 2017-10-25
dot icon06/04/2019
Compulsory strike-off action has been discontinued
dot icon26/03/2019
First Gazette notice for compulsory strike-off
dot icon06/11/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon24/10/2018
Previous accounting period shortened from 2017-10-26 to 2017-10-25
dot icon25/07/2018
Previous accounting period shortened from 2017-10-27 to 2017-10-26
dot icon23/07/2018
Cessation of Sylvie Jacqueline Le Goff as a person with significant control on 2018-01-01
dot icon27/02/2018
Total exemption small company accounts made up to 2016-10-27
dot icon22/11/2017
Registered office address changed from 38 Berkeley Square London W1J 5AE to C/O Dsc Metropolitan One the Courtyard Chalvington East Sussex BN27 3TD on 2017-11-22
dot icon27/10/2017
Current accounting period shortened from 2016-10-28 to 2016-10-27
dot icon16/10/2017
Director's details changed for Yves Le Goff on 2017-10-16
dot icon16/10/2017
Change of details for Ms Sylvie Jacqueline Le Goff as a person with significant control on 2017-10-16
dot icon16/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon28/07/2017
Previous accounting period shortened from 2016-10-29 to 2016-10-28
dot icon06/11/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon29/07/2016
Previous accounting period shortened from 2015-10-30 to 2015-10-29
dot icon12/11/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon29/09/2015
Certificate of change of name
dot icon30/07/2015
Previous accounting period shortened from 2014-10-31 to 2014-10-30
dot icon13/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon14/11/2013
Secretary's details changed for Yves Claude Le Goff on 2013-08-13
dot icon14/11/2013
Director's details changed for Yves Claude Le Goff on 2013-08-13
dot icon13/08/2013
Accounts for a dormant company made up to 2012-10-31
dot icon05/08/2013
Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England on 2013-08-05
dot icon11/12/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon22/02/2012
Certificate of change of name
dot icon24/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/10/2019
dot iconNext confirmation date
01/10/2024
dot iconLast change occurred
25/10/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/10/2019
dot iconNext account date
25/10/2020
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Le Goff, Yves
Director
24/10/2011 - Present
2
Le Goff, Yves
Secretary
24/10/2011 - Present
-

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+
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 ADREM CAPITAL LTD

ADREM CAPITAL LTD is an(a) Dissolved company incorporated on 24/10/2011 with the registered office located at 3rd Floor 37 Frederick Place, Brighton, East Sussex BN1 4EA. 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 ADREM CAPITAL LTD?

toggle

ADREM CAPITAL LTD is currently Dissolved. It was registered on 24/10/2011 and dissolved on 25/06/2025.

Where is ADREM CAPITAL LTD located?

toggle

ADREM CAPITAL LTD is registered at 3rd Floor 37 Frederick Place, Brighton, East Sussex BN1 4EA.

What does ADREM CAPITAL LTD do?

toggle

ADREM CAPITAL LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ADREM CAPITAL LTD?

toggle

The latest filing was on 25/06/2025: Final Gazette dissolved following liquidation.