ADRIATIC LAND 1 (GR1) LIMITED

Register to unlock more data on OkredoRegister

ADRIATIC LAND 1 (GR1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06962050

Incorporation date

14/07/2009

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2009)
dot icon14/08/2020
Final Gazette dissolved following liquidation
dot icon14/05/2020
Return of final meeting in a members' voluntary winding up
dot icon23/12/2019
Liquidators' statement of receipts and payments to 2019-10-18
dot icon26/11/2018
Liquidators' statement of receipts and payments to 2018-10-18
dot icon14/03/2018
Register(s) moved to registered inspection location Asticus Building 21 Palmer Street London SW1H 0AD
dot icon14/03/2018
Register inspection address has been changed to Asticus Building 21 Palmer Street London SW1H 0AD
dot icon16/11/2017
Registered office address changed from The Asticus Building 21 Palmer Street London SW1H 0AD England to Hill House 1 Little New Street London EC4A 3TR on 2017-11-16
dot icon10/11/2017
Declaration of solvency
dot icon10/11/2017
Appointment of a voluntary liquidator
dot icon10/11/2017
Resolutions
dot icon28/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon27/01/2017
Appointment of Mr Christopher Michael Warnes as a director on 2017-01-27
dot icon27/01/2017
Appointment of Ms Coral Suzanne Bidel as a director on 2017-01-27
dot icon27/01/2017
Termination of appointment of Zena Patricia Yates as a director on 2017-01-27
dot icon02/11/2016
Full accounts made up to 2016-03-31
dot icon27/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon06/05/2016
Auditor's resignation
dot icon22/02/2016
Auditor's resignation
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon11/11/2015
Appointment of Ms Zena Patricia Yates as a director on 2015-11-05
dot icon11/11/2015
Termination of appointment of Martin Charles Schnaier as a director on 2015-11-05
dot icon22/09/2015
Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to The Asticus Building 21 Palmer Street London SW1H 0AD on 2015-09-22
dot icon11/09/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon11/09/2015
Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to Pollen House 10 Cork Street London W1S 3NP on 2015-09-11
dot icon31/07/2015
Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 2015-07-31
dot icon05/03/2015
Full accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon11/08/2014
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2014-03-31
dot icon07/04/2014
Registered office address changed from 1 Berkeley Street London W1J 8DJ England on 2014-04-07
dot icon16/12/2013
Current accounting period shortened from 2014-07-31 to 2014-03-31
dot icon16/12/2013
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary
dot icon16/12/2013
Appointment of Mr Martin Charles Schnaier as a director
dot icon16/12/2013
Appointment of Mr Jason Bingham as a director
dot icon16/12/2013
Termination of appointment of James Aumonier as a director
dot icon16/12/2013
Termination of appointment of William Astor as a director
dot icon16/12/2013
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 2013-12-16
dot icon02/12/2013
Auditor's resignation
dot icon15/11/2013
Full accounts made up to 2013-07-31
dot icon31/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon16/05/2013
Appointment of Mr James Stacy Aumonier as a director
dot icon16/05/2013
Termination of appointment of Paul Martin as a director
dot icon16/05/2013
Termination of appointment of Oip (Scotland) Limited as a director
dot icon16/05/2013
Appointment of The Honourable William Waldorf Astor as a director
dot icon13/05/2013
Certificate of change of name
dot icon13/05/2013
Change of name notice
dot icon07/05/2013
Full accounts made up to 2012-07-31
dot icon25/09/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon20/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon16/12/2011
Certificate of change of name
dot icon16/12/2011
Change of name notice
dot icon16/12/2011
Appointment of Paul James Martin as a director
dot icon16/12/2011
Termination of appointment of Michael Killoran as a director
dot icon16/12/2011
Termination of appointment of Gerald Francis as a director
dot icon16/12/2011
Termination of appointment of Michael Farley as a director
dot icon16/12/2011
Termination of appointment of Tracy Davison as a secretary
dot icon16/12/2011
Termination of appointment of Jeffrey Fairburn as a director
dot icon16/12/2011
Previous accounting period shortened from 2011-12-31 to 2011-07-31
dot icon16/12/2011
Registered office address changed from Persimmon House Fulford York YO19 4FE on 2011-12-16
dot icon16/12/2011
Appointment of Oip (Scotland) Limited as a director
dot icon13/12/2011
Resolutions
dot icon27/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon22/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/03/2011
Director's details changed for Michael Hugh Killoran on 2011-02-01
dot icon19/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon18/02/2010
Director's details changed for Michael Peter Farley on 2010-02-18
dot icon13/01/2010
Appointment of Jeffrey Fairburn as a director
dot icon13/01/2010
Appointment of Michael Peter Farley as a director
dot icon08/01/2010
Appointment of Michael Hugh Killoran as a director
dot icon24/11/2009
Secretary's details changed for Miss Tracy Lazelle Davison on 2009-11-03
dot icon23/11/2009
Director's details changed for Mr Gerald Neil Francis on 2009-11-03
dot icon18/11/2009
Current accounting period extended from 2010-07-31 to 2010-12-31
dot icon14/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farley, Michael Peter
Director
01/01/2010 - 05/12/2011
211
William Waldorf Astor
Director
30/04/2013 - 29/11/2013
48
Fairburn, Jeffrey
Director
01/01/2010 - 05/12/2011
349
Bidel, Coral Suzanne
Director
27/01/2017 - Present
216
APEX GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
29/11/2013 - Present
246

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 ADRIATIC LAND 1 (GR1) LIMITED

ADRIATIC LAND 1 (GR1) LIMITED is an(a) Dissolved company incorporated on 14/07/2009 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 4 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 ADRIATIC LAND 1 (GR1) LIMITED?

toggle

ADRIATIC LAND 1 (GR1) LIMITED is currently Dissolved. It was registered on 14/07/2009 and dissolved on 14/08/2020.

Where is ADRIATIC LAND 1 (GR1) LIMITED located?

toggle

ADRIATIC LAND 1 (GR1) LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does ADRIATIC LAND 1 (GR1) LIMITED do?

toggle

ADRIATIC LAND 1 (GR1) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ADRIATIC LAND 1 (GR1) LIMITED?

toggle

The latest filing was on 14/08/2020: Final Gazette dissolved following liquidation.