ADROIT LOGIX LTD

Register to unlock more data on OkredoRegister

ADROIT LOGIX LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07463511

Incorporation date

08/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

354 High Street North, London E12 6PHCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2010)
dot icon10/10/2023
Final Gazette dissolved via compulsory strike-off
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon27/11/2019
Secretary's details changed for Mr Danish Inam Zubairi on 2019-11-27
dot icon27/11/2019
Director's details changed for Mr Danish Inam Zubairi on 2019-11-27
dot icon27/11/2019
Change of details for Mr Danish Inam Zubairi as a person with significant control on 2019-11-27
dot icon27/11/2019
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 354 High Street North London E12 6PH on 2019-11-27
dot icon21/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/09/2018
Change of details for Mr Danish Inam Zubairi as a person with significant control on 2018-09-18
dot icon18/09/2018
Secretary's details changed for Mr Danish Inam Zubairi on 2018-09-18
dot icon18/09/2018
Director's details changed for Mr Danish Inam Zubairi on 2018-09-18
dot icon18/09/2018
Registered office address changed from 354 High Street North London E12 6PH England to International House 24 Holborn Viaduct London EC1A 2BN on 2018-09-18
dot icon08/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-05-05 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/05/2016
Compulsory strike-off action has been discontinued
dot icon05/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon05/05/2016
Director's details changed for Mr Danish Inam Zubairi on 2016-05-05
dot icon05/05/2016
Secretary's details changed for Mr Danish Inam Zubairi on 2016-05-05
dot icon05/05/2016
Registered office address changed from 307 Trocoll House Wakering Road Barking Essex IG11 8PD England to 354 High Street North London E12 6PH on 2016-05-05
dot icon26/04/2016
First Gazette notice for compulsory strike-off
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/05/2015
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 307 Trocoll House Wakering Road Barking Essex IG11 8PD on 2015-05-11
dot icon30/03/2015
Registered office address changed from Trocoll House 307 Wakering Road Barking Essex IG11 8PD to 20-22 Wenlock Road London N1 7GU on 2015-03-30
dot icon28/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon27/01/2014
Registered office address changed from 267 Strone Road London E12 6TR England on 2014-01-27
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/05/2012
Registered office address changed from 307 Trocoll House Wakering Road Barking Essex IG11 8PD England on 2012-05-14
dot icon03/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon03/01/2012
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2012-01-03
dot icon14/12/2010
Termination of appointment of Safwan Ahmed as a director
dot icon13/12/2010
Termination of appointment of Safwan Ahmed as a director
dot icon08/12/2010
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
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.99K
-
0.00
-
-
2021
0
16.99K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

16.99K £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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Safwan
Director
08/12/2010 - 13/12/2010
-
Zubairi, Danish Inam
Secretary
08/12/2010 - Present
-
Zubairi, Danish Inam
Director
08/12/2010 - Present
-

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 ADROIT LOGIX LTD

ADROIT LOGIX LTD is an(a) Dissolved company incorporated on 08/12/2010 with the registered office located at 354 High Street North, London E12 6PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADROIT LOGIX LTD?

toggle

ADROIT LOGIX LTD is currently Dissolved. It was registered on 08/12/2010 and dissolved on 10/10/2023.

Where is ADROIT LOGIX LTD located?

toggle

ADROIT LOGIX LTD is registered at 354 High Street North, London E12 6PH.

What does ADROIT LOGIX LTD do?

toggle

ADROIT LOGIX LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ADROIT LOGIX LTD?

toggle

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