ADSDEAN LTD

Register to unlock more data on OkredoRegister

ADSDEAN LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09758336

Incorporation date

02/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2015)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon24/07/2023
Application to strike the company off the register
dot icon01/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon30/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-30
dot icon30/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-30
dot icon30/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-30
dot icon30/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon15/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon26/08/2022
Registered office address changed from 71 Avondale Drive Hayes UB3 3PY United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-08-26
dot icon26/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-25
dot icon26/08/2022
Cessation of Denis Travasso as a person with significant control on 2022-08-25
dot icon26/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-25
dot icon26/08/2022
Termination of appointment of Denis Travasso as a director on 2022-08-25
dot icon21/04/2022
Micro company accounts made up to 2021-09-30
dot icon07/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon19/05/2021
Micro company accounts made up to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-09-02 with updates
dot icon31/03/2020
Micro company accounts made up to 2019-09-30
dot icon24/01/2020
Registered office address changed from 76 Dorset Street Leicester LE4 6BE United Kingdom to 71 Avondale Drive Hayes UB3 3PY on 2020-01-24
dot icon24/01/2020
Notification of Denis Travasso as a person with significant control on 2020-01-14
dot icon24/01/2020
Cessation of Varsha Canji as a person with significant control on 2020-01-14
dot icon24/01/2020
Appointment of Mr Denis Travasso as a director on 2020-01-14
dot icon24/01/2020
Termination of appointment of Varsha Canji as a director on 2020-01-14
dot icon22/10/2019
Registered office address changed from 22 Hartington Road Southall UB2 5AU United Kingdom to 76 Dorset Street Leicester LE4 6BE on 2019-10-22
dot icon22/10/2019
Notification of Varsha Canji as a person with significant control on 2019-09-30
dot icon22/10/2019
Appointment of Miss Varsha Canji as a director on 2019-09-30
dot icon22/10/2019
Cessation of Mahad Osman Mohamed as a person with significant control on 2019-09-30
dot icon22/10/2019
Termination of appointment of Mahad Osman Mohamed as a director on 2019-09-30
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon17/06/2019
Micro company accounts made up to 2018-09-30
dot icon16/05/2019
Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 22 Hartington Road Southall UB2 5AU on 2019-05-16
dot icon16/05/2019
Notification of Mahad Osman Mohamed as a person with significant control on 2019-05-01
dot icon16/05/2019
Appointment of Mr Mahad Osman Mohamed as a director on 2019-05-01
dot icon16/05/2019
Termination of appointment of Terence Dunne as a director on 2019-05-01
dot icon16/05/2019
Cessation of Terence Dunne as a person with significant control on 2019-05-01
dot icon10/09/2018
Confirmation statement made on 2018-09-02 with updates
dot icon28/06/2018
Registered office address changed from 1 Orchard Place Orchard Way Luton LU4 9GQ England to 7 Limewood Way Leeds LS14 1AB on 2018-06-28
dot icon28/06/2018
Notification of Terence Dunne as a person with significant control on 2018-04-05
dot icon28/06/2018
Termination of appointment of Oladotun Olatunde as a director on 2018-04-05
dot icon28/06/2018
Appointment of Mr Terence Dunne as a director on 2018-04-05
dot icon28/06/2018
Cessation of Oladotun Olatunde as a person with significant control on 2018-04-05
dot icon21/06/2018
Micro company accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-02 with updates
dot icon31/07/2017
Termination of appointment of Terence Dunne as a director on 2017-07-07
dot icon28/07/2017
Appointment of Mr Oladotun Olatunde as a director on 2017-07-07
dot icon28/07/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 1 Orchard Place Orchard Way Luton LU4 9GQ on 2017-07-28
dot icon28/07/2017
Notification of Oladotun Olatunde as a person with significant control on 2017-07-07
dot icon28/07/2017
Cessation of Tyrone Thomas as a person with significant control on 2017-07-07
dot icon26/05/2017
Micro company accounts made up to 2016-09-30
dot icon16/05/2017
Termination of appointment of Tyrone Thomas as a director on 2017-04-05
dot icon16/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon16/05/2017
Registered office address changed from 62 Harmston Rise Nottingham NG5 1NQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-16
dot icon19/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon29/07/2016
Appointment of Tyrone Thomas as a director on 2016-07-22
dot icon29/07/2016
Termination of appointment of Jonathan Devonshire as a director on 2016-07-22
dot icon29/07/2016
Registered office address changed from 1 Edwards Croft Bradville Milton Keynes MK13 7BU United Kingdom to 62 Harmston Rise Nottingham NG5 1NQ on 2016-07-29
dot icon19/02/2016
Termination of appointment of Edgars Pavlovs as a director on 2016-02-12
dot icon19/02/2016
Registered office address changed from 3 Cartmel Place Northampton NN3 2AW United Kingdom to 1 Edwards Croft Bradville Milton Keynes MK13 7BU on 2016-02-19
dot icon19/02/2016
Appointment of Jonathan Devonshire as a director on 2016-02-12
dot icon06/11/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 3 Cartmel Place Northampton NN3 2AW on 2015-11-06
dot icon06/11/2015
Termination of appointment of Terence Dunne as a director on 2015-10-28
dot icon06/11/2015
Appointment of Edgars Pavlovs as a director on 2015-10-28
dot icon02/09/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
25/08/2022 - Present
5384

Persons with Significant Control

7
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 ADSDEAN LTD

ADSDEAN LTD is an(a) Dissolved company incorporated on 02/09/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADSDEAN LTD?

toggle

ADSDEAN LTD is currently Dissolved. It was registered on 02/09/2015 and dissolved on 17/10/2023.

Where is ADSDEAN LTD located?

toggle

ADSDEAN LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does ADSDEAN LTD do?

toggle

ADSDEAN LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does ADSDEAN LTD have?

toggle

ADSDEAN LTD had 1 employees in 2021.

What is the latest filing for ADSDEAN LTD?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.