Having been setup in 2003, A & D Homes Ltd have registered office in London, it's status at Companies House is "Liquidation". We don't know the number of employees at A & D Homes Ltd. The companies directors are listed as Fayinka, Atkintunde, Berry, Sandra in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERRY, Sandra | 25 February 2013 | 03 June 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FAYINKA, Atkintunde | 24 September 2003 | 03 June 2013 | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 12 April 2017 | |
DISS16(SOAS) - N/A | 12 November 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 September 2015 | |
AR01 - Annual Return | 22 October 2014 | |
AA - Annual Accounts | 28 August 2014 | |
MR05 - N/A | 02 November 2013 | |
MR05 - N/A | 31 October 2013 | |
MR05 - N/A | 31 October 2013 | |
MR05 - N/A | 31 October 2013 | |
MR05 - N/A | 31 October 2013 | |
MR05 - N/A | 31 October 2013 | |
MR05 - N/A | 31 October 2013 | |
MR05 - N/A | 31 October 2013 | |
MR05 - N/A | 31 October 2013 | |
AR01 - Annual Return | 29 October 2013 | |
DISS40 - Notice of striking-off action discontinued | 02 October 2013 | |
AA - Annual Accounts | 01 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2013 | |
TM02 - Termination of appointment of secretary | 26 June 2013 | |
TM01 - Termination of appointment of director | 26 June 2013 | |
MR01 - N/A | 25 April 2013 | |
TM01 - Termination of appointment of director | 05 March 2013 | |
AP01 - Appointment of director | 28 February 2013 | |
AA - Annual Accounts | 08 November 2012 | |
DISS40 - Notice of striking-off action discontinued | 03 November 2012 | |
AR01 - Annual Return | 02 November 2012 | |
CH01 - Change of particulars for director | 02 November 2012 | |
CH01 - Change of particulars for director | 02 November 2012 | |
CH03 - Change of particulars for secretary | 02 November 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 October 2012 | |
AR01 - Annual Return | 28 December 2011 | |
AR01 - Annual Return | 28 December 2011 | |
AR01 - Annual Return | 28 December 2011 | |
AA - Annual Accounts | 28 December 2011 | |
AA - Annual Accounts | 28 December 2011 | |
AA - Annual Accounts | 28 December 2011 | |
RT01 - Application for administrative restoration to the register | 28 December 2011 | |
GAZ2 - Second notification of strike-off action in London Gazette | 09 February 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 October 2009 | |
363a - Annual Return | 09 February 2009 | |
DISS40 - Notice of striking-off action discontinued | 07 February 2009 | |
AA - Annual Accounts | 06 February 2009 | |
363a - Annual Return | 06 February 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 December 2008 | |
AA - Annual Accounts | 28 December 2007 | |
395 - Particulars of a mortgage or charge | 10 February 2007 | |
395 - Particulars of a mortgage or charge | 10 February 2007 | |
288a - Notice of appointment of directors or secretaries | 07 January 2007 | |
288b - Notice of resignation of directors or secretaries | 18 October 2006 | |
395 - Particulars of a mortgage or charge | 05 October 2006 | |
363s - Annual Return | 22 September 2006 | |
AA - Annual Accounts | 03 August 2006 | |
395 - Particulars of a mortgage or charge | 29 March 2006 | |
395 - Particulars of a mortgage or charge | 21 March 2006 | |
363s - Annual Return | 17 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 February 2006 | |
AA - Annual Accounts | 04 July 2005 | |
395 - Particulars of a mortgage or charge | 08 April 2005 | |
288a - Notice of appointment of directors or secretaries | 06 April 2005 | |
395 - Particulars of a mortgage or charge | 15 December 2004 | |
395 - Particulars of a mortgage or charge | 14 December 2004 | |
395 - Particulars of a mortgage or charge | 14 December 2004 | |
363s - Annual Return | 24 November 2004 | |
395 - Particulars of a mortgage or charge | 03 February 2004 | |
395 - Particulars of a mortgage or charge | 12 November 2003 | |
288a - Notice of appointment of directors or secretaries | 31 October 2003 | |
288a - Notice of appointment of directors or secretaries | 15 October 2003 | |
288b - Notice of resignation of directors or secretaries | 26 September 2003 | |
288b - Notice of resignation of directors or secretaries | 26 September 2003 | |
288b - Notice of resignation of directors or secretaries | 17 September 2003 | |
288b - Notice of resignation of directors or secretaries | 17 September 2003 | |
NEWINC - New incorporation documents | 08 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 April 2013 | Outstanding |
N/A |
Debenture | 02 February 2007 | Outstanding |
N/A |
Legal charge | 02 February 2007 | Outstanding |
N/A |
Legal charge | 03 October 2006 | Outstanding |
N/A |
Legal charge | 21 March 2006 | Outstanding |
N/A |
Debenture | 20 March 2006 | Outstanding |
N/A |
Legal charge | 29 March 2005 | Outstanding |
N/A |
Rent charge agreement | 10 December 2004 | Outstanding |
N/A |
Legal charge | 10 December 2004 | Fully Satisfied |
N/A |
Debenture | 08 December 2004 | Fully Satisfied |
N/A |
Legal charge | 14 January 2004 | Outstanding |
N/A |
Legal charge | 29 October 2003 | Outstanding |
N/A |