About

Registered Number: 06052301
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (8 years and 7 months ago)
Registered Address: 23a The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT

 

A D H R S Ltd was registered on 15 January 2007, it has a status of "Dissolved". Hewes, Anita Gillian, Abacus Company Formation Agents Ltd are listed as the directors of this company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEWES, Anita Gillian 19 January 2007 12 October 2010 1
ABACUS COMPANY FORMATION AGENTS LTD 12 October 2010 02 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AA - Annual Accounts 02 December 2014
AA - Annual Accounts 01 December 2014
AA - Annual Accounts 01 December 2014
DISS40 - Notice of striking-off action discontinued 25 November 2014
AR01 - Annual Return 24 November 2014
CH04 - Change of particulars for corporate secretary 24 November 2014
AD01 - Change of registered office address 24 November 2014
AP01 - Appointment of director 24 November 2014
TM01 - Termination of appointment of director 13 November 2014
DISS16(SOAS) - N/A 21 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 13 December 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
DISS16(SOAS) - N/A 04 April 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AR01 - Annual Return 02 April 2012
TM02 - Termination of appointment of secretary 02 April 2012
AP04 - Appointment of corporate secretary 02 April 2012
AD01 - Change of registered office address 02 April 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 01 March 2011
AAMD - Amended Accounts 13 December 2010
AP04 - Appointment of corporate secretary 13 October 2010
TM02 - Termination of appointment of secretary 13 October 2010
AD01 - Change of registered office address 13 October 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
287 - Change in situation or address of Registered Office 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.