About

Registered Number: 04799034
Date of Incorporation: 13/06/2003 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2017 (7 years and 11 months ago)
Registered Address: 68 Ship Street, Brighton, East Sussex, BN1 1AE

 

Based in Brighton, East Sussex, A D U Ltd was registered on 13 June 2003, it has a status of "Dissolved". There are 3 directors listed as Brewer, Lisa, Walters, Jane, Heath, Simon Maxwell for this organisation in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATH, Simon Maxwell 25 September 2003 31 May 2007 1
Secretary Name Appointed Resigned Total Appointments
BREWER, Lisa 16 November 2006 11 July 2008 1
WALTERS, Jane 18 June 2003 30 September 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 17 January 2017
4.68 - Liquidator's statement of receipts and payments 27 January 2016
AD01 - Change of registered office address 02 January 2015
RESOLUTIONS - N/A 30 December 2014
4.20 - N/A 30 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2014
AR01 - Annual Return 18 August 2014
CH01 - Change of particulars for director 18 August 2014
CH03 - Change of particulars for secretary 18 August 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 28 June 2009
AA - Annual Accounts 28 May 2009
288b - Notice of resignation of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
AA - Annual Accounts 08 June 2007
288b - Notice of resignation of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
AA - Annual Accounts 08 September 2006
363a - Annual Return 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 28 July 2006
363a - Annual Return 23 September 2005
AA - Annual Accounts 05 July 2005
288b - Notice of resignation of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
363s - Annual Return 12 July 2004
395 - Particulars of a mortgage or charge 04 March 2004
395 - Particulars of a mortgage or charge 09 January 2004
287 - Change in situation or address of Registered Office 14 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2003
287 - Change in situation or address of Registered Office 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
NEWINC - New incorporation documents 13 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 March 2004 Outstanding

N/A

Debenture 08 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.