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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 02 March 2004 | Outstanding |
N/A |
Debenture | 08 January 2004 | Outstanding |
N/A |