About

Registered Number: 07268405
Date of Incorporation: 28/05/2010 (13 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2020 (3 years and 10 months ago)
Registered Address: Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

 

Established in 2010, Adam Matthew Ltd has its registered office in Ilford in Essex, it's status at Companies House is "Dissolved". There is one director listed for Adam Matthew Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBAN, Adam Matthew Luke 28 May 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 June 2020
LIQ14 - N/A 25 March 2020
LIQ03 - N/A 03 September 2019
LIQ03 - N/A 20 August 2018
AD01 - Change of registered office address 26 June 2017
RESOLUTIONS - N/A 19 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2017
LIQ02 - N/A 19 June 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 27 May 2016
DISS40 - Notice of striking-off action discontinued 05 March 2016
AA - Annual Accounts 04 March 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
DISS40 - Notice of striking-off action discontinued 13 October 2015
AR01 - Annual Return 08 October 2015
GAZ1 - First notification of strike-off action in London Gazette 22 September 2015
MR01 - N/A 16 September 2014
AR01 - Annual Return 07 August 2014
DISS40 - Notice of striking-off action discontinued 07 June 2014
AA - Annual Accounts 05 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
CH01 - Change of particulars for director 01 October 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 28 March 2013
CH01 - Change of particulars for director 30 October 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 04 July 2012
DISS40 - Notice of striking-off action discontinued 30 May 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AR01 - Annual Return 01 June 2011
AD01 - Change of registered office address 01 June 2011
CH01 - Change of particulars for director 18 October 2010
NEWINC - New incorporation documents 28 May 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.