About

Registered Number: 03879633
Date of Incorporation: 18/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (6 years and 11 months ago)
Registered Address: 62 Claire Place Tiller Road, London, E14 8NN

 

Adams Designs Ltd was founded on 18 November 1999 and are based in London, it's status is listed as "Dissolved". There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 24 November 2014
CH04 - Change of particulars for corporate secretary 24 November 2014
AD01 - Change of registered office address 28 March 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 29 May 2012
AP01 - Appointment of director 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 19 November 2009
CH02 - Change of particulars for corporate director 19 November 2009
CH04 - Change of particulars for corporate secretary 19 November 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
287 - Change in situation or address of Registered Office 02 April 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
AA - Annual Accounts 28 February 2006
287 - Change in situation or address of Registered Office 29 December 2005
363s - Annual Return 13 December 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 25 November 2003
RESOLUTIONS - N/A 25 February 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 05 December 2002
RESOLUTIONS - N/A 11 January 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 21 November 2001
RESOLUTIONS - N/A 06 February 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 24 November 2000
225 - Change of Accounting Reference Date 05 September 2000
NEWINC - New incorporation documents 18 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.