About

Registered Number: 02681652
Date of Incorporation: 28/01/1992 (32 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (7 years and 3 months ago)
Registered Address: 143 Bingham Road, Croydon, Surrey, CR0 7EN

 

Adaptivity Ltd was founded on 28 January 1992, it's status is listed as "Dissolved". The companies directors are listed as Maloney, James, Maloney, James, Nicol, Charles Jarvis, Dr, Rayner, Gwyneth Margaret at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALONEY, James 30 January 2015 - 1
NICOL, Charles Jarvis, Dr 23 January 1992 04 December 1994 1
RAYNER, Gwyneth Margaret 23 January 1992 04 December 1994 1
Secretary Name Appointed Resigned Total Appointments
MALONEY, James 01 February 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 03 November 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 26 September 2015
AA - Annual Accounts 22 May 2015
DISS40 - Notice of striking-off action discontinued 28 March 2015
AR01 - Annual Return 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
AP01 - Appointment of director 30 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 28 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 31 October 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 05 February 2001
287 - Change in situation or address of Registered Office 19 April 2000
288c - Notice of change of directors or secretaries or in their particulars 19 April 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 03 February 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 19 March 1998
363s - Annual Return 20 March 1997
287 - Change in situation or address of Registered Office 29 January 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 January 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 01 December 1995
363s - Annual Return 15 February 1995
288 - N/A 24 January 1995
288 - N/A 24 January 1995
AA - Annual Accounts 07 June 1994
363s - Annual Return 18 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1993
AA - Annual Accounts 03 June 1993
363s - Annual Return 12 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1992
288 - N/A 02 February 1992
NEWINC - New incorporation documents 28 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.