About

Registered Number: 07165488
Date of Incorporation: 23/02/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 9 months ago)
Registered Address: 19a Keswick Close, Cringleford, Norwich, Norfolk, NR4 6UW

 

Adar Developments Ltd was established in 2010, it has a status of "Dissolved". We do not know the number of employees at Adar Developments Ltd. The companies directors are listed as Hines, John Terence, Viner, Claire Lisa, Viner, Andrew Dennis, Viner, Claire Lisa at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINER, Andrew Dennis 23 February 2010 21 June 2013 1
VINER, Claire Lisa 23 February 2010 21 June 2013 1
Secretary Name Appointed Resigned Total Appointments
HINES, John Terence 21 June 2013 - 1
VINER, Claire Lisa 23 February 2010 21 June 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
CS01 - N/A 04 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 15 April 2019
AA - Annual Accounts 20 November 2018
AA01 - Change of accounting reference date 21 September 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 31 March 2014
MR01 - N/A 14 March 2014
MR01 - N/A 05 February 2014
AP03 - Appointment of secretary 24 June 2013
TM02 - Termination of appointment of secretary 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AP01 - Appointment of director 24 June 2013
AD01 - Change of registered office address 24 June 2013
SH08 - Notice of name or other designation of class of shares 20 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 May 2013
AP01 - Appointment of director 17 May 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 08 April 2011
NEWINC - New incorporation documents 23 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2014 Outstanding

N/A

A registered charge 04 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.