About

Registered Number: 03471746
Date of Incorporation: 26/11/1997 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2017 (7 years and 4 months ago)
Registered Address: 311 High Road, Loughton, Essex, IG10 1AH

 

Addject Ltd was setup in 1997, it's status is listed as "Dissolved". This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EMMINGS, Carla 20 August 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 November 2017
LIQ14 - N/A 29 August 2017
4.68 - Liquidator's statement of receipts and payments 07 August 2016
4.68 - Liquidator's statement of receipts and payments 19 August 2015
1.4 - Notice of completion of voluntary arrangement 23 June 2014
4.20 - N/A 19 June 2014
RESOLUTIONS - N/A 09 June 2014
RESOLUTIONS - N/A 09 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 09 June 2014
AD01 - Change of registered office address 09 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 06 December 2013
1.1 - Report of meeting approving voluntary arrangement 03 September 2013
TM01 - Termination of appointment of director 22 July 2013
CH03 - Change of particulars for secretary 20 May 2013
CH01 - Change of particulars for director 20 May 2013
CH01 - Change of particulars for director 20 May 2013
AD01 - Change of registered office address 20 May 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 02 January 2013
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 08 December 2011
RP04 - N/A 19 May 2011
AR01 - Annual Return 31 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2011
AA - Annual Accounts 05 January 2011
AD01 - Change of registered office address 22 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 21 January 2009
AA - Annual Accounts 09 January 2009
395 - Particulars of a mortgage or charge 19 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2008
363a - Annual Return 30 May 2008
395 - Particulars of a mortgage or charge 30 May 2008
395 - Particulars of a mortgage or charge 19 April 2008
AA - Annual Accounts 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
363a - Annual Return 25 September 2007
395 - Particulars of a mortgage or charge 11 September 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
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 27 November 2006
AA - Annual Accounts 17 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 02 December 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 19 January 2005
288b - Notice of resignation of directors or secretaries 05 March 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 30 December 2003
CERTNM - Change of name certificate 03 July 2003
RESOLUTIONS - N/A 12 March 2003
RESOLUTIONS - N/A 12 March 2003
RESOLUTIONS - N/A 12 March 2003
RESOLUTIONS - N/A 12 March 2003
RESOLUTIONS - N/A 12 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2003
123 - Notice of increase in nominal capital 12 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
RESOLUTIONS - N/A 24 February 2003
363a - Annual Return 24 February 2003
123 - Notice of increase in nominal capital 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
287 - Change in situation or address of Registered Office 04 February 2003
363s - Annual Return 08 December 2002
363a - Annual Return 25 October 2002
RESOLUTIONS - N/A 15 August 2002
RESOLUTIONS - N/A 15 August 2002
RESOLUTIONS - N/A 15 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2002
123 - Notice of increase in nominal capital 15 August 2002
AA - Annual Accounts 29 July 2002
RESOLUTIONS - N/A 26 July 2002
395 - Particulars of a mortgage or charge 24 July 2002
RESOLUTIONS - N/A 12 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2001
395 - Particulars of a mortgage or charge 11 August 2001
395 - Particulars of a mortgage or charge 11 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
AA - Annual Accounts 07 July 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 12 January 2001
287 - Change in situation or address of Registered Office 12 January 2001
363s - Annual Return 05 December 1999
RESOLUTIONS - N/A 28 October 1999
RESOLUTIONS - N/A 28 October 1999
RESOLUTIONS - N/A 28 October 1999
AA - Annual Accounts 24 August 1999
363s - Annual Return 04 December 1998
287 - Change in situation or address of Registered Office 07 October 1998
225 - Change of Accounting Reference Date 07 October 1998
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
287 - Change in situation or address of Registered Office 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
NEWINC - New incorporation documents 26 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 13 August 2008 Outstanding

N/A

Debenture 28 May 2008 Fully Satisfied

N/A

Mortgage debenture 15 April 2008 Fully Satisfied

N/A

Fixed and floating charge 31 August 2007 Fully Satisfied

N/A

Debenture 22 July 2002 Fully Satisfied

N/A

Mortgage debenture 09 August 2001 Fully Satisfied

N/A

Mortgage debenture 09 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.