About

Registered Number: 03471746
Date of Incorporation: 26/11/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2017 (6 years and 4 months ago)
Registered Address: 311 High Road, Loughton, Essex, IG10 1AH

 

Addject Ltd was registered on 26 November 1997. We don't currently know the number of employees at the business. This organisation has only one director listed in the Companies House registry.

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.