About

Registered Number: 05321610
Date of Incorporation: 29/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 8 months ago)
Registered Address: 71 Worcester Court, Tonyrefail, Porth, Mid Glamorgan, CF39 8JU,

 

Having been setup in 2004, Adeko Ltd are based in Tonyrefail, Porth, it's status at Companies House is "Dissolved". The companies directors are listed as Varjag Ltd, Berglund, Oeystein, Berglund, Heidi Gulbrands in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGLUND, Oeystein 29 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
VARJAG LTD 17 December 2009 - 1
BERGLUND, Heidi Gulbrands 29 December 2004 17 December 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 May 2016
DS01 - Striking off application by a company 11 May 2016
AD01 - Change of registered office address 18 April 2016
AR01 - Annual Return 10 March 2016
AD01 - Change of registered office address 09 March 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 10 February 2015
AD01 - Change of registered office address 10 February 2015
AA - Annual Accounts 16 September 2014
AD01 - Change of registered office address 17 January 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 26 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 30 September 2010
AP04 - Appointment of corporate secretary 30 September 2010
TM02 - Termination of appointment of secretary 30 September 2010
AD01 - Change of registered office address 30 September 2010
AR01 - Annual Return 30 September 2010
AR01 - Annual Return 30 September 2010
AR01 - Annual Return 30 September 2010
AC92 - N/A 24 September 2010
GAZ2 - Second notification of strike-off action in London Gazette 25 September 2007
GAZ1 - First notification of strike-off action in London Gazette 12 June 2007
287 - Change in situation or address of Registered Office 22 May 2006
363a - Annual Return 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
NEWINC - New incorporation documents 29 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.