About

Registered Number: 07641313
Date of Incorporation: 20/05/2011 (12 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 6 months ago)
Registered Address: 3 Church Street, Kidderminster, Worcestershire, DY10 2AD

 

Adelberg Group Ltd was registered on 20 May 2011 with its registered office in Worcestershire. Currently we aren't aware of the number of employees at the the company. The current directors of the company are listed as Amir, Rana Sheikh, Amir, Rana Sheikh, Sangha, Paramjeet Singh, Sangha, Paramjeet Singh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANGHA, Paramjeet Singh 13 November 2011 15 March 2012 1
Secretary Name Appointed Resigned Total Appointments
AMIR, Rana Sheikh 15 March 2012 - 1
AMIR, Rana Sheikh 20 May 2011 13 November 2011 1
SANGHA, Paramjeet Singh 13 November 2011 15 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
DISS40 - Notice of striking-off action discontinued 21 May 2016
AA - Annual Accounts 18 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
TM01 - Termination of appointment of director 26 August 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 19 March 2015
AP01 - Appointment of director 20 November 2014
AR01 - Annual Return 08 July 2014
RESOLUTIONS - N/A 07 March 2014
CONNOT - N/A 07 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 09 August 2013
AR01 - Annual Return 05 April 2013
AD01 - Change of registered office address 05 April 2013
AA - Annual Accounts 05 April 2013
RT01 - Application for administrative restoration to the register 05 April 2013
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2013
GAZ1 - First notification of strike-off action in London Gazette 18 September 2012
AP03 - Appointment of secretary 21 March 2012
AP01 - Appointment of director 21 March 2012
TM01 - Termination of appointment of director 21 March 2012
TM02 - Termination of appointment of secretary 21 March 2012
AD01 - Change of registered office address 14 November 2011
AP03 - Appointment of secretary 13 November 2011
AP01 - Appointment of director 13 November 2011
TM02 - Termination of appointment of secretary 13 November 2011
TM01 - Termination of appointment of director 13 November 2011
NEWINC - New incorporation documents 20 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.