About

Registered Number: 04990669
Date of Incorporation: 10/12/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (8 years and 11 months ago)
Registered Address: Abacus House, 68a North Street, Romford, Essex, RM1 1DA

 

Having been setup in 2003, Adf Constructions Ltd are based in Romford in Essex, it's status at Companies House is "Dissolved". The companies directors are Falkingham, Andrew David, Falkingham, Elizabeth Ann. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALKINGHAM, Andrew David 09 January 2004 - 1
FALKINGHAM, Elizabeth Ann 09 January 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 23 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 25 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2013
SOAS(A) - Striking-off action suspended (Section 652A) 19 December 2012
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2012
DS01 - Striking off application by a company 08 November 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 18 March 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 17 September 2008
363s - Annual Return 06 March 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 03 March 2005
287 - Change in situation or address of Registered Office 21 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2005
287 - Change in situation or address of Registered Office 30 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
287 - Change in situation or address of Registered Office 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
CERTNM - Change of name certificate 21 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
NEWINC - New incorporation documents 10 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.