About

Registered Number: 05098640
Date of Incorporation: 08/04/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/12/2017 (6 years and 5 months ago)
Registered Address: MBI COAKLEY LTD, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT,

 

Established in 2004, Adk Property Ltd are based in Guildford, it has a status of "Dissolved". This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 December 2017
LIQ13 - N/A 14 September 2017
4.70 - N/A 04 November 2016
RESOLUTIONS - N/A 02 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 November 2016
AD01 - Change of registered office address 21 October 2016
MR04 - N/A 12 October 2016
AA - Annual Accounts 17 August 2016
AD01 - Change of registered office address 17 August 2016
AA01 - Change of accounting reference date 15 August 2016
MR04 - N/A 12 April 2016
MR04 - N/A 12 April 2016
MR04 - N/A 12 April 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 26 January 2016
MR01 - N/A 25 June 2015
AR01 - Annual Return 17 April 2015
CH01 - Change of particulars for director 17 April 2015
CH01 - Change of particulars for director 17 April 2015
CH03 - Change of particulars for secretary 17 April 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 27 January 2014
AP01 - Appointment of director 22 January 2014
AR01 - Annual Return 22 May 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
AA - Annual Accounts 16 January 2013
MG01 - Particulars of a mortgage or charge 08 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 03 January 2012
CERTNM - Change of name certificate 28 June 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 27 April 2005
288a - Notice of appointment of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
287 - Change in situation or address of Registered Office 15 June 2004
NEWINC - New incorporation documents 08 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2015 Fully Satisfied

N/A

Mortgage deed 29 January 2013 Fully Satisfied

N/A

Mortgage deed 29 January 2013 Fully Satisfied

N/A

Debenture deed 04 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.