About

Registered Number: 06400992
Date of Incorporation: 16/10/2007 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (6 years and 11 months ago)
Registered Address: 77d Shirland Road, London, W9 2EL,

 

Adparlor Holding Ltd was founded on 16 October 2007. The companies directors are Ilardi, Marco, Ilardi, Marco, Director, Geroe, Michael Robert, Herbst, John, Herbst, John, Johnson, Mindy, Legg, Ben, Lynn, Scott William, Murray, Adam, Sadun, Raffaele. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ILARDI, Marco, Director 08 March 2017 - 1
HERBST, John 08 January 2013 14 July 2017 1
JOHNSON, Mindy 10 September 2014 08 March 2017 1
LEGG, Ben 08 January 2013 08 March 2017 1
LYNN, Scott William 31 October 2007 08 January 2013 1
MURRAY, Adam 16 October 2007 31 October 2007 1
SADUN, Raffaele 08 January 2013 29 August 2014 1
Secretary Name Appointed Resigned Total Appointments
ILARDI, Marco 17 July 2017 - 1
GEROE, Michael Robert 31 October 2007 08 January 2013 1
HERBST, John 08 January 2013 14 July 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 12 February 2018
CS01 - N/A 27 November 2017
AP03 - Appointment of secretary 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
TM02 - Termination of appointment of secretary 21 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2017
AD01 - Change of registered office address 08 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 March 2017
AP01 - Appointment of director 13 March 2017
AD01 - Change of registered office address 11 March 2017
TM01 - Termination of appointment of director 11 March 2017
TM01 - Termination of appointment of director 11 March 2017
RESOLUTIONS - N/A 02 March 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 19 November 2015
AD01 - Change of registered office address 19 November 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 01 December 2014
AP01 - Appointment of director 16 September 2014
TM01 - Termination of appointment of director 15 September 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 16 November 2013
AA - Annual Accounts 04 June 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
AP03 - Appointment of secretary 17 January 2013
TM01 - Termination of appointment of director 16 January 2013
TM02 - Termination of appointment of secretary 16 January 2013
AR01 - Annual Return 12 December 2012
CH03 - Change of particulars for secretary 12 December 2012
AUD - Auditor's letter of resignation 09 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 09 December 2010
CH03 - Change of particulars for secretary 09 December 2010
AA - Annual Accounts 20 October 2010
MEM/ARTS - N/A 08 December 2009
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 20 July 2009
225 - Change of Accounting Reference Date 20 July 2009
363a - Annual Return 25 November 2008
353 - Register of members 17 November 2008
287 - Change in situation or address of Registered Office 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
CERTNM - Change of name certificate 07 February 2008
SA - Shares agreement 05 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
NEWINC - New incorporation documents 16 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.