About

Registered Number: 04200037
Date of Incorporation: 13/04/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 5 months ago)
Registered Address: Leytonstone House, Leytonstone, London, E11 1GA

 

Admail Holdings Ltd was founded on 13 April 2001 and are based in London. The companies directors are listed as Ram, Ashok, Vesey, Roy Paul, Fryer, Andrew Robert, Rowat, Michael Wilson in the Companies House registry. 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
FRYER, Andrew Robert 10 October 2001 12 September 2011 1
ROWAT, Michael Wilson 01 October 2001 01 January 2004 1
Secretary Name Appointed Resigned Total Appointments
RAM, Ashok 30 June 2017 30 August 2019 1
VESEY, Roy Paul 17 May 2006 30 June 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 17 October 2019
TM01 - Termination of appointment of director 03 October 2019
TM02 - Termination of appointment of secretary 10 September 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 29 August 2018
AA01 - Change of accounting reference date 29 May 2018
CS01 - N/A 26 April 2018
AP03 - Appointment of secretary 11 August 2017
TM02 - Termination of appointment of secretary 17 July 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 13 April 2017
MR04 - N/A 19 July 2016
CH01 - Change of particulars for director 17 June 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 19 April 2016
TM02 - Termination of appointment of secretary 24 July 2015
CH01 - Change of particulars for director 24 July 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 27 January 2014
AA - Annual Accounts 24 May 2013
SH01 - Return of Allotment of shares 22 May 2013
AR01 - Annual Return 03 May 2013
AA01 - Change of accounting reference date 21 June 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 24 October 2011
TM01 - Termination of appointment of director 18 October 2011
AA01 - Change of accounting reference date 21 June 2011
CH03 - Change of particulars for secretary 26 April 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 27 April 2009
287 - Change in situation or address of Registered Office 05 January 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 08 February 2008
AA - Annual Accounts 29 May 2007
363a - Annual Return 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
395 - Particulars of a mortgage or charge 17 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
AA - Annual Accounts 05 June 2006
CERTNM - Change of name certificate 11 May 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 14 April 2005
363s - Annual Return 24 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
AA - Annual Accounts 01 March 2004
AUD - Auditor's letter of resignation 03 December 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 17 February 2003
287 - Change in situation or address of Registered Office 05 September 2002
363s - Annual Return 17 April 2002
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
225 - Change of Accounting Reference Date 08 November 2001
287 - Change in situation or address of Registered Office 08 November 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
287 - Change in situation or address of Registered Office 15 October 2001
NEWINC - New incorporation documents 13 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.