About

Registered Number: 01851863
Date of Incorporation: 01/10/1984 (39 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2017 (7 years and 1 month ago)
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Admil Uk Ltd was registered on 01 October 1984 and are based in London. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISKE, Peter Macintyre N/A 24 February 2010 1
Secretary Name Appointed Resigned Total Appointments
DYETT, Gary Paul 13 April 2000 05 October 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 24 January 2017
4.68 - Liquidator's statement of receipts and payments 03 May 2016
4.68 - Liquidator's statement of receipts and payments 13 May 2015
4.68 - Liquidator's statement of receipts and payments 02 April 2014
LIQ MISC - N/A 17 February 2014
LIQ MISC OC - N/A 17 February 2014
4.40 - N/A 17 February 2014
LIQ MISC OC - N/A 15 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 15 April 2013
AD01 - Change of registered office address 11 April 2013
4.40 - N/A 03 April 2013
4.68 - Liquidator's statement of receipts and payments 15 June 2012
AD01 - Change of registered office address 18 April 2012
RESOLUTIONS - N/A 27 April 2011
RESOLUTIONS - N/A 27 April 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2011
4.20 - N/A 27 April 2011
AD01 - Change of registered office address 20 April 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 22 June 2010
TM01 - Termination of appointment of director 16 March 2010
AP01 - Appointment of director 25 February 2010
MG01 - Particulars of a mortgage or charge 31 October 2009
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 01 December 2008
RESOLUTIONS - N/A 25 March 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 31 October 2007
287 - Change in situation or address of Registered Office 31 October 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 15 November 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 10 July 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 27 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
CERTNM - Change of name certificate 21 September 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 05 August 1999
363s - Annual Return 03 November 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 27 October 1997
AA - Annual Accounts 30 July 1997
363s - Annual Return 22 November 1996
AA - Annual Accounts 19 April 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 01 November 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 01 November 1994
AA - Annual Accounts 09 August 1994
363s - Annual Return 25 October 1993
AA - Annual Accounts 29 January 1993
363s - Annual Return 12 November 1992
AA - Annual Accounts 10 August 1992
363b - Annual Return 27 April 1992
AA - Annual Accounts 04 October 1991
363a - Annual Return 04 October 1991
363 - Annual Return 19 March 1991
AA - Annual Accounts 10 December 1990
288 - N/A 08 November 1989
363 - Annual Return 13 October 1989
AA - Annual Accounts 28 September 1989
363 - Annual Return 26 April 1988
AA - Annual Accounts 22 April 1988
363 - Annual Return 22 February 1988
AA - Annual Accounts 09 February 1988
363 - Annual Return 20 November 1986
363 - Annual Return 20 November 1986
363 - Annual Return 20 November 1986
363 - Annual Return 20 November 1986
AA - Annual Accounts 06 November 1986
MISC - Miscellaneous document 01 October 1984

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 21 March 2011 Outstanding

N/A

All assets debenture 27 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.