About

Registered Number: 04887696
Date of Incorporation: 04/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH

 

Adrem Pr & Advertising Ltd was setup in 2003, it's status is listed as "Dissolved". The companies directors are listed as Jones, Christopher, Nicholson, Christine at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Christopher 04 September 2003 - 1
NICHOLSON, Christine 04 September 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 29 September 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 29 July 2016
CH03 - Change of particulars for secretary 25 July 2016
CH01 - Change of particulars for director 25 July 2016
CH01 - Change of particulars for director 25 July 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 17 June 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 25 September 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 07 July 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 14 August 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 10 September 2008
363a - Annual Return 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
AA - Annual Accounts 03 May 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 19 September 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 27 October 2004
225 - Change of Accounting Reference Date 21 October 2004
395 - Particulars of a mortgage or charge 31 October 2003
288a - Notice of appointment of directors or secretaries 14 September 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.