About

Registered Number: 07763450
Date of Incorporation: 06/09/2011 (12 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2019 (5 years and 1 month ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Founded in 2011, Adriatic Land 2 (Gr2) Ltd are based in London. Clark, Tim is listed as the only a director of the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARK, Tim 06 September 2011 06 October 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2019
LIQ13 - N/A 10 January 2019
LIQ03 - N/A 26 November 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2018
AD01 - Change of registered office address 16 November 2017
RESOLUTIONS - N/A 10 November 2017
LIQ01 - N/A 10 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 10 November 2017
CS01 - N/A 19 September 2017
AP01 - Appointment of director 27 January 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 20 September 2016
AUD - Auditor's letter of resignation 06 May 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AUD - Auditor's letter of resignation 02 March 2016
AUD - Auditor's letter of resignation 22 February 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 29 September 2015
AP04 - Appointment of corporate secretary 09 September 2015
CH01 - Change of particulars for director 01 September 2015
AD01 - Change of registered office address 24 August 2015
RP04 - N/A 21 November 2014
MR04 - N/A 13 October 2014
MR04 - N/A 13 October 2014
MR04 - N/A 13 October 2014
MR04 - N/A 13 October 2014
MR04 - N/A 13 October 2014
MR04 - N/A 13 October 2014
MR04 - N/A 13 October 2014
MR04 - N/A 13 October 2014
MR04 - N/A 13 October 2014
MR04 - N/A 13 October 2014
CERTNM - Change of name certificate 09 October 2014
RESOLUTIONS - N/A 09 October 2014
AD01 - Change of registered office address 08 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
AP01 - Appointment of director 08 October 2014
AP01 - Appointment of director 08 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 09 September 2014
MR01 - N/A 14 July 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 29 November 2013
MR01 - N/A 02 July 2013
MR01 - N/A 20 June 2013
MR01 - N/A 20 June 2013
AD01 - Change of registered office address 03 June 2013
AA - Annual Accounts 02 January 2013
MG01 - Particulars of a mortgage or charge 05 December 2012
AR01 - Annual Return 20 November 2012
MG01 - Particulars of a mortgage or charge 09 October 2012
MG01 - Particulars of a mortgage or charge 09 October 2012
AA01 - Change of accounting reference date 13 July 2012
MG01 - Particulars of a mortgage or charge 04 April 2012
MG01 - Particulars of a mortgage or charge 29 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
SH01 - Return of Allotment of shares 19 January 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
MG01 - Particulars of a mortgage or charge 12 December 2011
AP01 - Appointment of director 11 October 2011
CERTNM - Change of name certificate 12 September 2011
AP03 - Appointment of secretary 09 September 2011
CERTNM - Change of name certificate 06 September 2011
NEWINC - New incorporation documents 06 September 2011
AD01 - Change of registered office address 06 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2014 Fully Satisfied

N/A

A registered charge 28 June 2013 Fully Satisfied

N/A

A registered charge 13 June 2013 Fully Satisfied

N/A

A registered charge 13 June 2013 Fully Satisfied

N/A

Legal charge 27 November 2012 Fully Satisfied

N/A

Legal charge 05 October 2012 Fully Satisfied

N/A

Legal charge 05 October 2012 Fully Satisfied

N/A

Legal charge 24 February 2012 Fully Satisfied

N/A

Legal charge 20 January 2012 Fully Satisfied

N/A

Legal charge 05 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.