About

Registered Number: 04052761
Date of Incorporation: 15/08/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2016 (8 years and 4 months ago)
Registered Address: SILKE & CO LTD, Silver House, Silver Street, Doncaster, DN1 1HL

 

Based in Doncaster, Adult World Ltd was founded on 15 August 2000, it's status in the Companies House registry is set to "Dissolved". Gavin, Mandy, Best, Gary are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEST, Gary 15 August 2000 31 May 2009 1
Secretary Name Appointed Resigned Total Appointments
GAVIN, Mandy 15 August 2000 30 November 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 17 November 2015
4.68 - Liquidator's statement of receipts and payments 11 June 2015
4.68 - Liquidator's statement of receipts and payments 28 November 2014
4.68 - Liquidator's statement of receipts and payments 23 May 2014
4.68 - Liquidator's statement of receipts and payments 10 December 2013
4.68 - Liquidator's statement of receipts and payments 22 May 2013
4.68 - Liquidator's statement of receipts and payments 06 December 2012
4.68 - Liquidator's statement of receipts and payments 18 May 2012
AD01 - Change of registered office address 15 December 2011
4.68 - Liquidator's statement of receipts and payments 05 December 2011
4.68 - Liquidator's statement of receipts and payments 16 May 2011
4.68 - Liquidator's statement of receipts and payments 09 November 2010
RESOLUTIONS - N/A 12 November 2009
RESOLUTIONS - N/A 12 November 2009
4.20 - N/A 12 November 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 12 November 2009
363a - Annual Return 17 August 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 06 February 2009
395 - Particulars of a mortgage or charge 12 November 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 08 November 2007
395 - Particulars of a mortgage or charge 24 October 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 20 June 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 25 November 2003
AA - Annual Accounts 26 August 2003
363s - Annual Return 26 August 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 08 October 2001
288a - Notice of appointment of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
287 - Change in situation or address of Registered Office 06 September 2000
NEWINC - New incorporation documents 15 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 11 November 2008 Outstanding

N/A

Debenture 17 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.