About

Registered Number: 04020935
Date of Incorporation: 23/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2020 (3 years and 8 months ago)
Registered Address: 311 High Road, Loughton, Essex, IG10 1AH

 

Having been setup in 2000, Adustus Services (UK) Ltd have registered office in Loughton in Essex, it's status is listed as "Dissolved". 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
SANDERS, Sallie 29 June 2004 24 June 2014 1
VILLANEUVA, Ania Gutierrez 16 August 2000 29 June 2004 1
Secretary Name Appointed Resigned Total Appointments
BRIGDEN, Paul Francis 16 August 2000 02 June 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2020
LIQ14 - N/A 18 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 18 May 2020
LIQ03 - N/A 02 November 2019
LIQ03 - N/A 16 October 2018
LIQ03 - N/A 20 October 2017
4.68 - Liquidator's statement of receipts and payments 01 December 2016
4.68 - Liquidator's statement of receipts and payments 28 October 2015
4.20 - N/A 01 October 2014
AD01 - Change of registered office address 19 September 2014
RESOLUTIONS - N/A 18 September 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
TM01 - Termination of appointment of director 24 June 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 10 July 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 23 July 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 19 April 2011
AA - Annual Accounts 14 April 2011
AA01 - Change of accounting reference date 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 December 2010
MG01 - Particulars of a mortgage or charge 08 November 2010
MG01 - Particulars of a mortgage or charge 08 November 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 09 August 2010
CERTNM - Change of name certificate 10 June 2010
RESOLUTIONS - N/A 10 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2010
MG01 - Particulars of a mortgage or charge 31 March 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
395 - Particulars of a mortgage or charge 03 September 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 16 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2007
395 - Particulars of a mortgage or charge 01 February 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
287 - Change in situation or address of Registered Office 14 August 2006
AA - Annual Accounts 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
363s - Annual Return 28 June 2005
395 - Particulars of a mortgage or charge 15 April 2005
AA - Annual Accounts 25 February 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 14 July 2004
287 - Change in situation or address of Registered Office 14 July 2004
363s - Annual Return 04 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 27 July 2002
AA - Annual Accounts 20 December 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
363s - Annual Return 11 July 2001
288b - Notice of resignation of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
287 - Change in situation or address of Registered Office 22 August 2000
NEWINC - New incorporation documents 23 June 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 November 2010 Outstanding

N/A

Rent deposit deed 05 November 2010 Outstanding

N/A

Debenture 29 March 2010 Outstanding

N/A

Debenture 28 August 2008 Fully Satisfied

N/A

Debenture 30 January 2007 Fully Satisfied

N/A

Mortgage debenture 14 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.