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.
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 |
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 |
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 |