About

Registered Number: 06212397
Date of Incorporation: 13/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years ago)
Registered Address: 46 Oak Tree Drive, Whetstone, London, N20 8QH

 

Established in 2007, Adelphi Wealth Management Services Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". The organisation has 4 directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESAN, Folayinka 15 September 2007 31 December 2014 1
LABURNUM CLOSE CONSULTING LTD 13 April 2007 13 April 2007 1
Secretary Name Appointed Resigned Total Appointments
ESAN, Oluyemisi 16 November 2015 - 1
ESAN, Folarin 15 September 2007 16 November 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2017
CERTNM - Change of name certificate 16 November 2015
AP03 - Appointment of secretary 16 November 2015
TM02 - Termination of appointment of secretary 16 November 2015
DISS16(SOAS) - N/A 11 November 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AA - Annual Accounts 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
AR01 - Annual Return 28 July 2014
DISS40 - Notice of striking-off action discontinued 22 April 2014
AA - Annual Accounts 20 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 08 July 2013
AR01 - Annual Return 27 June 2012
CH03 - Change of particulars for secretary 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH03 - Change of particulars for secretary 06 June 2012
AA - Annual Accounts 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH03 - Change of particulars for secretary 06 June 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 26 May 2011
CH03 - Change of particulars for secretary 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AD01 - Change of registered office address 25 November 2010
AA - Annual Accounts 30 September 2010
AA01 - Change of accounting reference date 30 September 2010
AR01 - Annual Return 28 May 2010
AD01 - Change of registered office address 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AR01 - Annual Return 04 December 2009
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 14 November 2009
AD01 - Change of registered office address 14 November 2009
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
DISS40 - Notice of striking-off action discontinued 08 August 2009
AA - Annual Accounts 07 August 2009
287 - Change in situation or address of Registered Office 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
287 - Change in situation or address of Registered Office 20 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2007
NEWINC - New incorporation documents 13 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.