Dissolved 2017-06-06
Company Information for ADECO TECHNOLOGIES LIMITED
LONDON, W1S,
|
Company Registration Number
06172578
Private Limited Company
Dissolved Dissolved 2017-06-06 |
Company Name | |
---|---|
ADECO TECHNOLOGIES LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 06172578 | |
---|---|---|
Date formed | 2007-03-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-06-06 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 08:22:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND GEORGE GODSON |
||
RAYMOND GEORGE GODSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCESCO SALIMBENI |
Director | ||
JASMINE CASTELBLANQUE |
Director | ||
AURELIO MORETTI |
Company Secretary | ||
AURELIO MORETTI |
Director | ||
FRANCESCO SALIMBENI |
Director | ||
JASMINE CASTELBLANQUE |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STUART SEYMOUR CONSULTANTS LIMITED | Director | 2018-03-01 | CURRENT | 2017-07-28 | Active - Proposal to Strike off | |
ACTIVECENTRE LIMITED | Director | 2018-03-01 | CURRENT | 1992-11-13 | Active - Proposal to Strike off | |
ACMT LTD LTD. | Director | 2016-11-16 | CURRENT | 2016-11-16 | Dissolved 2018-07-03 | |
A.C.M.T. LIMITED | Director | 2016-04-19 | CURRENT | 2001-03-28 | Active | |
UNION JACK OIL PLC | Director | 2013-07-30 | CURRENT | 2011-01-18 | Active | |
EXCALIBUR EXPLORATION (ASIA) LIMITED | Director | 2012-08-20 | CURRENT | 2009-03-18 | Dissolved 2017-06-06 | |
TRAJAN RESOURCES LIMITED | Director | 2012-07-06 | CURRENT | 2012-07-06 | Active - Proposal to Strike off | |
TRAJAN OIL & GAS LIMITED | Director | 2011-07-14 | CURRENT | 2010-04-08 | Active - Proposal to Strike off | |
PF EUROCOM LIMITED | Director | 2010-12-01 | CURRENT | 1996-11-20 | Active | |
EXCALIBUR EXPLORATION LIMITED | Director | 2010-05-04 | CURRENT | 1995-05-19 | Dissolved 2017-08-22 | |
SUE WELLS ASSOCIATES LIMITED | Director | 2010-01-29 | CURRENT | 1997-10-27 | Active | |
PROGRESS-OR LIMITED | Director | 2010-01-01 | CURRENT | 2007-04-04 | Active | |
FIL RESOURCES LIMITED | Director | 2006-08-01 | CURRENT | 1996-01-09 | Active | |
MONTROSE PETROLEUM LIMITED | Director | 2005-11-15 | CURRENT | 1996-09-06 | Dissolved 2013-12-03 | |
UICG LTD | Director | 2004-12-22 | CURRENT | 2004-12-20 | Active - Proposal to Strike off | |
BELLEROPHON LIMITED | Director | 2000-08-29 | CURRENT | 2000-08-29 | Dissolved 2015-05-19 | |
POLLEN STREET NOMINEES LIMITED | Director | 1997-02-12 | CURRENT | 1997-02-07 | Active - Proposal to Strike off | |
MONTROSE INDUSTRIES LIMITED | Director | 1992-02-14 | CURRENT | 1960-04-01 | Active | |
CALAVO INVESTMENTS LIMITED | Director | 1991-07-31 | CURRENT | 1988-08-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AP01 | DIRECTOR APPOINTED MR RAYMOND GEORGE GODSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCESCO SALIMBENI | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/03/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: N/A 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 20/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR RAYMOND GEORGE GODSON | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR | |
AR01 | 20/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASMINE CASTELBLANQUE | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AURELIO MORETTI | |
AR01 | 20/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCESCO SALIMBENI / 20/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JASMINE CASTELBLANQUE / 20/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DR FRANCESCO SALIMBENI | |
288b | APPOINTMENT TERMINATED DIRECTOR AURELIO MORETTI | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED DR AURELIO MORETTI | |
288b | APPOINTMENT TERMINATED DIRECTOR FRANCESCO SALIMBENI | |
288a | DIRECTOR APPOINTED MISS JASMINE CASTELBLANQUE | |
288a | DIRECTOR APPOINTED DR AURELIO MORETTI | |
288b | APPOINTMENT TERMINATED SECRETARY JASMINE CASTELBLANQUE | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects not elsewhere classified
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADECO TECHNOLOGIES LIMITED
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects not elsewhere classified) as ADECO TECHNOLOGIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |