-
AD 1930 LIMITED - Quadrant House, 4 Thomas More Square, London, E1W 1YW, United Kingdom
Company Information
- Company registration number
- 04361094
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Quadrant House
- 4 Thomas More Square
- London
- E1W 1YW Quadrant House, 4 Thomas More Square, London, E1W 1YW UK
Management
- Managing Directors
- ROSSITER, Vernon Frederick
- Company secretaries
- BOND STREET REGISTRARS LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-01-25
- Dissolved on
- 2020-07-01
- SIC/NACE
- 47799
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- AD 1931 LIMITED
- Filing of Accounts
- Due Date: 2015-01-31
- Last Date: 2013-04-30
- Last Return Made Up To:
- 2013-01-25
-
AD 1930 LIMITED Company Description
- AD 1930 LIMITED is a ltd registered in United Kingdom with the Company reg no 04361094. Its current trading status is "closed". It was registered 2002-01-25. It was previously called AD 1931 LIMITED. It has declared SIC or NACE codes as "47799". It has 1 director and 1 secretary. The latest accounts are filed up to 30/04/2009. The latest annual return was filed up to 2013-01-25.It can be contacted at Quadrant House .
Get AD 1930 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ad 1930 Limited - Quadrant House, 4 Thomas More Square, London, E1W 1YW, United Kingdom
Did you know? kompany provides original and official company documents for AD 1930 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-07-01) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-21) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-04-01) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-24) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-27) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-01-22) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-01-03) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-01-18) - 4.68
keyboard_arrow_right 2014
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2014-11-24) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2014-11-24) - 600
-
resolution (2014-11-24) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-14) - AD01
-
change-person-director-company-with-change-date (2014-07-11) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-21) - AR01
keyboard_arrow_right 2013
-
appoint-corporate-secretary-company-with-name (2013-02-07) - AP04
-
termination-secretary-company-with-name (2013-02-07) - TM02
-
accounts-with-accounts-type-total-exemption-small (2013-04-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-23) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-23) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-04) - AR01
-
change-person-director-company-with-change-date (2011-05-03) - CH01
-
change-corporate-secretary-company-with-change-date (2011-05-03) - CH04
-
change-registered-office-address-company-with-date-old-address (2011-04-12) - AD01
-
appoint-corporate-secretary-company-with-name (2011-04-12) - AP04
-
termination-secretary-company-with-name (2011-04-12) - TM02
-
certificate-change-of-name-company (2011-04-08) - CERTNM
-
change-of-name-notice (2011-04-08) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-06) - AA
-
change-person-director-company-with-change-date (2011-01-06) - CH01
-
resolution (2011-01-06) - RESOLUTIONS
-
change-of-name-notice (2011-01-06) - CONNOT
-
restoration-order-of-court (2011-01-06) - AC92
keyboard_arrow_right 2009
-
gazette-dissolved-compulsary (2009-09-08) - GAZ2
-
gazette-notice-compulsary (2009-05-26) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2009-02-05) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-02-03) - AA
keyboard_arrow_right 2008
-
gazette-filings-brought-up-to-date (2008-12-10) - DISS40
-
legacy (2008-12-09) - 363a
-
gazette-notice-compulsary (2008-11-25) - GAZ1
keyboard_arrow_right 2007
-
legacy (2007-03-23) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-03-08) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-01-04) - AA
-
legacy (2006-01-19) - 287
-
legacy (2006-02-16) - 363s
-
legacy (2006-03-09) - 288a
-
legacy (2006-02-16) - 288b
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-06-14) - AA
-
legacy (2005-02-07) - 363a
-
legacy (2005-01-18) - 363a
keyboard_arrow_right 2003
-
legacy (2003-03-26) - 363a
keyboard_arrow_right 2002
-
legacy (2002-12-04) - 88(2)R
-
legacy (2002-11-07) - 288a
-
legacy (2002-11-05) - 225
-
certificate-change-of-name-company (2002-09-23) - CERTNM
-
legacy (2002-09-05) - 287
-
legacy (2002-09-05) - 288b
-
incorporation-company (2002-01-25) - NEWINC