Company NameAdnat Enterprises Limited
Company StatusDissolved
Company Number05858332
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 9 months ago)
Dissolution Date16 July 2012 (11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAdam Kirk Knight
NationalityBritish
StatusClosed
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address148 Fencepiece Road
Barkingside
Essex
IG6 2LA
Director NameMr Adam Kirk Knight
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2010(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 16 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Fencepiece Road
Barkingside
Essex
IG6 2LA
Director NameMrs Natalie Knight
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beaumont Avenue
St. Albans
Hertfordshire
AL1 4TJ

Location

Registered AddressSuite 6-7-8 Old Bank Chambers
291 High Street
Epping
Essex
CM16 4DA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping

Shareholders

100 at 1Adam Knight
100.00%
Ordinary

Financials

Year2014
Net Worth£1,391
Cash£7,059
Current Liabilities£10,547

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 July 2012Final Gazette dissolved following liquidation (1 page)
16 July 2012Final Gazette dissolved following liquidation (1 page)
16 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
16 April 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2011Appointment of a voluntary liquidator (1 page)
5 July 2011Statement of affairs with form 4.19 (6 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011Appointment of a voluntary liquidator (1 page)
5 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-22
(1 page)
5 July 2011Statement of affairs with form 4.19 (6 pages)
8 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 100
(4 pages)
8 July 2010Director's details changed for Mr Adam Kirk Knight on 30 June 2010 (2 pages)
8 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 100
(4 pages)
8 July 2010Director's details changed for Mr Adam Kirk Knight on 30 June 2010 (2 pages)
8 July 2010Secretary's details changed for Adam Kirk Knight on 30 June 2010 (1 page)
8 July 2010Secretary's details changed for Adam Kirk Knight on 30 June 2010 (1 page)
30 June 2010Termination of appointment of Natalie Knight as a director (1 page)
30 June 2010Appointment of Mr Adam Knight as a director (2 pages)
30 June 2010Appointment of Mr Adam Knight as a director (2 pages)
30 June 2010Termination of appointment of Natalie Knight as a director (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
12 February 2010Registered office address changed from Suite 12 Woolston Manor Cottages Abridge Road Chigwell Essex IG7 6BX on 12 February 2010 (1 page)
12 February 2010Registered office address changed from Suite 12 Woolston Manor Cottages Abridge Road Chigwell Essex IG7 6BX on 12 February 2010 (1 page)
17 August 2009Return made up to 26/06/09; no change of members (3 pages)
17 August 2009Return made up to 26/06/09; no change of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 December 2008Return made up to 26/06/08; no change of members (3 pages)
10 December 2008Registered office changed on 10/12/2008 from 190-192 george lane south woodford london E18 1AY (1 page)
10 December 2008Return made up to 26/06/08; no change of members (3 pages)
10 December 2008Registered office changed on 10/12/2008 from 190-192 george lane south woodford london E18 1AY (1 page)
9 December 2008Secretary's change of particulars / adam knight / 09/12/2008 (1 page)
9 December 2008Secretary's Change of Particulars / adam knight / 09/12/2008 / HouseName/Number was: , now: 35; Street was: 190-192 george lane, now: woolhampton way; Area was: south woodford, now: ; Post Town was: london, now: chigwell row; Region was: , now: essex; Post Code was: E18 1AY, now: IG7 4QQ (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 January 2008Registered office changed on 07/01/08 from: 742 high road leytonstone london E11 3AW (1 page)
7 January 2008Registered office changed on 07/01/08 from: 742 high road leytonstone london E11 3AW (1 page)
11 October 2007Return made up to 26/06/07; full list of members (2 pages)
11 October 2007Return made up to 26/06/07; full list of members (2 pages)
26 June 2006Incorporation (11 pages)
26 June 2006Incorporation (11 pages)