Company NameAderra UK Limited
Company StatusDissolved
Company Number06529741
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Robert Cruickshank
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Coal Court
Grays
Essex
RM17 6PN
Secretary NameMr Robert Cruickshank
NationalityBritish
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Coal Court
Grays
Essex
RM17 6PN
Director NameMr Ashley Penniston-Bird
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Farm House
Washington
Sussex
RH20 4BB

Location

Registered AddressThe Old Grange Warren Estate, Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Robert Cruickshank
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,891
Cash£820
Current Liabilities£87,086

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
3 April 2013Application to strike the company off the register (3 pages)
3 April 2013Application to strike the company off the register (3 pages)
7 March 2013Registered office address changed from Unit 12 Bentalls Centre Colchester Road Maldon Essex CM9 4GD United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Unit 12 Bentalls Centre Colchester Road Maldon Essex CM9 4GD United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Unit 12 Bentalls Centre Colchester Road Maldon Essex CM9 4GD United Kingdom on 7 March 2013 (1 page)
20 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
20 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
10 April 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 100
(4 pages)
10 April 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 100
(4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Secretary's details changed for Mr Robert Cruickshank on 1 November 2010 (2 pages)
16 March 2011Director's details changed for Mr Robert Cruickshank on 1 November 2010 (2 pages)
16 March 2011Secretary's details changed for Mr Robert Cruickshank on 1 November 2010 (2 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
16 March 2011Director's details changed for Mr Robert Cruickshank on 1 November 2010 (2 pages)
16 March 2011Director's details changed for Mr Robert Cruickshank on 1 November 2010 (2 pages)
16 March 2011Secretary's details changed for Mr Robert Cruickshank on 1 November 2010 (2 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Registered office address changed from Unit 3D Galliford Road Industrial Estate Heybridge Maldon Essex CM9 4XD England on 13 May 2010 (1 page)
13 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
13 May 2010Registered office address changed from Unit 3D Galliford Road Industrial Estate Heybridge Maldon Essex CM9 4XD England on 13 May 2010 (1 page)
12 May 2010Director's details changed for Mr Robert Cruickshank on 11 March 2010 (2 pages)
12 May 2010Director's details changed for Mr Robert Cruickshank on 11 March 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 April 2009Return made up to 11/03/09; full list of members (3 pages)
8 April 2009Return made up to 11/03/09; full list of members (3 pages)
17 February 2009Ad 11/03/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
17 February 2009Ad 11/03/08 gbp si 99@1=99 gbp ic 100/199 (2 pages)
6 January 2009Appointment Terminated Director ashley penniston-bird (1 page)
6 January 2009Appointment terminated director ashley penniston-bird (1 page)
11 March 2008Incorporation (17 pages)
11 March 2008Incorporation (17 pages)