Company NameAdrat Consult Limited
Company StatusDissolved
Company Number06743797
CategoryPrivate Limited Company
Incorporation Date7 November 2008(15 years, 6 months ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Hugh James Roughan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(4 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 27 September 2022)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address119 Plaw Hatch Close
Bishop's Stortford
Hertfordshire
CM23 5BN
Director NameMiss Titilayo Wasilat Omotosho
Date of BirthApril 1975 (Born 49 years ago)
NationalityNigerian
StatusResigned
Appointed07 November 2008(same day as company formation)
RoleRent Accountant
Correspondence Address2 Winchester Close
East Ham
London
E6 5QL
Secretary NameMrs Adenike Risqat Saliu
NationalityBritish
StatusResigned
Appointed07 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address380 Milwards
Harlow
Essex
CM19 4SP
Director NameMrs Adenike Risqat Saliu
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 2013)
RoleAccounting
Country of ResidenceUnited Kingdom
Correspondence Address380 Milwards
Harlow
Essex
CM19 4SP
Director NameMr Rasheed Babatunde Saliu
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2013)
RoleAccounting
Country of ResidenceEngland
Correspondence Address380 Milwards
Harlow
Essex
CM19 4SP
Director NameLisa Jayne Roughan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 February 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence Address119 Plaw Hatch Close
Bishop's Stortford
Hertfordshire
CM23 5BN

Location

Registered Address1st Floor North Westgate House
Harlow
Essex
CM20 1YS
RegionEast of England
ConstituencyHarlow
CountyEssex
WardToddbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Lisa Jayne Roughan
50.00%
Ordinary
50 at £1Michael Hugh James Roughan
50.00%
Ordinary

Financials

Year2014
Net Worth-£325

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

30 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
3 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
22 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
22 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
26 June 2017Registered office address changed from Suite 2 2nd Floor Market House Harlow Essex CM20 1BL to 1st Floor North Westgate House Harlow Essex CM20 1YS on 26 June 2017 (1 page)
26 June 2017Registered office address changed from Suite 2 2nd Floor Market House Harlow Essex CM20 1BL to 1st Floor North Westgate House Harlow Essex CM20 1YS on 26 June 2017 (1 page)
15 June 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
16 February 2017Termination of appointment of Lisa Jayne Roughan as a director on 15 February 2017 (1 page)
16 February 2017Termination of appointment of Lisa Jayne Roughan as a director on 15 February 2017 (1 page)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
27 November 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
14 May 2014Total exemption full accounts made up to 30 April 2014 (14 pages)
14 May 2014Total exemption full accounts made up to 30 April 2014 (14 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
10 October 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
10 October 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
14 May 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
14 May 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
1 May 2013Termination of appointment of Adenike Saliu as a director (1 page)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Appointment of Michael Hugh James Roughan as a director (2 pages)
1 May 2013Appointment of Lisa Jayne Roughan as a director (2 pages)
1 May 2013Appointment of Michael Hugh James Roughan as a director (2 pages)
1 May 2013Termination of appointment of Rasheed Saliu as a director (1 page)
1 May 2013Termination of appointment of Rasheed Saliu as a director (1 page)
1 May 2013Appointment of Lisa Jayne Roughan as a director (2 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Termination of appointment of Adenike Saliu as a director (1 page)
12 April 2013Current accounting period shortened from 30 November 2013 to 30 April 2013 (1 page)
12 April 2013Current accounting period shortened from 30 November 2013 to 30 April 2013 (1 page)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
3 July 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
4 November 2011Registered office address changed from 380 Milwards Harlow Essex CM19 4SP on 4 November 2011 (1 page)
4 November 2011Registered office address changed from Market House Suite 2 2Nd Floor Harlow Essex CM20 1BL United Kingdom on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 380 Milwards Harlow Essex CM19 4SP on 4 November 2011 (1 page)
4 November 2011Registered office address changed from Market House Suite 2 2Nd Floor Harlow Essex CM20 1BL United Kingdom on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 380 Milwards Harlow Essex CM19 4SP on 4 November 2011 (1 page)
4 November 2011Registered office address changed from Market House Suite 2 2Nd Floor Harlow Essex CM20 1BL United Kingdom on 4 November 2011 (1 page)
10 May 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
10 May 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
23 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
16 June 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
1 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Mrs Adenike Saliu on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Rasheed Babatunde Saliu on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mrs Adenike Saliu on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Rasheed Babatunde Saliu on 23 November 2009 (2 pages)
23 February 2009Director appointed mr rasheed babatunde saliu (1 page)
23 February 2009Director appointed mr rasheed babatunde saliu (1 page)
13 January 2009Appointment terminated director titilayo omotosho (1 page)
13 January 2009Appointment terminated director titilayo omotosho (1 page)
12 January 2009Appointment terminated secretary adenike saliu (1 page)
12 January 2009Director appointed mrs adenike saliu (1 page)
12 January 2009Director appointed mrs adenike saliu (1 page)
12 January 2009Appointment terminated secretary adenike saliu (1 page)
30 December 2008Registered office changed on 30/12/2008 from 2 winchester close east ham london E6 5QL (1 page)
30 December 2008Registered office changed on 30/12/2008 from 2 winchester close east ham london E6 5QL (1 page)
7 November 2008Incorporation (21 pages)
7 November 2008Incorporation (21 pages)