Company NameAdambrae Designs Limited
Company StatusDissolved
Company Number06187876
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Ian Stuart Brown
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Corporal John Shaw Court
Amberlea
Prestonpans
East Lothian
EH32 9GJ
Scotland
Secretary NameMrs Margaret Ann Brown
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleRetired
Correspondence Address16 Corporal John Shaw Court
Amberlea
Prestonpans
East Lothian
EH32 9GJ
Scotland
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered AddressUnit 1 58 Low Friar Street
Newcastle
NE1 5UE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Ian Stuart Brown
50.00%
Ordinary
1 at £1Margaret Ann Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£11,970
Current Liabilities£14,329

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

11 November 2017Voluntary strike-off action has been suspended (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
13 October 2017Application to strike the company off the register (3 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
19 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 June 2013Director's details changed for Ian Stuart Brown on 19 June 2013 (2 pages)
20 June 2013Secretary's details changed for Mrs Margaret Ann Brown on 19 June 2013 (2 pages)
14 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 April 2010Director's details changed for Ian Stuart Brown on 27 March 2010 (2 pages)
13 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
2 April 2010Annual return made up to 27 March 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 April 2009Secretary's change of particulars / margaret brown / 29/04/2009 (2 pages)
27 November 2008Registered office changed on 27/11/2008 from high trees hillfield road hemel hempstead hertfordshire HP2 4AY (1 page)
10 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 July 2008Return made up to 27/03/08; full list of members (3 pages)
13 March 2008Curr ext from 31/03/2008 to 31/05/2008 (1 page)
2 May 2007Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New director appointed (1 page)
27 March 2007Incorporation (12 pages)