Company NameAdikiba Limited
Company StatusDissolved
Company Number06506794
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Muhammed Sandow
Date of BirthNovember 1974 (Born 49 years ago)
NationalityGhanaian
StatusClosed
Appointed18 February 2008(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2c
Spring Street
Stockton On Tees
Cleveland
TS18 3NR
Secretary NameTCAS Secretaries Ltd (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address20 High Road
Romford
RM6 6PR

Location

Registered AddressFlat 2c Spring Street
Stockton-On-Tees
Cleveland
TS18 3NR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at £1Dr Muhammed Sandow
100.00%
Ordinary

Financials

Year2014
Net Worth£26,493
Current Liabilities£3,768

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

7 March 2017Micro company accounts made up to 28 February 2016 (6 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
21 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1
(3 pages)
10 January 2016Micro company accounts made up to 28 February 2015 (6 pages)
27 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
19 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
19 January 2013Total exemption small company accounts made up to 28 February 2012 (8 pages)
12 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
24 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
19 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
17 March 2010Director's details changed for Dr Muhammed Sandow on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
18 March 2009Return made up to 18/02/09; full list of members (3 pages)
18 March 2009Appointment terminated secretary tcas secretaries LTD (1 page)
6 March 2009Registered office changed on 06/03/2009 from 20 high road romford essex RM6 6PR (1 page)
18 February 2008Incorporation (13 pages)