TAM (ADRIENNE AVENUE) LIMITED

Acre House Acre House, London, NW1 3ER
StatusDISSOLVED
Company No.05105376
CategoryPrivate Limited Company
Incorporated19 Apr 2004
Age20 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution18 Oct 2011
Years12 years, 7 months, 3 days

SUMMARY

TAM (ADRIENNE AVENUE) LIMITED is an dissolved private limited company with number 05105376. It was incorporated 20 years, 1 month, 2 days ago, on 19 April 2004 and it was dissolved 12 years, 7 months, 3 days ago, on 18 October 2011. The company address is Acre House Acre House, London, NW1 3ER.



Company Fillings

Bona vacantia company

Date: 04 Mar 2014

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved voluntary

Date: 18 Oct 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jun 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 19 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Iain Robert Mckerchar

Change date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Manmohan Singh Chadha

Change date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: David Emmett Buckland

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/07; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Memorandum articles

Date: 30 Jun 2004

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 30/06/04

Documents

View document PDF

Certificate change of name company

Date: 18 Jun 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acre 876 LIMITED\certificate issued on 18/06/04

Documents

View document PDF

Incorporation company

Date: 19 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GROVELINK CONSULTANTS LIMITED

29 DEVONSHIRE STREET,KEIGHLEY,BD21 2BH

Number:03664405
Status:ACTIVE
Category:Private Limited Company

NRG PROJECT MANAGEMENT LTD.

18 ST NICHOLAS DRIVE,BANCHORY,AB31 5YG

Number:SC259470
Status:ACTIVE
Category:Private Limited Company

OAKTON DEVELOPMENTS (SURREY) LIMITED

REGENCY HOUSE, 61A WALTON STREET,SURREY,KT20 7RZ

Number:06203165
Status:ACTIVE
Category:Private Limited Company

OAKTREE RISK SERVICES LIMITED

2 WHEATLEY ROYD BARN,HALIFAX,HX2 6HX

Number:06867661
Status:ACTIVE
Category:Private Limited Company

PROPERTY FOR THE PEOPLE LLP

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:OC393002
Status:ACTIVE
Category:Limited Liability Partnership

RIX (UK) LIMITED

11 LOVES WALK,CHELMSFORD,CM1 3JF

Number:03155539
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source