SOLUTION TO ALCOHOL AND DRUG ADDICTION INITIATIVE LIMITED

Chestnut Community Centre 280, St. Ann's Road Chestnut Community Centre 280, St. Ann's Road, London, N15 5BN, United Kingdom
StatusDISSOLVED
Company No.10258242
Category
Incorporated30 Jun 2016
Age7 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 9 days

SUMMARY

SOLUTION TO ALCOHOL AND DRUG ADDICTION INITIATIVE LIMITED is an dissolved with number 10258242. It was incorporated 7 years, 11 months, 5 days ago, on 30 June 2016 and it was dissolved 1 year, 5 months, 9 days ago, on 27 December 2022. The company address is Chestnut Community Centre 280, St. Ann's Road Chestnut Community Centre 280, St. Ann's Road, London, N15 5BN, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cecilia Ibukun Olurebi

Termination date: 2021-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2021

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hope Yoloye

Termination date: 2018-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-14

Officer name: Mr Prince Chinemerem Okehi

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lawrence Oji

Notification date: 2021-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-14

Officer name: Nnah Chukwuma

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-14

Officer name: Rachael Chirimuuta

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rachael Chirimuuta

Appointment date: 2021-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-14

Officer name: Mrs Rachael Chirimuuta

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-14

Psc name: Pauline Phillips

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Phillips

Termination date: 2021-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pauline Phillips

Notification date: 2019-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cecilia Ibukun Olurebi

Appointment date: 2018-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Enitan Idowu

Appointment date: 2018-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hope Yoloye

Appointment date: 2018-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ikechukwu Fred Nwaulu

Termination date: 2018-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Esther Oluwatoyin Brown

Termination date: 2018-05-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joseph Onwkwem

Termination date: 2017-09-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-11

Officer name: Ms Pauline Phillips

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-11

Officer name: Joseph Onwkwem

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-07

Officer name: Mr Ikechukwu Fred Nwaulu

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pastor Nnah Chukwuma

Appointment date: 2017-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Esther Oluwatoyin Brown

Appointment date: 2017-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-19

Officer name: Stella Maris Ekpene

Documents

View document PDF

Incorporation company

Date: 30 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COEDIT LIMITED

1 APPROACH ROAD,LONDON,SW20 8BA

Number:04732062
Status:ACTIVE
Category:Private Limited Company

ECOHEDGE LTD.

8 DUNNYMANS ROAD,BANSTEAD,SM7 2AN

Number:09392547
Status:ACTIVE
Category:Private Limited Company

FOTHERINGHAM ESTATES LTD

THE BACK LODGE LODGE LANE,TARPORLEY,CW6 9HS

Number:11865439
Status:ACTIVE
Category:Private Limited Company

ISOTEK OIL AND GAS LIMITED

UNIT 9 CLAYTON WOOD BANK,LEEDS,LS16 6QZ

Number:07176384
Status:ACTIVE
Category:Private Limited Company

KROWDDADDY LTD

142D CHESTERFIELD ROAD,CHESTERFIELD,S44 6QL

Number:07941758
Status:ACTIVE
Category:Private Limited Company

THE WILL BUREAU LIMITED

5 CHASE SIDE,SOUTHGATE,N14 5BP

Number:10039418
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