ADABOUTS PLC
LONDON MOBILE CLOUD LABS PLC MOBILE CLOUD SOLUTIONS LIMITED MAX100 LTD

Hellopages » City of London » City of London » EC3V 9DJ

Company number 07293032
Status Active
Incorporation Date 23 June 2010
Company Type Public Limited Company
Address BIRCHIN COURT, 20 BIRCHIN LANE, LONDON, ENGLAND, EC3V 9DJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Annual return made up to 25 November 2015 with full list of shareholders. The most likely internet sites of ADABOUTS PLC are www.adabouts.co.uk, and www.adabouts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adabouts Plc is a Public Limited Company. The company registration number is 07293032. Adabouts Plc has been working since 23 June 2010. The present status of the company is Active. The registered address of Adabouts Plc is Birchin Court 20 Birchin Lane London England Ec3v 9dj. . CITY SECRETARIES LIMITED is a Secretary of the company. MC CAULEY, Brian is a Director of the company. SYLVESTER, Richard Scott is a Director of the company. Secretary BAUER, Markus has been resigned. Secretary DAVID VENUS & COMPANY LLP has been resigned. Director COOK, Dennis Raymond has been resigned. Director HOUSTON, John Traynham has been resigned. Director KIRSTEIN, Klaus Franz Kurt has been resigned. Director LOOSLI, Daniel has been resigned. Director SMITH, Shane has been resigned. Director WINAND, Marcel has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CITY SECRETARIES LIMITED
Appointed Date: 05 September 2012

Director
MC CAULEY, Brian
Appointed Date: 24 November 2014
45 years old

Director
SYLVESTER, Richard Scott
Appointed Date: 08 January 2013
45 years old

Resigned Directors

Secretary
BAUER, Markus
Resigned: 06 July 2011
Appointed Date: 23 June 2010

Secretary
DAVID VENUS & COMPANY LLP
Resigned: 24 September 2012
Appointed Date: 06 July 2011

Director
COOK, Dennis Raymond
Resigned: 19 December 2013
Appointed Date: 02 January 2013
101 years old

Director
HOUSTON, John Traynham
Resigned: 24 November 2014
Appointed Date: 19 December 2013
44 years old

Director
KIRSTEIN, Klaus Franz Kurt
Resigned: 07 February 2013
Appointed Date: 11 October 2012
88 years old

Director
LOOSLI, Daniel
Resigned: 09 January 2013
Appointed Date: 12 October 2012
72 years old

Director
SMITH, Shane
Resigned: 02 January 2013
Appointed Date: 25 July 2012
53 years old

Director
WINAND, Marcel
Resigned: 24 September 2012
Appointed Date: 23 June 2010
50 years old

ADABOUTS PLC Events

12 Apr 2017
Compulsory strike-off action has been discontinued
21 Feb 2017
First Gazette notice for compulsory strike-off
24 May 2016
Annual return made up to 25 November 2015 with full list of shareholders
19 May 2016
Statement of capital following an allotment of shares on 15 December 2015
  • EUR 2,191,000

12 Apr 2016
Full accounts made up to 30 June 2015
...
... and 57 more events
06 Oct 2011
Registered office address changed from 145-157 St. John Street London EC1V 4PY England on 6 October 2011
30 Sep 2011
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second Filing SH01 for 11/11/2010

25 Mar 2011
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

12 Jan 2011
Statement of capital following an allotment of shares on 11 November 2010
  • GBP 211,750.00
  • ANNOTATION A second filed SH01 was registered on 30/09/2011

23 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted