Company number 07490796
Status Active - Proposal to Strike off
Incorporation Date 12 January 2011
Company Type Private Limited Company
Address 2 APEX 2 ORCHARD, COVENTRY, ENGLAND, CV1 3PP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of ADAM BUSINESS SERVICES LTD are www.adambusinessservices.co.uk, and www.adam-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Adam Business Services Ltd is a Private Limited Company.
The company registration number is 07490796. Adam Business Services Ltd has been working since 12 January 2011.
The present status of the company is Active - Proposal to Strike off. The registered address of Adam Business Services Ltd is 2 Apex 2 Orchard Coventry England Cv1 3pp. The company`s financial liabilities are £120.36k. It is £68.38k against last year. The cash in hand is £77.72k. It is £34.04k against last year. And the total assets are £163.14k, which is £80.1k against last year. AJIMAL, Narinder is a Director of the company. Secretary KAMALI, Husnayara Shahida Begum has been resigned. Director ALI, Mohbub has been resigned. Director KAMALI, Husnayara Shahida Begum has been resigned. Director MAJEED, Mohammed Nasar has been resigned. Director PRESTON, David John has been resigned. The company operates in "Information technology consultancy activities".
adam business services Key Finiance
LIABILITIES
£120.36k
+131%
CASH
£77.72k
+77%
TOTAL ASSETS
£163.14k
+96%
All Financial Figures
Current Directors
Resigned Directors
Director
ALI, Mohbub
Resigned: 22 September 2015
Appointed Date: 12 January 2011
47 years old
ADAM BUSINESS SERVICES LTD Events
07 Mar 2017
Compulsory strike-off action has been suspended
07 Feb 2017
First Gazette notice for compulsory strike-off
20 Oct 2016
Total exemption small company accounts made up to 31 January 2016
14 Oct 2016
Registered office address changed from Apex 2 Sheriffs Orchard Coventry CV1 3PP England to 2 Apex 2 Orchard Coventry CV1 3PP on 14 October 2016
13 Oct 2016
Registered office address changed from 41 Canterbury Tower St. Marks Street Birmingham B1 2UJ to Apex 2 Sheriffs Orchard Coventry CV1 3PP on 13 October 2016
...
... and 28 more events
24 Oct 2011
Registered office address changed from High Trees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY United Kingdom on 24 October 2011
12 Jul 2011
Statement of capital following an allotment of shares on 1 June 2011
13 Jan 2011
Secretary's details changed for Mrs Husnayara Shahida Begum Kamali on 12 January 2011
13 Jan 2011
Registered office address changed from 16 Drewett House Christian Street London E1 1RT United Kingdom on 13 January 2011
12 Jan 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)