Company number 06983638
Status Active
Incorporation Date 6 August 2009
Company Type Private Limited Company
Address COLE STREET STUDIOS, 6-8 COLE STREET, LONDON, SE1 4YH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration twenty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 6 August 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of ADL DELIVER LTD are www.adldeliver.co.uk, and www.adl-deliver.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Adl Deliver Ltd is a Private Limited Company.
The company registration number is 06983638. Adl Deliver Ltd has been working since 06 August 2009.
The present status of the company is Active. The registered address of Adl Deliver Ltd is Cole Street Studios 6 8 Cole Street London Se1 4yh. The company`s financial liabilities are £59.44k. It is £50.53k against last year. The cash in hand is £7.6k. It is £-5.86k against last year. And the total assets are £65.74k, which is £-26.04k against last year. PARTRIDGE, Damian Michael is a Director of the company. Director KING, Bonnie Samantha has been resigned. Director PARTRIDGE, Sonia Louise has been resigned. The company operates in "Other service activities n.e.c.".
adl deliver Key Finiance
LIABILITIES
£59.44k
+567%
CASH
£7.6k
-44%
TOTAL ASSETS
£65.74k
-29%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Damian Michael Partridge
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Sonia Louise Partridge
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ADL DELIVER LTD Events
05 Nov 2016
Compulsory strike-off action has been discontinued
03 Nov 2016
Confirmation statement made on 6 August 2016 with updates
01 Nov 2016
First Gazette notice for compulsory strike-off
25 May 2016
Total exemption small company accounts made up to 31 August 2015
12 Oct 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
...
... and 14 more events
27 Sep 2010
Annual return made up to 6 August 2010 with full list of shareholders
27 Sep 2010
Director's details changed for Mrs Bonnie Samantha King on 6 August 2010
16 Nov 2009
Appointment of Sonia Louise Partridge as a director
22 Oct 2009
Particulars of a mortgage or charge / charge no: 1
06 Aug 2009
Incorporation