ADRIATIC LAND 1 (GR5) LIMITED

  • Company statusdissolved
  • Company No03748225
  • Age26 years 3 months Incorporated 8 April 1999
  • Officers0

Address

Asticus Building 2nd Floor 21 Palmer Street, London, SW1H 0AD

ADRIATIC LAND 1 (GR5) LIMITED is an dissolved company incorporated on 8 April 1999 and based in London. The company was registered 26 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68209 Other letting and operating of own or leased real estate, 68320 Management of real estate on a fee or contract basis

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

7 Years Ago on 22 Aug 2017

Gazette Notice Voluntary

8 Years Ago on 06 Jun 2017

Dissolution Application Strike Off Company

8 Years Ago on 24 May 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 18 Nov 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 13 Apr 2016

Change Corporate Secretary Company With Change Date

9 Years Ago on 13 Apr 2016

Accounts With Accounts Type Total Exemption Full

9 Years Ago on 15 Jan 2016

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 31 Jul 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 10 Apr 2015

Accounts With Accounts Type Full

10 Years Ago on 05 Mar 2015

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 24 Apr 2014

Change Corporate Secretary Company With Change Date

11 Years Ago on 24 Apr 2014

Change Registered Office Address Company With Date Old Address

11 Years Ago on 11 Apr 2014

Accounts With Accounts Type Full

11 Years Ago on 24 Dec 2013

Appoint Corporate Secretary Company With Name

11 Years Ago on 06 Dec 2013

Appoint Person Director Company With Name

11 Years Ago on 06 Dec 2013

Appoint Person Director Company With Name

11 Years Ago on 06 Dec 2013

Termination Director Company With Name

11 Years Ago on 06 Dec 2013

Termination Director Company With Name

11 Years Ago on 06 Dec 2013

Change Registered Office Address Company With Date Old Address

11 Years Ago on 06 Dec 2013

Change Person Director Company With Change Date

11 Years Ago on 20 Nov 2013

Change Person Director Company With Change Date

11 Years Ago on 20 Nov 2013

Mortgage Satisfy Charge Full

11 Years Ago on 15 Oct 2013

Mortgage Satisfy Charge Full

11 Years Ago on 15 Oct 2013

Change Registered Office Address Company With Date Old Address

11 Years Ago on 10 Oct 2013

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
SANNE GROUP SECRETARIES (UK) LIMITEDcorporate secretary 29 Nov 2013
BINGHAM, Jason Christopherdirector Oct 197829 Nov 2013
SCHNAIER, Martin Charlesdirector Jan 197729 Nov 2013

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.