CUNNINGHAM LINDSEY ADAMS LIMITED

CUNNINGHAM LINDSEY ADAMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCUNNINGHAM LINDSEY ADAMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02065077
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CUNNINGHAM LINDSEY ADAMS LIMITED?

    • Risk and damage evaluation (66210) / Financial and insurance activities

    Where is CUNNINGHAM LINDSEY ADAMS LIMITED located?

    Registered Office Address
    60 Fenchurch Street
    EC3M 4AD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CUNNINGHAM LINDSEY ADAMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADAMS (ADJUSTERS) LIMITEDNov 30, 1999Nov 30, 1999
    PACE INTERNATIONAL RACE MANAGEMENT LIMITEDDec 02, 1986Dec 02, 1986
    DALESTRONG LIMITEDOct 17, 1986Oct 17, 1986

    What are the latest accounts for CUNNINGHAM LINDSEY ADAMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2015

    What are the latest filings for CUNNINGHAM LINDSEY ADAMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 17, 2016 with updates

    5 pagesCS01

    Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on Oct 21, 2016

    1 pagesAD01

    Director's details changed for Mr Jonathan Sutton on Sep 14, 2016

    2 pagesCH01

    Appointment of Mr Jonathan Sutton as a director on Sep 14, 2016

    2 pagesAP01

    Termination of appointment of David Julian Bruce as a director on Sep 14, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Nov 30, 2015

    3 pagesAA

    Registered office address changed from 60 Fenchurch Street London EC3M 4AD to 7 Welbeck Street London W1G 9YE on Aug 31, 2016

    1 pagesAD01

    Appointment of Mr Domenick Di Cicco as a secretary on Apr 08, 2016

    2 pagesAP03

    Termination of appointment of Elizabeth Janet Mary Tubb as a secretary on Apr 08, 2016

    1 pagesTM02

    Appointment of Mr David Julian Bruce as a director on Apr 08, 2016

    2 pagesAP01

    Termination of appointment of Elizabeth Janet Mary Tubb as a director on Apr 08, 2016

    1 pagesTM01

    Appointment of Mrs Meera Odedra as a director on Apr 08, 2016

    2 pagesAP01

    Appointment of Mr Domenick Di Cicco as a director on Mar 30, 2016

    2 pagesAP01

    Annual return made up to Dec 17, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2015

    Statement of capital on Dec 18, 2015

    • Capital: GBP 150
    SH01

    Total exemption small company accounts made up to Nov 30, 2014

    4 pagesAA

    Registered office address changed from International House 1 St Katharines Way London E1W 1UU to 60 Fenchurch Street London EC3M 4AD on Mar 05, 2015

    1 pagesAD01

    Termination of appointment of Rupert James Leigh Travis as a director on Feb 13, 2015

    1 pagesTM01

    Annual return made up to Nov 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2014

    Statement of capital on Dec 16, 2014

    • Capital: GBP 150
    SH01

    Total exemption small company accounts made up to Nov 30, 2013

    3 pagesAA

    Annual return made up to Nov 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: GBP 150
    SH01

    Appointment of Mr Rupert James Leigh Travis as a director

    2 pagesAP01

    Termination of appointment of Christopher Panes as a director

    1 pagesTM01

    Who are the officers of CUNNINGHAM LINDSEY ADAMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DI CICCO, Domenick
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Secretary
    Fenchurch Street
    EC3M 4AD London
    60
    England
    207650920001
    DI CICCO, Domenick C.
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    United StatesAmerican207059350001
    ODEDRA, Meera
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    EnglandBritish207219690001
    SUTTON, Jonathan
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    EnglandBritish215484250002
    ADAMS, Charles Maurice
    24 St Christophers Close
    BA2 6RG Bath
    Avon
    Secretary
    24 St Christophers Close
    BA2 6RG Bath
    Avon
    British18341570003
    COUGHLAN, Edward
    London Road
    TN16 1BB Westerham
    Johore 25a
    Kent
    United Kingdom
    Secretary
    London Road
    TN16 1BB Westerham
    Johore 25a
    Kent
    United Kingdom
    British70618120001
    TREDGOLD, Sharron
    International House
    1 St Katharines Way
    E1W 1UU London
    Secretary
    International House
    1 St Katharines Way
    E1W 1UU London
    156942450001
    TUBB, Elizabeth Janet Mary
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Secretary
    Fenchurch Street
    EC3M 4AD London
    60
    England
    164086560001
    ADAMS, Nicholas John
    Rosemary Church Lane
    Limpley Stoke
    BA3 6JJ Bath
    Avon
    Director
    Rosemary Church Lane
    Limpley Stoke
    BA3 6JJ Bath
    Avon
    EnglandBritish18341580005
    BRUCE, David Julian
    Welbeck Street
    W1G 9YE London
    7
    England
    Director
    Welbeck Street
    W1G 9YE London
    7
    England
    United KingdomBritish110877530002
    GRANT, Alexander James
    Slade
    The Heath Dedham
    CO7 6BU Colchester
    Essex
    Director
    Slade
    The Heath Dedham
    CO7 6BU Colchester
    Essex
    United KingdomBritish23211410001
    HALL, David Edward
    Tudor Cottage Mill End Green
    Great Easton
    CM6 2DW Dunmow
    Essex
    Director
    Tudor Cottage Mill End Green
    Great Easton
    CM6 2DW Dunmow
    Essex
    United KingdomBritish210449830001
    PANES, Christopher Michael
    International House
    1 St Katharines Way
    E1W 1UU London
    Director
    International House
    1 St Katharines Way
    E1W 1UU London
    United KingdomBritish23211380010
    TRAVIS, Rupert James Leigh
    International House
    1 St Katharines Way
    E1W 1UU London
    Director
    International House
    1 St Katharines Way
    E1W 1UU London
    EnglandBritish45832710001
    TREDGOLD, Sharron Lynn
    International House
    1 St Katharines Way
    E1W 1UU London
    Director
    International House
    1 St Katharines Way
    E1W 1UU London
    United KingdomBritish71466570003
    TUBB, Elizabeth Janet Mary
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    United KingdomBritish162278590001

    Who are the persons with significant control of CUNNINGHAM LINDSEY ADAMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Apr 06, 2016
    Fenchurch Street
    EC3M 4AD London
    60
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2191990
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0