CUNNINGHAM LINDSEY ADAMS LIMITED
Overview
| Company Name | CUNNINGHAM LINDSEY ADAMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02065077 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CUNNINGHAM LINDSEY ADAMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADAMS (ADJUSTERS) LIMITED | Nov 30, 1999 | Nov 30, 1999 |
| PACE INTERNATIONAL RACE MANAGEMENT LIMITED | Dec 02, 1986 | Dec 02, 1986 |
| DALESTRONG LIMITED | Oct 17, 1986 | Oct 17, 1986 |
What are the latest accounts for CUNNINGHAM LINDSEY ADAMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2015 |
What are the latest filings for CUNNINGHAM LINDSEY ADAMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on Oct 21, 2016 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Jonathan Sutton on Sep 14, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Mr Jonathan Sutton as a director on Sep 14, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Julian Bruce as a director on Sep 14, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from 60 Fenchurch Street London EC3M 4AD to 7 Welbeck Street London W1G 9YE on Aug 31, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Domenick Di Cicco as a secretary on Apr 08, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Elizabeth Janet Mary Tubb as a secretary on Apr 08, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Julian Bruce as a director on Apr 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Janet Mary Tubb as a director on Apr 08, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Meera Odedra as a director on Apr 08, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Domenick Di Cicco as a director on Mar 30, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 17, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 4 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Rupert James Leigh Travis as a director on Feb 13, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Nov 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Rupert James Leigh Travis as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Panes as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CUNNINGHAM LINDSEY ADAMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DI CICCO, Domenick | Secretary | Fenchurch Street EC3M 4AD London 60 England | 207650920001 | |||||||
| DI CICCO, Domenick C. | Director | Fenchurch Street EC3M 4AD London 60 England | United States | American | 207059350001 | |||||
| ODEDRA, Meera | Director | Fenchurch Street EC3M 4AD London 60 England | England | British | 207219690001 | |||||
| SUTTON, Jonathan | Director | Fenchurch Street EC3M 4AD London 60 England | England | British | 215484250002 | |||||
| ADAMS, Charles Maurice | Secretary | 24 St Christophers Close BA2 6RG Bath Avon | British | 18341570003 | ||||||
| COUGHLAN, Edward | Secretary | London Road TN16 1BB Westerham Johore 25a Kent United Kingdom | British | 70618120001 | ||||||
| TREDGOLD, Sharron | Secretary | International House 1 St Katharines Way E1W 1UU London | 156942450001 | |||||||
| TUBB, Elizabeth Janet Mary | Secretary | Fenchurch Street EC3M 4AD London 60 England | 164086560001 | |||||||
| ADAMS, Nicholas John | Director | Rosemary Church Lane Limpley Stoke BA3 6JJ Bath Avon | England | British | 18341580005 | |||||
| BRUCE, David Julian | Director | Welbeck Street W1G 9YE London 7 England | United Kingdom | British | 110877530002 | |||||
| GRANT, Alexander James | Director | Slade The Heath Dedham CO7 6BU Colchester Essex | United Kingdom | British | 23211410001 | |||||
| HALL, David Edward | Director | Tudor Cottage Mill End Green Great Easton CM6 2DW Dunmow Essex | United Kingdom | British | 210449830001 | |||||
| PANES, Christopher Michael | Director | International House 1 St Katharines Way E1W 1UU London | United Kingdom | British | 23211380010 | |||||
| TRAVIS, Rupert James Leigh | Director | International House 1 St Katharines Way E1W 1UU London | England | British | 45832710001 | |||||
| TREDGOLD, Sharron Lynn | Director | International House 1 St Katharines Way E1W 1UU London | United Kingdom | British | 71466570003 | |||||
| TUBB, Elizabeth Janet Mary | Director | Fenchurch Street EC3M 4AD London 60 England | United Kingdom | British | 162278590001 |
Who are the persons with significant control of CUNNINGHAM LINDSEY ADAMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cunningham Lindsey International Limited | Apr 06, 2016 | Fenchurch Street EC3M 4AD London 60 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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