ADEPTRA SERVICES LIMITED

ADEPTRA SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameADEPTRA SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03429165
    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 ADEPTRA SERVICES LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is ADEPTRA SERVICES LIMITED located?

    Registered Office Address
    5th Floor
    Cottons Centre Hays Lane
    SE1 2QP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ADEPTRA SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANSWER COMMUNICATIONS LIMITEDNov 29, 1999Nov 29, 1999
    REALCALL LIMITEDOct 07, 1997Oct 07, 1997
    SPEED 6501 LIMITEDSep 04, 1997Sep 04, 1997

    What are the latest accounts for ADEPTRA SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for ADEPTRA SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ADEPTRA SERVICES 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

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Sep 18, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2013

    Statement of capital on Sep 30, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Sep 30, 2012

    13 pagesAA

    Director's details changed for Richard Shawn Deal on Jan 04, 2013

    2 pagesCH01

    Director's details changed for Michael Joseph Pung Iii on Jan 01, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Sep 18, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Richard Shawn Deal as a director

    2 pagesAP01

    Appointment of Michael Joseph Pung Iii as a director

    2 pagesAP01

    Appointment of Dean George Sanderson as a director

    2 pagesAP01

    Registered office address changed from * C/O Adeptra Limited 200 Brook Drive Green Park Reading Berkshire RG2 6UB* on Sep 12, 2012

    1 pagesAD01

    Appointment of Mark Russell Scadina as a director

    2 pagesAP01

    Current accounting period shortened from Dec 31, 2012 to Sep 30, 2012

    1 pagesAA01

    Termination of appointment of Simon Smith as a director

    1 pagesTM01

    Termination of appointment of Antony Mcgivern as a director

    1 pagesTM01

    Termination of appointment of Simon Smith as a secretary

    1 pagesTM02

    Appointment of Mark Russell Scadina as a secretary

    2 pagesAP03

    Appointment of Mr Antony Nicholas Mcgivern as a director

    2 pagesAP01

    Director's details changed for Mr Simon Nicholas Smith on Jan 09, 2012

    2 pagesCH01

    Secretary's details changed for Mr Simon Nicholas Smith on Jan 09, 2012

    2 pagesCH03

    Annual return made up to Sep 18, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Simon Nicholas Smith on May 02, 2011

    2 pagesCH01

    Who are the officers of ADEPTRA SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCADINA, Mark Russell
    Metro Drive Suite 600
    95110 San Jose
    181
    California
    Usa
    Secretary
    Metro Drive Suite 600
    95110 San Jose
    181
    California
    Usa
    172000730001
    DEAL, Richard Shawn
    Rosedale Corporate Plaza
    2665 Long Lake Road, Building C
    55113 Roseville
    Fico
    Minnesota
    Usa
    Director
    Rosedale Corporate Plaza
    2665 Long Lake Road, Building C
    55113 Roseville
    Fico
    Minnesota
    Usa
    United StatesAmericanHuman Resources Executive171091320005
    PUNG III, Michael Joseph
    Metro Drive Suite 600
    95110 San Jose
    181
    California
    Usa
    Director
    Metro Drive Suite 600
    95110 San Jose
    181
    California
    Usa
    UsaAmericanFinance Executive172018000002
    SANDERSON, Dean George
    International Square
    Starley Way
    B37 7GN Birmingham
    Fair Isaac House
    United Kingdom
    Director
    International Square
    Starley Way
    B37 7GN Birmingham
    Fair Isaac House
    United Kingdom
    United KingdomBritishFinance Senior Director171086560001
    SCADINA, Mark Russell
    Metro Drive Suite 600
    95110 San Jose
    181
    California
    Usa
    Director
    Metro Drive Suite 600
    95110 San Jose
    181
    California
    Usa
    UsaAmericanGeneral Counsel171994150001
    CAMPBELL-ROSS, Roderick Clavil Hakewill
    9 Moorlands
    LS29 9QZ Ilkley
    West Yorkshire
    Secretary
    9 Moorlands
    LS29 9QZ Ilkley
    West Yorkshire
    BritishAccountant73356750005
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secretary
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    SMITH, Simon Nicholas
    Priest Avenue
    RG40 2LX Wokingham
    34
    Berkshire
    United Kingdom
    Secretary
    Priest Avenue
    RG40 2LX Wokingham
    34
    Berkshire
    United Kingdom
    British79353790003
    VAN DER KLIEJ, Alison
    41 Mill Lane
    BN43 5NA Shoreham By Sea
    West Sussex
    Secretary
    41 Mill Lane
    BN43 5NA Shoreham By Sea
    West Sussex
    British55292040002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CAMPBELL-ROSS, Riderick Clavil Hakewill
    9 Moorlands
    LS29 9QZ Ilkey
    West Yorkshire
    Director
    9 Moorlands
    LS29 9QZ Ilkey
    West Yorkshire
    BritishAccountant74018230001
    MCGIVERN, Antony Nicholas
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    Berkshire
    Director
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    Berkshire
    UsaAustralianCeo171021490001
    SMITH, Simon Nicholas
    Priest Avenue
    RG40 2LX Wokingham
    34
    Berkshire
    Director
    Priest Avenue
    RG40 2LX Wokingham
    34
    Berkshire
    EnglandBritishAccountant79353790005
    VAN DER KLEIJ, Eric Ephraim
    20a Windlesham Gardens
    BN43 5AD Shoreham By Sea
    West Sussex
    Director
    20a Windlesham Gardens
    BN43 5AD Shoreham By Sea
    West Sussex
    EnglandDutchDirector119861580002
    WALKER, John Martyn
    30 Rowarth Avenue
    Kesgrave
    IP5 2FL Ipswich
    Suffolk
    Director
    30 Rowarth Avenue
    Kesgrave
    IP5 2FL Ipswich
    Suffolk
    BritishProgrammer64329570001
    WILSON, Philip John
    Rose Cottage 11 Bourne Grove
    GU10 3QT Farnham
    Surrey
    Director
    Rose Cottage 11 Bourne Grove
    GU10 3QT Farnham
    Surrey
    EnglandBritishDirector50621920001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    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