General information

Name:

Adam Xander Design Limited

Office Address:

C/o Adam Alexander 44 Bell Street RH2 7LH Reigate

Number: 07715343

Incorporation date: 2011-07-22

Dissolution date: 2021-10-05

End of financial year: 30 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business called Adam Xander Design was registered on Fri, 22nd Jul 2011 as a private limited company. This business head office was based in Reigate on C/o Adam Alexander, 44 Bell Street. This place postal code is RH2 7LH. The registration number for Adam Xander Design Ltd was 07715343. Adam Xander Design Ltd had been active for 10 years until dissolution date on Tue, 5th Oct 2021.

The following firm was administered by an individual managing director: Adam A. who was maintaining it from Fri, 22nd Jul 2011 to the date it was dissolved on Tue, 5th Oct 2021.

Adam A. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Adam A.

Role: Director

Appointed: 22 July 2011

Latest update: 20 February 2024

People with significant control

Adam A.
Notified on 4 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 28 July 2021
Account last made up date 31 July 2019
Confirmation statement next due date 05 August 2021
Confirmation statement last made up date 22 July 2020
Annual Accounts 31 July 2012
Start Date For Period Covered By Report 2011-07-22
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 31 July 2012
Annual Accounts 9 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 9 April 2015
Annual Accounts 6 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 6 October 2015
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, October 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

C/o Adam Alexander 60b Oakhurst Grove

Post code:

SE22 9AQ

City / Town:

London

HQ address,
2015

Address:

C/o Adam Alexander 60b Oakhurst Grove

Post code:

SE22 9AQ

City / Town:

London

HQ address,
2016

Address:

C/o Adam Alexander 30 Avondale Rise

Post code:

SE15 4AL

City / Town:

London

Accountant/Auditor,
2016 - 2014

Name:

Duncan & Toplis Limited

Address:

Enterprise Way Pinchbeck

Post code:

PE11 3YR

City / Town:

Spalding

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
  • 31090 : Manufacture of other furniture
  • 71121 : Engineering design activities for industrial process and production
10
Company Age

Closest Companies - by postcode