Company NameADOP Trade Limited
Company StatusDissolved
Company Number05619329
CategoryPrivate Limited Company
Incorporation Date10 November 2005(18 years, 5 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)
Previous NameCityscene Estates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIng Andrea Pavlikova
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCzech
StatusClosed
Appointed28 December 2007(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 13 November 2012)
RoleCompany Director
Correspondence Address50 Tr. Svornosti
Olomouc
779 00
Director NameADOP Trade Llc (Corporation)
StatusClosed
Appointed28 December 2007(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 13 November 2012)
Correspondence Address8040 Excelsior Dr.
Suite 200
Madison
Wi 53717
United States
Secretary NameForm Online Limited (Corporation)
StatusClosed
Appointed28 December 2007(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 13 November 2012)
Correspondence Address67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address6 Bexley Square
Salford
Manchester
M3 6BZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at 1Dobromil Pavlik
25.00%
Ordinary
1 at 1Ing Pavel Novak
25.00%
Ordinary
1 at 1Ms Andrea Pavlikova
25.00%
Ordinary
1 at 1Ms Olga Pavlikova
25.00%
Ordinary

Financials

Year2014
Net Worth£4,694
Cash£2,940
Current Liabilities£29,304

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012Compulsory strike-off action has been suspended (1 page)
24 January 2012Compulsory strike-off action has been suspended (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2011Compulsory strike-off action has been suspended (1 page)
12 May 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
23 November 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
23 November 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 January 2010Annual return made up to 10 November 2009 with a full list of shareholders
Statement of capital on 2010-01-03
  • GBP 4
(5 pages)
3 January 2010Annual return made up to 10 November 2009 with a full list of shareholders
Statement of capital on 2010-01-03
  • GBP 4
(5 pages)
2 January 2010Secretary's details changed for Form Online Limited on 1 October 2009 (1 page)
2 January 2010Secretary's details changed for Form Online Limited on 1 October 2009 (1 page)
2 January 2010Secretary's details changed for Form Online Limited on 1 October 2009 (1 page)
2 January 2010Director's details changed for Adop Trade Llc on 1 October 2009 (1 page)
2 January 2010Director's details changed for Adop Trade Llc on 1 October 2009 (1 page)
2 January 2010Director's details changed for Adop Trade Llc on 1 October 2009 (1 page)
28 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 December 2008Return made up to 10/11/08; full list of members (4 pages)
11 December 2008Return made up to 10/11/08; full list of members (4 pages)
30 October 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
30 October 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2008Director appointed adop trade llc (1 page)
21 October 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
21 October 2008Ad 28/12/07 gbp si 3@1=3 gbp ic 1/4 (2 pages)
21 October 2008Appointment terminated director ocs directors LIMITED (1 page)
21 October 2008Registered office changed on 21/10/2008 from cityscene estates LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
21 October 2008Director appointed ing. Andrea pavlikova (1 page)
21 October 2008Registered office changed on 21/10/2008 from cityscene estates LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
21 October 2008Secretary appointed form online LIMITED (1 page)
21 October 2008Director appointed ing. Andrea pavlikova (1 page)
21 October 2008Ad 28/12/07\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
21 October 2008Appointment Terminated Director ocs directors LIMITED (1 page)
21 October 2008Director appointed adop trade llc (1 page)
21 October 2008Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page)
21 October 2008Secretary appointed form online LIMITED (1 page)
17 October 2008Company name changed cityscene estates LIMITED\certificate issued on 17/10/08 (2 pages)
17 October 2008Company name changed cityscene estates LIMITED\certificate issued on 17/10/08 (2 pages)
1 December 2007Accounts for a dormant company made up to 30 November 2007 (1 page)
1 December 2007Accounts made up to 30 November 2007 (1 page)
26 November 2007Return made up to 10/11/07; full list of members (2 pages)
26 November 2007Return made up to 10/11/07; full list of members (2 pages)
20 December 2006Accounts for a dormant company made up to 30 November 2006 (1 page)
20 December 2006Accounts made up to 30 November 2006 (1 page)
5 December 2006Return made up to 10/11/06; full list of members (2 pages)
5 December 2006Return made up to 10/11/06; full list of members (2 pages)
10 November 2005Incorporation (18 pages)
10 November 2005Incorporation (18 pages)