Company NameAdam Stone Limited
Company StatusDissolved
Company Number09150020
CategoryPrivate Limited Company
Incorporation Date28 July 2014(9 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Odekunle Odebunmi
Date of BirthNovember 1980 (Born 43 years ago)
NationalityNigerian
StatusClosed
Appointed28 July 2014(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4 Hoyle Walk
Manchester
Lancs
M13 9XQ
Director NameOlusoji Oluitan
Date of BirthJune 1983 (Born 40 years ago)
NationalityNigerian
StatusResigned
Appointed28 July 2014(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Jeeves Close
Peartree Bridge
Milton Keynes
MK6 3PB

Location

Registered AddressTop House
Shawheath Close
Manchester
M15 4BQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Kunle Odebunmi
50.00%
Ordinary
1 at £1Soji Oluitan
50.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
11 May 2020Application to strike the company off the register (1 page)
5 May 2020Termination of appointment of Olusoji Oluitan as a director on 5 May 2020 (1 page)
23 March 2020Micro company accounts made up to 31 January 2020 (2 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
2 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
21 March 2017Amended total exemption full accounts made up to 31 January 2017 (9 pages)
21 March 2017Amended total exemption full accounts made up to 31 January 2017 (9 pages)
16 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 February 2017Previous accounting period shortened from 31 August 2017 to 31 January 2017 (1 page)
2 February 2017Previous accounting period shortened from 31 August 2017 to 31 January 2017 (1 page)
18 November 2016Micro company accounts made up to 31 August 2015 (2 pages)
18 November 2016Micro company accounts made up to 31 August 2015 (2 pages)
18 November 2016Micro company accounts made up to 31 August 2016 (2 pages)
18 November 2016Micro company accounts made up to 31 August 2016 (2 pages)
10 November 2016Current accounting period shortened from 31 July 2016 to 31 August 2015 (1 page)
10 November 2016Current accounting period shortened from 31 July 2016 to 31 August 2015 (1 page)
7 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
7 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
31 July 2016Registered office address changed from 99 Plymouth Road Chafford Hundred Grays Essex RM16 6BL to Top House Shawheath Close Manchester M15 4BQ on 31 July 2016 (1 page)
31 July 2016Registered office address changed from 99 Plymouth Road Chafford Hundred Grays Essex RM16 6BL to Top House Shawheath Close Manchester M15 4BQ on 31 July 2016 (1 page)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
28 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
12 May 2015Registered office address changed from C/O Attn: Mr Kunle Odebunmi Top House Shawheath Close Manchester M15 4BQ England to 99 Plymouth Road Chafford Hundred Grays Essex RM16 6BL on 12 May 2015 (1 page)
12 May 2015Registered office address changed from C/O Attn: Mr Kunle Odebunmi Top House Shawheath Close Manchester M15 4BQ England to 99 Plymouth Road Chafford Hundred Grays Essex RM16 6BL on 12 May 2015 (1 page)
7 March 2015Registered office address changed from 17 Jeeves Close Peartree Bridge Milton Keynes MK6 3PB United Kingdom to C/O Attn: Mr Kunle Odebunmi Top House Shawheath Close Manchester M15 4BQ on 7 March 2015 (1 page)
7 March 2015Registered office address changed from 17 Jeeves Close Peartree Bridge Milton Keynes MK6 3PB United Kingdom to C/O Attn: Mr Kunle Odebunmi Top House Shawheath Close Manchester M15 4BQ on 7 March 2015 (1 page)
7 March 2015Registered office address changed from 17 Jeeves Close Peartree Bridge Milton Keynes MK6 3PB United Kingdom to C/O Attn: Mr Kunle Odebunmi Top House Shawheath Close Manchester M15 4BQ on 7 March 2015 (1 page)
5 September 2014Director's details changed for Soji Oluitan on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Kunle Odebunmi on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Soji Oluitan on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Kunle Odebunmi on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Soji Oluitan on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Kunle Odebunmi on 5 September 2014 (2 pages)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 2
(37 pages)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 2
(37 pages)