Company NameAdqueo Limited
Company StatusDissolved
Company Number07500363
CategoryPrivate Limited Company
Incorporation Date20 January 2011(13 years, 3 months ago)
Dissolution Date7 May 2013 (10 years, 12 months ago)
Previous NameMDPY Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Martin Derek Monnickendam
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Buslingthorpe Green Industrial Est., Meanwo
Leeds
West Yorkshire
LS7 2HG
Director NameMr Pierre Yves Thiercelin
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnit 3 Buslingthorpe Green Industrial Est., Meanwo
Leeds
West Yorkshire
LS7 2HG
Secretary NameMr Martin Derek Monnickendam
StatusClosed
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Buslingthorpe Green Industrial Est., Meanwo
Leeds
West Yorkshire
LS7 2HG

Location

Registered AddressUnit 3 Buslingthorpe Green Industrial Est.
Meanwood Road
Leeds
West Yorkshire
LS7 2HG
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Shareholders

80 at £1Pierre Yves Thiercelin
80.00%
Ordinary
20 at £1Martin Derek Monnickendam
20.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
27 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 100
(5 pages)
27 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 100
(5 pages)
13 July 2011Company name changed mdpy LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-07-05
(3 pages)
13 July 2011Change of name notice (2 pages)
13 July 2011Change of name notice (2 pages)
13 July 2011Company name changed mdpy LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-07-05
(3 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)