Company NameAdvertising & Promotion Services Limited
Company StatusDissolved
Company Number02301042
CategoryPrivate Limited Company
Incorporation Date29 September 1988(35 years, 7 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameJanet Newman
NationalityBritish
StatusClosed
Appointed02 January 2002(13 years, 3 months after company formation)
Appointment Duration7 years (closed 20 January 2009)
RoleCompany Director
Correspondence Address38 Anstridge Road
London
SE9 2LJ
Director NameHelen Patricia Clark
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2007(18 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address45 Palmerston Road
Buckhurst Hill
Essex
IG9 5PA
Director NameNicola Lisa Brody
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(4 years after company formation)
Appointment Duration9 months (resigned 29 June 1993)
RoleCompany Director
Correspondence Address18 Fremantle Road
Barkingside
Essex
IG6 2AZ
Director NamePeter James Clark
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(4 years after company formation)
Appointment Duration15 years (resigned 26 September 2007)
RoleCompany Director
Correspondence Address45 Palmerston Road
Buckhurst Hill
Essex
IG9 5PA
Secretary NamePeter James Clark
NationalityBritish
StatusResigned
Appointed29 September 1992(4 years after company formation)
Appointment Duration9 months (resigned 29 June 1993)
RoleCompany Director
Correspondence Address45 Palmerston Road
Buckhurst Hill
Essex
IG9 5PA
Secretary NameHelen Patricia Clark
NationalityBritish
StatusResigned
Appointed29 June 1993(4 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 January 2002)
RoleSecretary
Correspondence Address45 Palmerston Road
Buckhurst Hill
Essex
IG9 5PA

Location

Registered AddressUnit 5, Block 3
Woolwich Dockyard Industrial
Estate, Woolwich Church Street
London
SE18 5PQ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,922
Cash£29,762
Current Liabilities£51,856

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
21 August 2008Application for striking-off (1 page)
29 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 December 2007New director appointed (1 page)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 December 2007Director resigned (1 page)
14 December 2007Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page)
12 December 2007Director resigned (1 page)
25 September 2007Return made up to 17/09/07; full list of members (2 pages)
12 October 2006Return made up to 17/09/06; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 September 2005Return made up to 17/09/05; full list of members (6 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 September 2004Return made up to 17/09/04; full list of members (6 pages)
20 October 2003Return made up to 17/09/03; full list of members (6 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 September 2002Return made up to 17/09/02; full list of members (6 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 January 2002Return made up to 17/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002New secretary appointed (2 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 September 2000Return made up to 17/09/00; full list of members (6 pages)
22 October 1999Return made up to 17/09/99; full list of members
  • 363(287) ‐ Registered office changed on 22/10/99
(6 pages)
21 October 1999Registered office changed on 21/10/99 from: 41 marshgate lane london E15 2NQ (1 page)
7 September 1999Full accounts made up to 31 March 1999 (10 pages)
13 November 1998Full accounts made up to 31 March 1998 (10 pages)
4 November 1998Return made up to 17/09/98; full list of members (6 pages)
2 December 1997Full accounts made up to 31 March 1997 (12 pages)
24 September 1997Return made up to 17/09/97; no change of members (4 pages)
13 January 1997Return made up to 29/09/96; full list of members (6 pages)
2 January 1997Full accounts made up to 31 March 1996 (12 pages)
25 April 1996Return made up to 29/09/95; full list of members (6 pages)
29 August 1995Full accounts made up to 31 March 1995 (12 pages)