Company NameAdvertwizard Limited
Company StatusDissolved
Company Number02969376
CategoryPrivate Limited Company
Incorporation Date19 September 1994(29 years, 7 months ago)
Previous NameAdvertwizard.com Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Clement Hadrian Chambers
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address19 Quai Aux Fleurs
Paris
75004
France
Director NameMr Michael John Hodges
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTolcarne Mill Lane
Hook End
Brentwood
Essex
CM15 0NZ
Director NameDavid John Crump
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1999(4 years, 12 months after company formation)
Appointment Duration24 years, 7 months
RoleFinance Director
Correspondence Address73 Palmerston Road
Buckhurst Hill
Essex
IG9 5NS
Secretary NameDavid John Crump
NationalityBritish
StatusCurrent
Appointed15 September 1999(4 years, 12 months after company formation)
Appointment Duration24 years, 7 months
RoleFinance Director
Correspondence Address73 Palmerston Road
Buckhurst Hill
Essex
IG9 5NS
Secretary NameMr Clement Hadrian Chambers
NationalityBritish
StatusResigned
Appointed19 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address19 Quai Aux Fleurs
Paris
75004
France
Secretary NameMr Charles Harold Vasey
NationalityBritish
StatusResigned
Appointed01 May 1997(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Richmond Park Road
East Sheen
London
SW14 8JY
Director NameJonathan Bruce Mullins
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(5 years, 5 months after company formation)
Appointment Duration9 months (resigned 21 November 2000)
RoleCompany Director
Correspondence Address216 Spice Quay Heights
32 Shad Thames
London
SE1 2YL
Director NameMarcus William Exall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Enstone Road
Uxbridge
Middlesex
UB10 8EZ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed19 September 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 September 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£323,686
Gross Profit£153,078
Net Worth-£886,868
Cash£959
Current Liabilities£938,138

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 January 2007Dissolved (1 page)
3 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
1 June 2006Liquidators statement of receipts and payments (5 pages)
23 November 2005Liquidators statement of receipts and payments (5 pages)
27 June 2005Liquidators statement of receipts and payments (5 pages)
20 December 2004Liquidators statement of receipts and payments (5 pages)
20 December 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
28 May 2003Appointment of a voluntary liquidator (1 page)
28 May 2003Statement of affairs (32 pages)
28 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2003Registered office changed on 03/03/03 from: 642A lea bridge road leyton london E10 6AP (1 page)
26 February 2003Director resigned (1 page)
30 January 2003Full accounts made up to 30 June 2002 (13 pages)
14 November 2002Registered office changed on 14/11/02 from: c/o on line PLC 5TH floor crown house linton road barking essex IG11 8HJ (1 page)
6 November 2002Particulars of mortgage/charge (3 pages)
4 January 2002Full accounts made up to 30 June 2001 (12 pages)
3 October 2001Return made up to 07/09/01; full list of members (7 pages)
15 December 2000Particulars of mortgage/charge (4 pages)
24 November 2000Director resigned (1 page)
25 October 2000Full accounts made up to 30 June 2000 (9 pages)
16 October 2000Company name changed advertwizard.com LIMITED\certificate issued on 17/10/00 (2 pages)
21 September 2000Return made up to 07/09/00; full list of members (7 pages)
19 September 2000New director appointed (2 pages)
10 May 2000Accounting reference date extended from 01/04/00 to 30/06/00 (1 page)
7 March 2000New director appointed (2 pages)
18 February 2000Company name changed the rocky horror recording compa ny LIMITED\certificate issued on 18/02/00 (2 pages)
21 September 1999Return made up to 07/09/99; no change of members (4 pages)
21 September 1999New secretary appointed;new director appointed (2 pages)
16 November 1998Secretary resigned (1 page)
21 October 1998Return made up to 07/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1998Registered office changed on 12/06/98 from: 642A lea bridge road london E10 6AP (1 page)
25 March 1998Accounts for a dormant company made up to 1 April 1997 (4 pages)
19 November 1997Return made up to 07/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 November 1997New secretary appointed (2 pages)
24 April 1997Accounts for a dormant company made up to 1 April 1996 (4 pages)
23 September 1996Return made up to 07/09/96; no change of members (4 pages)
21 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 September 1995Return made up to 07/09/95; full list of members (6 pages)
17 May 1995Accounting reference date notified as 01/04 (1 page)