Company NameAdvanced Digital Solutions Limited
DirectorsPaul Langridge and Philip David Solomons
Company StatusDissolved
Company Number03164512
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Paul Langridge
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1996(same day as company formation)
RoleManaging Director
Country of ResidenceEnglamd
Correspondence Address23 Beckworth Lane
Haywards Heath
West Sussex
RH16 2EH
Director NamePhilip David Solomons
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1996(same day as company formation)
RoleTechnical Director
Correspondence Address4 West Way
Copthorne
Crawley
West Sussex
RH10 3QR
Secretary NamePhilip David Solomons
NationalityBritish
StatusCurrent
Appointed05 March 1998(2 years after company formation)
Appointment Duration26 years, 1 month
RoleTechnical Director
Correspondence Address4 West Way
Copthorne
Crawley
West Sussex
RH10 3QR
Secretary NamePaul Langridge
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleSalesman
Correspondence Address87 Poynings Road
Ifield
Crawley
West Sussex
RH11 0TN

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 June 2006Dissolved (1 page)
24 March 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
8 December 2005Liquidators statement of receipts and payments (5 pages)
23 June 2005Liquidators statement of receipts and payments (5 pages)
2 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2004Statement of affairs (7 pages)
2 June 2004Appointment of a voluntary liquidator (1 page)
13 May 2004Registered office changed on 13/05/04 from: 21/ stafford road croydon CR9 4BQ (1 page)
2 March 2004Return made up to 26/02/04; full list of members (7 pages)
21 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 April 2003Return made up to 26/02/03; full list of members (7 pages)
6 December 2002Particulars of mortgage/charge (11 pages)
11 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
4 March 2002Return made up to 26/02/02; full list of members (6 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
29 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 March 2001Return made up to 26/02/01; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 May 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 August 1999Ad 31/07/99--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
12 August 1999Particulars of contract relating to shares (3 pages)
12 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 August 1999£ nc 1000/100000 26/06/99 (1 page)
25 February 1999Return made up to 26/02/99; no change of members (4 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
19 May 1997Return made up to 26/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1996Accounting reference date notified as 31/03 (1 page)
26 February 1996Incorporation (19 pages)