Company NameJ C S Advertising Limited
Company StatusDissolved
Company Number03299003
CategoryPrivate Limited Company
Incorporation Date6 January 1997(27 years, 2 months ago)
Dissolution Date14 November 2006 (17 years, 4 months ago)

Business Activity

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

Directors

Director NameJose Carlos Rodrigues Sampayo
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityPortuguese
StatusClosed
Appointed06 January 1997(same day as company formation)
RoleBusiness Person
Correspondence Address14 Collingwood Avenue
London
N10 3ED
Secretary NameSally Sampaio
NationalityBritish
StatusClosed
Appointed06 January 1997(same day as company formation)
RoleBusiness Person
Correspondence Address14 Collingwood Avenue
London
N10 3ED
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address14 Collingwood Avenue
Muswell Hill
London
N10 3ED
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£100
Cash£3,225
Current Liabilities£19,144

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
12 June 2006Application for striking-off (1 page)
20 January 2005Return made up to 06/01/05; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 April 2004Return made up to 06/01/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 January 2003Return made up to 06/01/03; full list of members (6 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 March 2002Return made up to 06/01/02; full list of members (6 pages)
31 December 2001Return made up to 06/01/01; full list of members (6 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 March 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 April 1999Return made up to 06/01/99; no change of members (4 pages)
11 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 February 1998Return made up to 06/01/98; full list of members (6 pages)
10 December 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
10 December 1997Ad 01/12/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997Secretary resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New secretary appointed (2 pages)
14 January 1997Registered office changed on 14/01/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
6 January 1997Incorporation (13 pages)