Company NameAd HR Limited
Company StatusDissolved
Company Number03452608
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 6 months ago)
Dissolution Date24 February 2004 (20 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 NameAlan John Deboo
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1997(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMayzells Cottage
Collingbourne Kingston
Marlborough
Wiltshire
SN8 3SD
Director NameMuriel Patricia Deboo
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1997(same day as company formation)
RoleBusiness Executive
Correspondence AddressMayzells Cottage
Collingbourne Kingston
Marlborough
Wiltshire
SN8 3SD
Secretary NameCHT Secretaries Limited (Corporation)
StatusClosed
Appointed20 October 1997(same day as company formation)
Correspondence Address3 Sheldon Square
London
W2 6PS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3 Sheldon Square
London
W2 6PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,851
Cash£37,556
Current Liabilities£22,720

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
28 October 2003Return made up to 20/10/03; full list of members (5 pages)
2 October 2003Application for striking-off (1 page)
15 August 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
18 February 2003Accounting reference date extended from 31/10/02 to 30/11/02 (1 page)
30 January 2003Total exemption full accounts made up to 31 October 2001 (9 pages)
24 January 2003Secretary's particulars changed (1 page)
17 December 2002Registered office changed on 17/12/02 from: sceptre house 169-173 regent street london W1R 8DD (1 page)
25 October 2002Return made up to 20/10/02; no change of members (5 pages)
10 January 2002Total exemption small company accounts made up to 31 October 2000 (5 pages)
26 October 2001Return made up to 20/10/01; full list of members (5 pages)
21 November 2000Accounts for a small company made up to 31 October 1999 (5 pages)
30 October 2000Return made up to 20/10/00; no change of members (5 pages)
22 October 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
15 December 1998Return made up to 20/10/98; full list of members (6 pages)
9 December 1998Registered office changed on 09/12/98 from: sceptre house 169/173 regent street london W1R 8DD (1 page)
23 February 1998Secretary's particulars changed (1 page)
23 October 1997Registered office changed on 23/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 October 1997Director resigned (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997Secretary resigned (1 page)
20 October 1997Incorporation (13 pages)