Company NameAdf@st Limited
Company StatusDissolved
Company Number03928437
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NamesDatstream Limited and Adfast Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Richard Newell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2006(6 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Newspaper Society
St Andrew's House, 18-20 St Andrew Street
London
EC4A 3AY
Secretary NameMrs Lynne Anderson
NationalityBritish
StatusClosed
Appointed13 June 2006(6 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden Flat
61 Stile Hall Gardens
London
W4 3BT
Director NamePeter David Wootton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(7 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 13 June 2006)
RoleSolicitor
Correspondence Address2 Crane Court
London
EC4A 2BL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameDivinerule Limited (Corporation)
StatusResigned
Appointed06 October 2000(7 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 13 June 2006)
Correspondence Address2 Crane Court
Fleet Street
London
EC4A 2BL

Location

Registered Address292 Vauxhall Bridge Road
London
SW1V 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1David Richard Newell & Lynne Anderson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
16 November 2015Application to strike the company off the register (3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 February 2014Registered office address changed from St. Andrew's House 18-20 St. Andrew Street London EC4A 3AY on 17 February 2014 (1 page)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
18 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for David Richard Newell on 17 February 2010 (2 pages)
4 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 April 2009Return made up to 17/02/09; full list of members (3 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 June 2008Return made up to 17/02/08; no change of members
  • 363(287) ‐ Registered office changed on 11/06/08
(6 pages)
22 March 2007Return made up to 17/02/07; full list of members (2 pages)
21 March 2007Director's particulars changed (1 page)
10 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
10 March 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
3 November 2006Particulars of mortgage/charge (3 pages)
21 September 2006Registered office changed on 21/09/06 from: (ref pdw) 2 crane court fleet street london EC4A 2BL (1 page)
13 June 2006New director appointed (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New secretary appointed (1 page)
13 June 2006Secretary resigned (1 page)
9 March 2006Accounts for a dormant company made up to 6 March 2006 (2 pages)
9 March 2006Accounts for a dormant company made up to 6 March 2006 (2 pages)
20 February 2006Return made up to 17/02/06; full list of members (2 pages)
27 October 2005Registered office changed on 27/10/05 from: bloomsbury house 74-77 great russell street london WC1B 3DA (1 page)
27 October 2005Registered office changed on 27/10/05 from: bloomsbury house 74-77 great russell street london WC1B 3DA (1 page)
29 September 2005Accounts for a dormant company made up to 29 February 2004 (2 pages)
29 September 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
9 March 2005Return made up to 17/02/05; full list of members (6 pages)
18 November 2004Return made up to 17/02/04; full list of members (6 pages)
27 May 2003Return made up to 17/02/03; full list of members (6 pages)
24 March 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
18 February 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
17 May 2002Return made up to 17/02/02; full list of members (6 pages)
9 August 2001New secretary appointed (2 pages)
1 August 2001Director resigned (1 page)
1 August 2001Registered office changed on 01/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001Secretary resigned (1 page)
26 July 2001Return made up to 17/02/01; full list of members (6 pages)
26 July 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
5 October 2000Company name changed adfast LIMITED\certificate issued on 06/10/00 (2 pages)
20 September 2000Company name changed datstream LIMITED\certificate issued on 21/09/00 (2 pages)
17 February 2000Incorporation (18 pages)