Company NameAdvertising Image Limited
Company StatusDissolved
Company Number03928805
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 1 month ago)
Dissolution Date24 April 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Jonathan David Kempner
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Totteridge Park 22 Totteridge Common
London
N20 8NH
Secretary NameKingswood Nominees Limited (Corporation)
StatusClosed
Appointed22 March 2002(2 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 24 April 2012)
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameRussell Warren Reuben
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address33 Frances & Dick James Court
35 Langstone Way Mill Hill
London
NW7 1GT
Secretary NameMr Jonathan David Kempner
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address60c High Street
Harrow
Middlesex
HA1 3LL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Jonathan David Kempner
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,461
Current Liabilities£59,606

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
27 June 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 April 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 100
(14 pages)
15 April 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 100
(14 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (13 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (13 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 March 2009Return made up to 18/02/09; no change of members (4 pages)
13 March 2009Return made up to 18/02/09; no change of members (4 pages)
13 March 2009Director's change of particulars / jonathan kempner / 01/02/2009 (1 page)
13 March 2009Director's Change of Particulars / jonathan kempner / 01/02/2009 / HouseName/Number was: , now: 6 totteridge park; Street was: red corners, now: 22 totteridge common; Area was: brookshill drive, now: ; Post Town was: harrow weald, now: london; Region was: middlesex, now: ; Post Code was: HA3 6SB, now: N20 8NH (1 page)
5 March 2008Return made up to 18/02/08; no change of members (6 pages)
5 March 2008Return made up to 18/02/08; no change of members (6 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 April 2007Return made up to 18/02/07; full list of members (6 pages)
16 April 2007Return made up to 18/02/07; full list of members (6 pages)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 March 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2006Return made up to 18/02/06; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 March 2005Return made up to 18/02/05; full list of members (7 pages)
9 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 March 2004Return made up to 18/02/04; full list of members (7 pages)
16 March 2004Return made up to 18/02/04; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 March 2003Return made up to 18/02/03; full list of members (7 pages)
22 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002Secretary resigned (1 page)
23 April 2002New secretary appointed (1 page)
23 April 2002New secretary appointed (1 page)
3 April 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2002Return made up to 14/02/02; full list of members (6 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
30 April 2001Return made up to 18/02/01; full list of members (6 pages)
30 April 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000Ad 15/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2000Ad 15/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: suite 17 city business centre, lower road, london, SE16 2XB (1 page)
22 February 2000Registered office changed on 22/02/00 from: suite 17 city business centre, lower road, london, SE16 2XB (1 page)
18 February 2000Incorporation (11 pages)