Company NameA.D. Promotions Limited
Company StatusDissolved
Company Number03998965
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameMichael Colquhoun
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address136 New Town Street
Luton
Bedfordshire
LU1 3ED
Secretary NameRDA Co Secs Limited (Corporation)
StatusClosed
Appointed09 January 2001(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (closed 12 March 2002)
Correspondence AddressC/O Richard Davison Associates
Yorkshire Bank Chambers, Market Sq
Retford
Nottinghamshire
DN22 6DQ
Secretary NameCarol Ann Cosgrove
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressWood Cottage
Caynton
Newport
Shropshire
TF10 8NF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address17 Broad Court
Covent Garden
London
WC2B 5QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£9,423
Current Liabilities£9,323

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
31 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
31 October 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
5 October 2001Application for striking-off (1 page)
25 June 2001Return made up to 22/05/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 February 2001New secretary appointed (2 pages)
2 February 2001Secretary resigned (1 page)
8 December 2000Registered office changed on 08/12/00 from: richard davison associates 90 long acre london WC2E 9RZ (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000Ad 22/05/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Registered office changed on 21/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
22 May 2000Incorporation (32 pages)