Company NameAdbusiness International Limited
Company StatusDissolved
Company Number03999081
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Secretary NameAlban Hawksworth
NationalityBritish
StatusClosed
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Colenso Road
Ilford
Essex
IG2 7AG
Director NameMr Shamlal Puri
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(10 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brooks Parade
Green Lane
Ilford
Essex
IG3 9RT
Director NameMr Surinder Puri
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Evanston Gardens
Ilford
Essex
IG4 5AF
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address3 Brooks Parade
Green Lane
Ilford
Essex
IG3 9RT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Shamlal Puri
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
4 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
27 April 2012Registered office address changed from 19 Evanston Gardens Ilford Essex IG4 5AF United Kingdom on 27 April 2012 (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
7 June 2011Termination of appointment of Surinder Puri as a director (1 page)
7 June 2011Appointment of Mr Shamlal Puri as a director (2 pages)
13 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
13 August 2010Registered office address changed from 8 Muirhead Quay, Fresh Wharf Estate, Highbridge Road Barking Essex IG11 7BG on 13 August 2010 (1 page)
26 April 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 March 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
11 August 2009Return made up to 22/05/09; full list of members (3 pages)
11 August 2009Registered office changed on 11/08/2009 from 8 muirhaed quay fresh wharf estate highridge road barking essex IG11 7BG estonia (1 page)
26 November 2008Return made up to 22/05/08; full list of members (10 pages)
26 November 2008Registered office changed on 26/11/2008 from 58-60 kensington church street london W8 4DB (2 pages)
23 June 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 September 2007Return made up to 22/05/07; full list of members (6 pages)
1 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
2 August 2006Return made up to 22/05/06; full list of members (6 pages)
13 June 2005Return made up to 22/05/05; full list of members (6 pages)
9 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 May 2004Return made up to 22/05/04; full list of members (6 pages)
26 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 July 2003Return made up to 22/05/03; full list of members (6 pages)
24 April 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
19 March 2003Registered office changed on 19/03/03 from: 19 evanston gardens ilford essex IG4 5AF (1 page)
29 May 2002Return made up to 22/05/02; full list of members (6 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 June 2001Return made up to 22/05/01; full list of members (6 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
7 June 2000Director resigned (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
22 May 2000Incorporation (13 pages)