Company NameAdsportal Limited
Company StatusDissolved
Company Number04704867
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGary David Collins
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Avenue
Little Chalfont
Amersham
Buckinghamshire
HP6 6PT
Director NameMr Ian Michael Readman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleComputer Services Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 South Avenue
Billingham
Cleveland
TS23 1OD
Secretary NameMr Ian Michael Readman
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleComputer Services Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 South Avenue
Billingham
Cleveland
TS23 1OD
Director NameMr Martin Rutherford Bond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sparksfield
Henlow
Bedfordshire
SG16 6LD
Director NameMr Martin Rutherford Bond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2 Sparksfield
Henlow
Bedfordshire
SG16 6LD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteintercept-it.com/
Email address[email protected]
Telephone020 77430100
Telephone regionLondon

Location

Registered AddressThe Baltic Exchange
38 St Mary Axe
London
EC3A 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
28 March 2012Application to strike the company off the register (3 pages)
28 March 2012Application to strike the company off the register (3 pages)
19 May 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 1,175
(7 pages)
19 May 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 1,175
(7 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 April 2010Director's details changed for Gary David Collins on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (9 pages)
13 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (9 pages)
13 April 2010Director's details changed for Gary David Collins on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Ian Michael Readman on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Ian Michael Readman on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Gary David Collins on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Ian Michael Readman on 1 October 2009 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 May 2009Return made up to 20/03/09; full list of members (7 pages)
20 May 2009Return made up to 20/03/09; full list of members (7 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
17 July 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 July 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 May 2008Return made up to 20/03/08; full list of members (7 pages)
2 May 2008Return made up to 20/03/08; full list of members (7 pages)
2 May 2008Director appointed mr martin rutherford bond (1 page)
2 May 2008Director appointed mr martin rutherford bond (1 page)
26 March 2008Appointment Terminated Director martin bond (1 page)
26 March 2008Appointment terminated director martin bond (1 page)
29 January 2008Accounts for a small company made up to 31 May 2007 (10 pages)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Accounts for a small company made up to 31 May 2007 (10 pages)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
17 May 2007Return made up to 20/03/07; full list of members (4 pages)
17 May 2007Return made up to 20/03/07; full list of members (4 pages)
8 February 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
8 February 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
20 September 2006Registered office changed on 20/09/06 from: beechey house 87 church street crowthorne berkshire RG45 7AW (1 page)
20 September 2006Registered office changed on 20/09/06 from: beechey house 87 church street crowthorne berkshire RG45 7AW (1 page)
5 April 2006Return made up to 20/03/06; full list of members (4 pages)
5 April 2006Secretary's particulars changed;director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Secretary's particulars changed;director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Return made up to 20/03/06; full list of members (4 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 April 2005Return made up to 20/03/05; full list of members (5 pages)
6 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 December 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
21 December 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
23 August 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
23 August 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
22 April 2004Return made up to 20/03/04; full list of members (7 pages)
22 April 2004Return made up to 20/03/04; full list of members (7 pages)
3 April 2004Nc inc already adjusted 19/03/04 (1 page)
3 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2004Nc inc already adjusted 19/03/04 (1 page)
3 April 2004Ad 19/03/03-19/03/04 £ si 1000@1=1000 £ ic 2/1002 (3 pages)
3 April 2004Ad 19/03/03-19/03/04 £ si 1000@1=1000 £ ic 2/1002 (3 pages)
1 April 2003Registered office changed on 01/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
1 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003New director appointed (2 pages)
20 March 2003Incorporation (12 pages)
20 March 2003Incorporation (12 pages)