Company NameAdspice Limited
Company StatusDissolved
Company Number05507593
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 8 months ago)
Dissolution Date17 December 2013 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJason Howard Keeble
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed15 July 2005(2 days after company formation)
Appointment Duration8 years, 5 months (closed 17 December 2013)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 201-209 Hackney Road
London
E2 8JL
Director NameMs Renee Smith
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed15 July 2005(2 days after company formation)
Appointment Duration8 years, 5 months (closed 17 December 2013)
RoleMarketing Services
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 201-209 Hackney Road
London
E2 8JL
Secretary NameJason Howard Keeble
NationalityAustralian
StatusClosed
Appointed15 July 2005(2 days after company formation)
Appointment Duration8 years, 5 months (closed 17 December 2013)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 201-209 Hackney Road
London
E2 8JL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressAdspice Ltd 142 Buckingham Palace Road
Lower Ground
Victoria
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

1 at £1Jason Howard Keeble
50.00%
Ordinary
1 at £1Renee Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,878
Cash£3,351
Current Liabilities£31,015

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
21 August 2013Application to strike the company off the register (3 pages)
21 August 2013Application to strike the company off the register (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 September 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 2
(5 pages)
24 September 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 2
(5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
9 August 2011Director's details changed for Ms Renee Smith on 12 December 2010 (2 pages)
9 August 2011Secretary's details changed for Jason Howard Keeble on 12 December 2010 (2 pages)
9 August 2011Director's details changed for Ms Renee Smith on 12 December 2010 (2 pages)
9 August 2011Secretary's details changed for Jason Howard Keeble on 12 December 2010 (2 pages)
9 August 2011Director's details changed for Jason Howard Keeble on 12 December 2010 (2 pages)
9 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
9 August 2011Director's details changed for Jason Howard Keeble on 12 December 2010 (2 pages)
26 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 November 2010Registered office address changed from Abbey Business Centre 111 Buckingham Palace Road London London SW1W 0SR on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Abbey Business Centre 111 Buckingham Palace Road London London SW1W 0SR on 16 November 2010 (1 page)
13 July 2010Director's details changed for Jason Howard Keeble on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Renee Smith on 13 July 2010 (2 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Jason Howard Keeble on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Renee Smith on 13 July 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 May 2010Registered office address changed from 39 Churchfield Road London W3 6AY on 11 May 2010 (1 page)
11 May 2010Registered office address changed from 39 Churchfield Road London W3 6AY on 11 May 2010 (1 page)
30 September 2009Return made up to 13/07/09; full list of members (4 pages)
30 September 2009Return made up to 13/07/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 November 2008Return made up to 13/07/08; full list of members (4 pages)
27 November 2008Return made up to 13/07/08; full list of members (4 pages)
26 November 2008Director and secretary's change of particulars / jason keeble / 26/11/2008 (1 page)
26 November 2008Director's Change of Particulars / renee smith / 26/11/2008 / HouseName/Number was: , now: 1/11; Street was: 36 scrutton close, now: sylvan hill; Post Code was: SW12 0AN, now: SE19 2QB; Country was: , now: united kingdom (1 page)
26 November 2008Director's change of particulars / renee smith / 26/11/2008 (1 page)
26 November 2008Director and Secretary's Change of Particulars / jason keeble / 26/11/2008 / HouseName/Number was: , now: 1/11; Street was: 36 scrutton close, now: sylvan hill; Post Code was: SW12 0AN, now: SE19 2QB; Country was: , now: united kingdom (1 page)
7 December 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
7 December 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
25 September 2007Return made up to 13/07/07; full list of members (2 pages)
25 September 2007Return made up to 13/07/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 April 2007Registered office changed on 11/04/07 from: 2-3 bassett court broad street newport pagnell buckinghamshire MK16 0JN (1 page)
11 April 2007Registered office changed on 11/04/07 from: 2-3 bassett court broad street newport pagnell buckinghamshire MK16 0JN (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 13/07/06; full list of members (2 pages)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 13/07/06; full list of members (2 pages)
29 December 2005Director's particulars changed (1 page)
29 December 2005Director's particulars changed (1 page)
13 September 2005Registered office changed on 13/09/05 from: 2-3 bassett court broad street newport pagnell milton keynes buckinghamshire MK16 0JN (1 page)
13 September 2005Registered office changed on 13/09/05 from: 2-3 bassett court broad street newport pagnell milton keynes buckinghamshire MK16 0JN (1 page)
4 August 2005New secretary appointed;new director appointed (2 pages)
4 August 2005New secretary appointed;new director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
3 August 2005Registered office changed on 03/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 August 2005Registered office changed on 03/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
13 July 2005Incorporation (6 pages)
13 July 2005Incorporation (6 pages)