Company NameInternet Advertising Technologies Limited
Company StatusDissolved
Company Number05544423
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)
Previous NameNewpower Technology Limited

Business Activity

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

Directors

Director NameMr Peter Martin Borgas
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBelgian
StatusClosed
Appointed14 March 2006(6 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 03 June 2014)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressRue De Port Roulant 30 2000
Neuchatel
Switzerland
Director NameMrs Winny Borgas
Date of BirthApril 1938 (Born 86 years ago)
NationalityBelgian
StatusClosed
Appointed14 March 2006(6 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 03 June 2014)
RoleAdmin Assistant
Country of ResidenceSwitzerland
Correspondence AddressRue De Port Roulant 30 2000
Neuchatel
Switzerland
Secretary NameMrs Winny Borgas
NationalityBelgian
StatusClosed
Appointed14 March 2006(6 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 03 June 2014)
RoleAdministration Assistant
Country of ResidenceSwitzerland
Correspondence AddressRue De Port Roulant 30 2000
Neuchatel
Switzerland
Secretary NameBarleigh Wells Limited (Corporation)
StatusClosed
Appointed14 March 2006(6 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 03 June 2014)
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Guardheath Securities LTD
50.00%
Ordinary
1 at £1Lordhall Securities LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
10 February 2014Application to strike the company off the register (4 pages)
10 February 2014Application to strike the company off the register (4 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
8 September 2010Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages)
8 September 2010Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
8 September 2010Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Winny Borgas on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Winny Borgas on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Winny Borgas on 1 October 2009 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 September 2009Director and secretary's change of particulars / winny borgas / 23/08/2009 (1 page)
25 September 2009Director and secretary's change of particulars / winny borgas / 23/08/2009 (1 page)
25 September 2009Return made up to 23/08/09; full list of members (4 pages)
25 September 2009Director's change of particulars / peter borgas / 23/08/2009 (1 page)
25 September 2009Director's change of particulars / peter borgas / 23/08/2009 (1 page)
25 September 2009Return made up to 23/08/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 September 2008Director's change of particulars / peter borgas / 31/07/2008 (1 page)
9 September 2008Director's change of particulars / peter borgas / 31/07/2008 (1 page)
9 September 2008Director and secretary's change of particulars / winny borgas / 31/08/2007 (1 page)
9 September 2008Return made up to 23/08/08; full list of members (4 pages)
9 September 2008Director and secretary's change of particulars / winny borgas / 31/08/2007 (1 page)
9 September 2008Return made up to 23/08/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 August 2007Return made up to 23/08/07; full list of members (3 pages)
24 August 2007Return made up to 23/08/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 January 2007Return made up to 23/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 January 2007Return made up to 23/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 January 2007New secretary appointed;new director appointed (2 pages)
19 January 2007New secretary appointed;new director appointed (2 pages)
20 December 2006New secretary appointed;new director appointed (2 pages)
20 December 2006New secretary appointed;new director appointed (2 pages)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
8 December 2006Ad 14/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 December 2006Ad 14/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 December 2006New secretary appointed (2 pages)
3 April 2006Memorandum and Articles of Association (12 pages)
3 April 2006Memorandum and Articles of Association (12 pages)
24 March 2006Company name changed newpower technology LIMITED\certificate issued on 24/03/06 (2 pages)
24 March 2006Company name changed newpower technology LIMITED\certificate issued on 24/03/06 (2 pages)
23 March 2006Registered office changed on 23/03/06 from: 788-790 finchley road london NW11 7TJ (1 page)
23 March 2006Registered office changed on 23/03/06 from: 788-790 finchley road london NW11 7TJ (1 page)
23 August 2005Incorporation (16 pages)
23 August 2005Incorporation (16 pages)