Company NameAdverto Limited
Company StatusDissolved
Company Number06439085
CategoryPrivate Limited Company
Incorporation Date28 November 2007(16 years, 5 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Anthony Richard Childs
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
Director NameMr Christopher Forecast
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
Secretary NameMr Anthony Richard Childs
StatusClosed
Appointed19 January 2010(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 05 July 2011)
RoleCompany Director
Correspondence Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
Director NameMrs Laura Childs
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleHuman Recources
Country of ResidenceEngland
Correspondence Address9 Howard Close
Waltham Abbey
Essex
EN9 1XA
Director NameRebecca Parker
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address41 Slade End
Theydon Bois
Essex
CM16 7EP
Director NameMimma Pettitt
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleAccounts Clerk
Correspondence Address8 Shellduck Crescent
Great Notley
Essex
CM77 7YF
Secretary NameRebecca Parker
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Slade End
Theydon Bois
Essex
CM16 7EP

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,402
Cash£858
Current Liabilities£15,271

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
11 March 2011Application to strike the company off the register (3 pages)
11 March 2011Application to strike the company off the register (3 pages)
15 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 1,000
(4 pages)
3 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 1,000
(4 pages)
22 November 2010Previous accounting period shortened from 31 January 2011 to 31 October 2010 (3 pages)
22 November 2010Previous accounting period shortened from 31 January 2011 to 31 October 2010 (3 pages)
16 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 January 2010Appointment of Mr Christopher Forecast as a director (2 pages)
27 January 2010Appointment of Mr Christopher Forecast as a director (2 pages)
27 January 2010Termination of appointment of Rebecca Parker as a secretary (1 page)
27 January 2010Termination of appointment of Laura Childs as a director (1 page)
27 January 2010Termination of appointment of Rebecca Parker as a director (1 page)
27 January 2010Appointment of Mr Anthony Richard Childs as a director (2 pages)
27 January 2010Appointment of Mr Anthony Richard Childs as a director (2 pages)
27 January 2010Appointment of Mr Anthony Richard Childs as a secretary (1 page)
27 January 2010Appointment of Mr Anthony Richard Childs as a secretary (1 page)
27 January 2010Termination of appointment of Laura Childs as a director (1 page)
27 January 2010Termination of appointment of Rebecca Parker as a secretary (1 page)
27 January 2010Termination of appointment of Rebecca Parker as a director (1 page)
2 December 2009Director's details changed for Laura Childs on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Laura Childs on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Rebecca Parker on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Rebecca Parker on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Laura Childs on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Rebecca Parker on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
18 February 2009Registered office changed on 18/02/2009 from md house 13 abbey mead industrial estate waltham abbey essex EN9 1HU (1 page)
18 February 2009Accounting reference date extended from 30/11/2009 to 31/01/2010 (1 page)
18 February 2009Appointment Terminated Director mimma pettitt (1 page)
18 February 2009Registered office changed on 18/02/2009 from md house 13 abbey mead industrial estate waltham abbey essex EN9 1HU (1 page)
18 February 2009Accounting reference date extended from 30/11/2009 to 31/01/2010 (1 page)
18 February 2009Appointment terminated director mimma pettitt (1 page)
9 February 2009Director's Change of Particulars / lea childs / 14/04/2008 / Forename was: lea, now: laura (1 page)
9 February 2009Director's change of particulars / lea childs / 14/04/2008 (1 page)
21 December 2008Accounts for a dormant company made up to 30 November 2008 (1 page)
21 December 2008Accounts made up to 30 November 2008 (1 page)
17 December 2008Director's change of particulars / lea sorbera / 01/09/2008 (2 pages)
17 December 2008Return made up to 28/11/08; full list of members (4 pages)
17 December 2008Director's Change of Particulars / lea sorbera / 01/09/2008 / Surname was: sorbera, now: childs; HouseName/Number was: , now: 9; Street was: 6 pick hill, now: howard close; Post Code was: EN9 3EL, now: EN9 1XA (2 pages)
17 December 2008Return made up to 28/11/08; full list of members (4 pages)
28 November 2007Incorporation (14 pages)
28 November 2007Incorporation (14 pages)