Company NameRon De Young Advertising Limited
Company StatusDissolved
Company Number06803522
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 3 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Ronald De Young
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Downside Road
Carshalton Beeches
Surrey
SM2 5HR
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameMr Russell Howard Peters
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Downside Road
Carshalton Beeches
Surrey
SM2 5HR
Director NameJohn Crispin Sweeting
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Downside Road
Carshalton Beeches
Surrey
SM2 5HR
Secretary NameJohn Crispin Sweeting
NationalityBritish
StatusResigned
Appointed01 April 2009(2 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Downside Road
Carshalton Beeches
Surrey
SM2 5HR

Location

Registered Address1a Downside Road
Carshalton Beeches
Surrey
SM2 5HR
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Shareholders

3 at £1Ron De Young Resources LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£55,261
Cash£47,878
Current Liabilities£60,792

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
7 May 2020Application to strike the company off the register (1 page)
29 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
30 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
8 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
6 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
28 September 2016Unaudited abridged accounts made up to 31 December 2015 (6 pages)
28 September 2016Unaudited abridged accounts made up to 31 December 2015 (6 pages)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3
(3 pages)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3
(3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 July 2015Termination of appointment of Russell Howard Peters as a director on 9 February 2015 (1 page)
31 July 2015Termination of appointment of John Crispin Sweeting as a director on 9 February 2015 (1 page)
31 July 2015Termination of appointment of Russell Howard Peters as a director on 9 February 2015 (1 page)
31 July 2015Termination of appointment of John Crispin Sweeting as a secretary on 9 February 2015 (1 page)
31 July 2015Termination of appointment of John Crispin Sweeting as a director on 9 February 2015 (1 page)
31 July 2015Termination of appointment of John Crispin Sweeting as a director on 9 February 2015 (1 page)
31 July 2015Termination of appointment of John Crispin Sweeting as a secretary on 9 February 2015 (1 page)
31 July 2015Termination of appointment of Russell Howard Peters as a director on 9 February 2015 (1 page)
31 July 2015Termination of appointment of John Crispin Sweeting as a secretary on 9 February 2015 (1 page)
13 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3
(4 pages)
13 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3
(4 pages)
28 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 August 2011Registered office address changed from 4 Junction Mews Sale Place London W2 1PN on 22 August 2011 (1 page)
22 August 2011Registered office address changed from 4 Junction Mews Sale Place London W2 1PN on 22 August 2011 (1 page)
21 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
21 March 2011Secretary's details changed for John Crispin Sweeting on 28 January 2011 (1 page)
21 March 2011Secretary's details changed for John Crispin Sweeting on 28 January 2011 (1 page)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for John Crispin Sweeting on 28 January 2010 (2 pages)
17 February 2010Director's details changed for Ronald De Young on 28 January 2010 (2 pages)
17 February 2010Director's details changed for John Crispin Sweeting on 28 January 2010 (2 pages)
17 February 2010Director's details changed for Russell Howard Peters on 28 January 2010 (2 pages)
17 February 2010Director's details changed for Ronald De Young on 28 January 2010 (2 pages)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Russell Howard Peters on 28 January 2010 (2 pages)
22 April 2009Director appointed ronald de young (2 pages)
22 April 2009Director appointed ronald de young (2 pages)
8 April 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
8 April 2009Director and secretary appointed john sweeting (2 pages)
8 April 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
8 April 2009Registered office changed on 08/04/2009 from 67 westow street upper norwood london SE19 3RW uk (1 page)
8 April 2009Director and secretary appointed john sweeting (2 pages)
8 April 2009Registered office changed on 08/04/2009 from 67 westow street upper norwood london SE19 3RW uk (1 page)
8 April 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
8 April 2009Director appointed russell howard peters (2 pages)
8 April 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
8 April 2009Director appointed russell howard peters (2 pages)
30 January 2009Appointment terminated director laurence adams (1 page)
30 January 2009Appointment terminated director laurence adams (1 page)
28 January 2009Incorporation (14 pages)
28 January 2009Incorporation (14 pages)