Company NameAdmonsters UK Limited
Company StatusDissolved
Company Number06822232
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Dissolution Date12 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameBowen Dwelle
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleCEO
Correspondence Address739 Kansas Street
San Francisco
Ca 94107
United States
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameMr Thomas Mathew O'Neill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2009(same day as company formation)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address29 Falkland Road
London
NW5 2PU
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.admonsters.com

Location

Registered Address27 Britton Street
2nd Floor
London
EC1M 5UD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Admonsters Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£7,069
Cash£178
Current Liabilities£8,236

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2015Final Gazette dissolved following liquidation (1 page)
12 March 2015Final Gazette dissolved following liquidation (1 page)
12 December 2014Completion of winding up (1 page)
12 December 2014Completion of winding up (1 page)
26 March 2014Order of court to wind up (2 pages)
26 March 2014Order of court to wind up (2 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 100
(3 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 100
(3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 August 2012Termination of appointment of Thomas O'neill as a director on 19 July 2012 (1 page)
3 August 2012Termination of appointment of Thomas O'neill as a director on 19 July 2012 (1 page)
5 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
10 November 2010Registered office address changed from 33-37 Charterhouse Square London EC1M 6EA on 10 November 2010 (1 page)
10 November 2010Registered office address changed from 33-37 Charterhouse Square London EC1M 6EA on 10 November 2010 (1 page)
10 November 2010Registered office address changed from 27 Britton Street 2nd Floor London EC1M 5UD United Kingdom on 10 November 2010 (1 page)
10 November 2010Registered office address changed from 27 Britton Street 2nd Floor London EC1M 5UD United Kingdom on 10 November 2010 (1 page)
5 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 October 2010Registered office address changed from 33-37 Charterhouse Square London EC1V 6EA on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from 33-37 Charterhouse Square London EC1V 6EA on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from 33-37 Charterhouse Square London EC1V 6EA on 5 October 2010 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
1 September 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
1 September 2009Ad 18/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 September 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
1 September 2009Ad 18/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 March 2009Director appointed bowen dwelle (2 pages)
30 March 2009Director appointed bowen dwelle (2 pages)
30 March 2009Director appointed thomas o'neill (2 pages)
30 March 2009Director appointed thomas o'neill (2 pages)
23 February 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
23 February 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
23 February 2009Appointment terminated director dunstana davies (1 page)
23 February 2009Appointment terminated director dunstana davies (1 page)
18 February 2009Incorporation (19 pages)
18 February 2009Incorporation (19 pages)