Company NameAd Avengers Limited
Company StatusDissolved
Company Number06888823
CategoryPrivate Limited Company
Incorporation Date27 April 2009(14 years, 12 months ago)
Dissolution Date29 April 2014 (9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Nabyl Charania
Date of BirthJune 1976 (Born 47 years ago)
NationalityCanadian
StatusClosed
Appointed27 April 2009(same day as company formation)
RoleEngineering Director
Country of ResidenceUnited States
Correspondence AddressUnit 1504 1800 S. Ocean Drive
Hallandale Beach
Florida
33009
Director NameMr Farhan Lalji
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityCanadian
StatusClosed
Appointed27 April 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
145-157 St John Street
London
EC1V 4PY

Location

Registered Address107 Davina House, 137-149 Goswell Road
London
EC1V 7ET
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

6.5k at £0.001Farhan Lalji
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,230
Cash£14,905
Current Liabilities£51,966

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
23 November 2012Annual return made up to 27 April 2012 (10 pages)
23 November 2012Annual return made up to 27 April 2012 (10 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 10,483.48
(4 pages)
17 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 10,483.48
(4 pages)
26 April 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 26 April 2012 (1 page)
20 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 February 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 10,000.00
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 10,000.00
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 10,000.00
(4 pages)
14 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
14 July 2011Director's details changed for Nabyl Charania on 1 May 2010 (3 pages)
14 July 2011Director's details changed for Nabyl Charania on 1 May 2010 (3 pages)
14 July 2011Director's details changed for Nabyl Charania on 1 May 2010 (3 pages)
14 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
27 June 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
27 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 6.500
(4 pages)
27 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 6.500
(4 pages)
27 June 2011Sub-division of shares on 6 June 2011 (5 pages)
27 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 6.500
(4 pages)
27 June 2011Sub-division of shares on 6 June 2011 (5 pages)
27 June 2011Sub-division of shares on 6 June 2011 (5 pages)
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
2 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Mr Farhan Lalji on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Farhan Lalji on 30 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Farhan Lalji on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Farhan Lalji on 29 June 2010 (2 pages)
28 April 2009Director appointed nabyl charania (1 page)
28 April 2009Director appointed nabyl charania (1 page)
27 April 2009Incorporation (13 pages)
27 April 2009Incorporation (13 pages)