Company NameADS Capital Limited
Company StatusDissolved
Company Number06950274
CategoryPrivate Limited Company
Incorporation Date2 July 2009(14 years, 9 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Andrew Denis Dennan
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 13-17 Baron Street
London
N1 9HP
Director NameMichael Paul Staten
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(same day as company formation)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address3rd Floor 7-9 Swallow Street
London
W1B 4DE
Director NameMr Lee Paul Armitage
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address12 Lambourne Road
Chigwell
Essex
IG7 6ET

Location

Registered Address3rd Floor 7-9 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

44 at £1Michael Paul Staten
50.57%
Ordinary
43 at £1Andrew Denis Dennan
49.43%
Ordinary

Financials

Year2014
Net Worth-£1,049
Cash£459
Current Liabilities£2,394

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
7 September 2012Application to strike the company off the register (4 pages)
7 September 2012Application to strike the company off the register (4 pages)
11 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 87
(4 pages)
1 August 2011Director's details changed for Andrew Denis Dennan on 28 July 2010 (2 pages)
1 August 2011Director's details changed for Michael Paul Staten on 28 June 2011 (2 pages)
1 August 2011Director's details changed for Michael Paul Staten on 28 June 2011 (2 pages)
1 August 2011Director's details changed for Andrew Denis Dennan on 28 July 2010 (2 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 87
(4 pages)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 August 2010Registered office address changed from 7-10 Chandos Street Cavenish Square London W1G 9DG on 2 August 2010 (2 pages)
2 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (14 pages)
2 August 2010Registered office address changed from 7-10 Chandos Street Cavenish Square London W1G 9DG on 2 August 2010 (2 pages)
2 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (14 pages)
2 August 2010Registered office address changed from 7-10 Chandos Street Cavenish Square London W1G 9DG on 2 August 2010 (2 pages)
21 September 2009Appointment Terminated Director lee armitage (1 page)
21 September 2009Appointment terminated director lee armitage (1 page)
2 July 2009Incorporation (19 pages)
2 July 2009Incorporation (19 pages)