Company Name121 Adverts Limited
Company StatusDissolved
Company Number07348625
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Andrew Mark Aboim
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2010(same day as company formation)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Tuck Shop Ballards Road
Dagenham
Essex
RM10 9AB
Secretary NameMr Ayodele Thomas
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 36 88-90 Hatton Garden
London
EC1N 8PN
Director NameMr James Olubunmi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityPolish
StatusResigned
Appointed20 November 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 April 2014)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Tuck Shop Ballards Road
Dagenham
Essex
RM10 9AB

Contact

Websitewww.121adverts.co.uk

Location

Registered AddressThe Old Tuck Shop
Ballards Road
Dagenham
Essex
RM10 9AB
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRiver
Built Up AreaGreater London

Shareholders

15.8k at £1Ayodele Thomas
51.00%
Ordinary
15.2k at £1Andrew Mark Aboim
49.00%
Ordinary

Financials

Year2014
Net Worth£453

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Application to strike the company off the register (3 pages)
8 May 2014Application to strike the company off the register (3 pages)
30 April 2014Termination of appointment of James Olubunmi as a director (1 page)
30 April 2014Termination of appointment of James Olubunmi as a director (1 page)
30 April 2014Termination of appointment of James Olubunmi as a director (1 page)
30 April 2014Termination of appointment of James Olubunmi as a director (1 page)
21 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 31,000
(3 pages)
27 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 31,000
(3 pages)
13 May 2013Current accounting period shortened from 31 August 2012 to 31 January 2012 (1 page)
13 May 2013Current accounting period shortened from 31 August 2012 to 31 January 2012 (1 page)
13 May 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
30 August 2012Director's details changed for Mr Andrew Mark Aboim on 1 August 2012 (2 pages)
30 August 2012Director's details changed for Mr Andrew Mark Aboim on 1 August 2012 (2 pages)
30 August 2012Director's details changed for Mr Andrew Mark Aboim on 1 August 2012 (2 pages)
28 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
28 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 January 2012Appointment of Mr James Olubunmi as a director (2 pages)
22 January 2012Appointment of Mr James Olubunmi as a director (2 pages)
19 November 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
19 November 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
18 November 2011Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN England on 18 November 2011 (1 page)
18 November 2011Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN England on 18 November 2011 (1 page)
14 October 2010Termination of appointment of Ayodele Thomas as a secretary (1 page)
14 October 2010Termination of appointment of Ayodele Thomas as a secretary (1 page)
17 August 2010Incorporation (23 pages)
17 August 2010Incorporation (23 pages)