Company NameAdsend Limited
Company StatusDissolved
Company Number07378770
CategoryPrivate Limited Company
Incorporation Date16 September 2010(13 years, 7 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NameNewincco 1037 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristopher James Mapp
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed30 September 2010(2 weeks after company formation)
Appointment Duration2 years (closed 16 October 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address5-8 Hardwick Street
London
EC1R 4RG
Director NameGraham Edgar Mapp
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityAustralian
StatusClosed
Appointed30 September 2010(2 weeks after company formation)
Appointment Duration2 years (closed 16 October 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address5-8 Hardwick Street
London
EC1R 4RG
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed16 September 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed16 September 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed16 September 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered Address5-8 Hardwick Street
London
EC1R 4RG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 600,000
(4 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 600,000
(4 pages)
26 October 2010Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
26 October 2010Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
26 October 2010Registered office address changed from 90 High Holborn London WC1V 6XX on 26 October 2010 (2 pages)
26 October 2010Termination of appointment of Christopher Mackie as a director (2 pages)
26 October 2010Appointment of Graham Edgar Mapp as a director (3 pages)
26 October 2010Appointment of Christopher James Mapp as a director (3 pages)
26 October 2010Appointment of Christopher James Mapp as a director (3 pages)
26 October 2010Change of name notice (2 pages)
26 October 2010Appointment of Graham Edgar Mapp as a director (3 pages)
26 October 2010Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
26 October 2010Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
26 October 2010Change of name notice (2 pages)
26 October 2010Registered office address changed from 90 High Holborn London WC1V 6XX on 26 October 2010 (2 pages)
26 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
26 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 600,000
(5 pages)
26 October 2010Company name changed newincco 1037 LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
26 October 2010Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
26 October 2010Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
26 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 600,000
(5 pages)
26 October 2010Termination of appointment of Christopher Mackie as a director (2 pages)
25 October 2010Current accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages)
25 October 2010Current accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages)
16 September 2010Incorporation (51 pages)
16 September 2010Incorporation (51 pages)