Company NameAD-X Limited
Company StatusDissolved
Company Number07537858
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)
Dissolution Date28 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameBenoit Jean-Claude, Marie Fouilland
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed11 July 2013(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 28 April 2015)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address5th Floor
Mappin House 4 Winsley Street
London
W1W 8HF
Director NameJean-Baptiste Marie Rudelle
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed11 July 2013(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 28 April 2015)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address5th Floor
Mappin House 4 Winsley Street
London
W1W 8HF
Director NameMr Philip Stephen Jones
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Farm St James Lane
St James South Elmham
Halesworth
Suffolk
IP19 0HR
Director NameMr David Jeremy Fieldhouse
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 11 July 2013)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Farm St James Lane
Halesworth
Suffolk
IP19 0HR
Director NameMr David John Philippson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 11 July 2013)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressElm Farm St James Lane
Halesworth
Suffolk
IP19 0HR
Director NameDr Paul Michael Hayton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(1 year, 5 months after company formation)
Appointment Duration11 months (resigned 11 July 2013)
RoleDevelopmend Director
Country of ResidenceEngland
Correspondence AddressElm Farm St James Lane
Halesworth
Suffolk
IP19 0HR

Contact

Websiteadxtracking.com
Telephone020 33890000
Telephone regionLondon

Location

Registered Address5th Floor
Mappin House 4 Winsley Street
London
W1W 8HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

101.3k at £0.01Criteo Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£396,217
Cash£348,055
Current Liabilities£231,103

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
17 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,012.5
(4 pages)
17 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,012.5
(4 pages)
8 August 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
7 August 2013Appointment of Director Benoit Jean-Claude, Marie Fouilland as a director on 11 July 2013 (2 pages)
6 August 2013Appointment of Jean-Baptiste Marie Rudelle as a director on 11 July 2013 (2 pages)
31 July 2013Registered office address changed from Elm Farm St James Lane Halesworth Suffolk IP19 0HR England on 31 July 2013 (1 page)
19 July 2013Termination of appointment of Paul Michael Hayton as a director on 11 July 2013 (2 pages)
19 July 2013Termination of appointment of David John Philippson as a director on 11 July 2013 (2 pages)
19 July 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 1,012.50
(4 pages)
19 July 2013Termination of appointment of David Jeremy Fieldhouse as a director on 11 July 2013 (2 pages)
19 July 2013Termination of appointment of Philip Stephen Jones as a director on 11 July 2013 (2 pages)
19 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot the shares 11/07/2013
(1 page)
15 July 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 1,000
(4 pages)
3 July 2013Purchase of own shares. (3 pages)
3 July 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 1,000
(4 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
25 April 2013Resolutions
  • RES13 ‐ Sub division of shares 08/04/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 April 2013Sub-division of shares on 8 April 2013 (5 pages)
25 April 2013Sub-division of shares on 8 April 2013 (5 pages)
25 April 2013Particulars of variation of rights attached to shares (2 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
14 August 2012Appointment of Dr Paul Michael Hayton as a director on 13 August 2012 (2 pages)
15 June 2012Previous accounting period extended from 29 February 2012 to 31 May 2012 (1 page)
18 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 01/07/2011
(6 pages)
18 April 2012Second filing of AR01 previously delivered to Companies House made up to 26 July 2011 (17 pages)
18 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 11/07/2011
(6 pages)
27 July 2011Annual return made up to 26 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/04/2012
(7 pages)
19 July 2011Statement of capital following an allotment of shares on 17 July 2011
  • GBP 1,000.999999
  • ANNOTATION A second filed SH01 was registered on 18/04/2012
(4 pages)
15 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1,000.999999
  • ANNOTATION A second filed SH01 was registered on 18/04/2012
(4 pages)
15 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1,000.999999
  • ANNOTATION A second filed SH01 was registered on 18/04/2012
(4 pages)
11 July 2011Appointment of Mr David John Philippson as a director (2 pages)
11 July 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 2
(3 pages)
11 July 2011Appointment of Mr David Jeremy Fieldhouse as a director (2 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)