Company NameAd Global Corp Limited
Company StatusDissolved
Company Number07956731
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Hipolito Albacete
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySpanish
StatusClosed
Appointed20 February 2012(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address18 Percy Street
London
W1T 1DX
Secretary NameMr Hipolito Albacete
StatusClosed
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address18 Percy Street
London
W1T 1DX

Location

Registered Address18 Percy Street
London
W1T 1DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hipolito Albacete
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2015Compulsory strike-off action has been suspended (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015Compulsory strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
17 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
15 April 2014Compulsory strike-off action has been suspended (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)