Company NameAdsally Limited
Company StatusDissolved
Company Number08740079
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 5 months ago)
Dissolution Date5 April 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Vilmos Kuhajda
Date of BirthMay 1992 (Born 31 years ago)
NationalityHungarian
StatusClosed
Appointed21 October 2013(same day as company formation)
RoleCreative Director
Country of ResidenceHungary
Correspondence Address47 Kendal Steps
St. Georges Fields
London
W2 2YE
Director NameMr Paul Mathew Boon
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Kendal Steps
St. Georges Fields
London
W2 2YE
Secretary NameMr Paul Boon
StatusClosed
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address47 Kendal Steps
St. Georges Fields
London
W2 2YE

Location

Registered Address47 Kendal Steps
St. Georges Fields
London
W2 2YE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

100 at £100.01Paul Boon
99.01%
Ordinary 1
8k at £0.01Vilmos Kuhajda
0.79%
Ordinary A
2k at £0.01Paul Boon
0.20%
Ordinary A

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
24 November 2015Micro company accounts made up to 31 October 2015 (2 pages)
24 November 2015Micro company accounts made up to 31 October 2015 (2 pages)
16 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 19/05/14.
(6 pages)
16 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 19/05/14.
(6 pages)
2 September 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,101
  • ANNOTATION Replacement this document replaces the AR01 registered on 25/01/2015 as it was not properly delivered
(17 pages)
2 September 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,101
  • ANNOTATION Replacement this document replaces the AR01 registered on 25/01/2015 as it was not properly delivered
(17 pages)
4 July 2015Statement of capital following an allotment of shares on 25 November 2013
  • GBP 100
(4 pages)
4 July 2015Statement of capital following an allotment of shares on 19 May 2014
  • GBP 101
(3 pages)
4 July 2015Statement of capital following an allotment of shares on 19 May 2014
  • GBP 101
  • ANNOTATION Clarification a second filing SH01 was registered on 16/10/15.
(3 pages)
4 July 2015Statement of capital following an allotment of shares on 25 November 2013
  • GBP 100
(3 pages)
4 July 2015Statement of capital following an allotment of shares on 19 May 2014
  • GBP 101
  • ANNOTATION Clarification a second filing SH01 was registered on 16/10/15.
(3 pages)
4 July 2015Statement of capital following an allotment of shares on 25 November 2013
  • GBP 100
(4 pages)
11 June 2015Registered office address changed from C/O Paul Boon 6 Trowlock Island C/O: Fao: Paul Boon Teddington Middlesex TW11 9QZ to C/O Paul Boon 47 Kendal Steps St. Georges Fields London W2 2YE on 11 June 2015 (1 page)
11 June 2015Registered office address changed from , C/O Paul Boon, 6 Trowlock Island, C/O: Fao: Paul Boon, Teddington, Middlesex, TW11 9QZ to C/O Paul Boon 47 Kendal Steps St. Georges Fields London W2 2YE on 11 June 2015 (1 page)
11 June 2015Registered office address changed from , C/O Paul Boon, 6 Trowlock Island, C/O: Fao: Paul Boon, Teddington, Middlesex, TW11 9QZ to C/O Paul Boon 47 Kendal Steps St. Georges Fields London W2 2YE on 11 June 2015 (1 page)
25 January 2015Registered office address changed from , 26 York Street, London, W1U 6PZ, United Kingdom to C/O Paul Boon 47 Kendal Steps St. Georges Fields London W2 2YE on 25 January 2015 (1 page)
25 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 02/09/2015
(5 pages)
25 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(4 pages)
25 January 2015Registered office address changed from 26 York Street London W1U 6PZ United Kingdom to C/O Paul Boon 6 Trowlock Island C/O: Fao: Paul Boon Teddington Middlesex TW11 9QZ on 25 January 2015 (1 page)
25 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 02/09/2015
(5 pages)
25 January 2015Registered office address changed from , 26 York Street, London, W1U 6PZ, United Kingdom to C/O Paul Boon 47 Kendal Steps St. Georges Fields London W2 2YE on 25 January 2015 (1 page)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)