Company Information for AD2ONE LIMITED
30 FINSBURY STREET, LONDON, EC2A 1EG,
|
Company Registration Number
04451494
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AD2ONE LIMITED | ||
Legal Registered Office | ||
30 FINSBURY STREET LONDON EC2A 1EG Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 04451494 | |
---|---|---|
Company ID Number | 04451494 | |
Date formed | 2002-05-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 18:39:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AD2ONE DIGITAL SALES LIMITED | MOLYNEUX HOUSE BRIDE STREET DUBLIN 8, DUBLIN, D08C8CN, IRELAND D08C8CN | Strike Off Listed | Company formed on the 2012-02-20 | |
AD2ONE LIMITED | Active | Company formed on the 2010-02-24 | ||
AD2ONE LIMITED | Unknown | |||
AD2ONE PTE. LTD. | ORCHARD ROAD Singapore 238852 | Dissolved | Company formed on the 2008-09-13 | |
AD2ONE SUBSIDIARY LIMITED | 246 WESTMINSTER BRIDGE ROAD LONDON SE1 7PD | Active | Company formed on the 2012-02-17 |
Officer | Role | Date Appointed |
---|---|---|
GURBAKSH SINGH CHAHAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAMALDEEP KAUR CHAHAL |
Director | ||
GRANT KENNETH ALLAWAY |
Director | ||
JULIAN DAVID MIALL |
Director | ||
ANNE MARIE RACHEL MIALL |
Director | ||
SARAH JANE TURNER ALLAWAY |
Director | ||
MONTGOMERY SWANN SECRETARY LTD |
Company Secretary | ||
R B SERVICES LIMITED |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AD2ONE SUBSIDIARY LIMITED | Director | 2018-04-18 | CURRENT | 2012-02-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation appointment of liquidator | ||
Compulsory liquidation winding up progress report | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/06/22 FROM Haslers Old Station Road Loughton Essex IG10 4PL | |
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/18 FROM 20 North Audley Street London W1K 6WE England | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAMALDEEP KAUR CHAHAL | |
AP01 | DIRECTOR APPOINTED MR GURBAKSH SINGH CHAHAL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/18 FROM 246 Westminster Bridge Road London SE1 7PD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044514940002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044514940004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044514940003 | |
MR05 | ||
MR05 | ||
AP01 | DIRECTOR APPOINTED KAMALDEEP KAUR CHAHAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN MIALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT ALLAWAY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH TURNER ALLAWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE MIALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044514940003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044514940002 | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 1302 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/06/16 TO 31/12/16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 1252 | |
AR01 | 22/06/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 1252 | |
AR01 | 22/06/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 22/06/13 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 24/04/13 STATEMENT OF CAPITAL GBP 1252.00 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
SH02 | SUB-DIVISION 01/01/13 | |
RES13 | SUB DIVISION 01/01/2013 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTER ARTICLES 17/10/2012 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 17/10/12 STATEMENT OF CAPITAL GBP 1102 | |
AR01 | 22/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SH01 | 01/07/11 STATEMENT OF CAPITAL GBP 1002 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | REMOVE AUTH SHARE CAPITAL 01/07/2011 | |
AR01 | 22/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ANNE MARIE RACHEL MIALL | |
AP01 | DIRECTOR APPOINTED MRS SARAH JANE TURNER ALLAWAY | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MONTGOMERY SWANN SECRETARY LTD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID MIALL / 10/06/2010 | |
AR01 | 30/05/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MONTGOMERY SWANN SECRETARY LTD / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 11/02/2010 | |
CERTNM | COMPANY NAME CHANGED AD 2-ONE LIMITED CERTIFICATE ISSUED ON 23/02/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM MONTGOMERY SWANN, GROUND FLOOR SCOTT'S SUFFERANCE WHARF 1 MILL STREET LONDON SE1 2DE | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRANT ALLAWAY / 09/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRANT ALLAWAY / 09/07/2009 | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
AA | 30/06/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05 | |
363a | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS | |
88(2)R | AD 30/05/02--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED LAKESHIELD LIMITED CERTIFICATE ISSUED ON 25/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 20/01/03 FROM: SUITE 4, SCOTTS SUFFERANCE WHARF 1 MILL STREET LONDON SE1 2DE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Appointmen | 2023-02-28 |
Appointmen | 2018-11-19 |
Winding-Up Orders | 2018-10-19 |
Petitions to Wind Up (Companies) | 2018-09-24 |
Petitions to Wind Up (Companies) | 2018-09-24 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FASTPAY ROUNDABOUT LIMITED | ||
Satisfied | DS-CONCEPT FACTORING GMBH | ||
Satisfied | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AD2ONE LIMITED
AD2ONE LIMITED owns 4 domain names.
ad2-one.co.uk ad2onegroup.co.uk internettvsales.co.uk furtheradvertising.co.uk
The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as AD2ONE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85258019 | Television cameras (excl. those with 3 or more camera tubes and video recorders) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | AD2ONE LIMITED | Event Date | 2023-02-28 |
Initiating party | Event Type | Appointmen | |
Defending party | AD2ONE LIMITED | Event Date | 2018-11-19 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | AD2ONE LIMITED | Event Date | 2018-10-10 |
In the High Court Of Justice case number 007171 Liquidator appointed: T Ryan 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | AD2ONE LIMITED | Event Date | 2018-08-28 |
In the HIGH COURT OF JUSTICE COMPANIES COURT case number CR-2018-007171 A Petition to wind up the above-named company (registered no. 04451494) of 20 North Audley Street, London, England, W1K 6WE presented on 28 August 2018 by NASSTAR SOUTH LIMITED (registered no. 05022857) of Datapoint House, Queensway, Telford, England TF1 7UL, claiming to be a creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL Date: 10 October 2018 Time: 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 9 September 2018 . | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | AD2ONE LIMITED | Event Date | 2018-08-28 |
In the HIGH COURT OF JUSTICE COMPANIES COURT case number CR-2018-007171 A Petition to wind up the above-named company (registered no. 04451494) of 20 North Audley Street, London, England, W1K 6WE presented on 28 August 2018 by NASSTAR SOUTH LIMITED (registered no. 05022857) of Datapoint House, Queensway, Telford, England TF1 7UL, claiming to be a creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL Date: 10 October 2018 Time: 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 9 October 2018 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |