Warning: file_put_contents(c/2aedafdc68e3dd9dba71ded5ce7d10f6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ad2one Limited, IG10 4PL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AD2ONE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ad2one Limited. The company was founded 22 years ago and was given the registration number 04451494. The firm's registered office is in LOUGHTON. You can find them at Haslers, Old Station Road, Loughton, Essex. This company's SIC code is 73120 - Media representation services.

Company Information

Name:AD2ONE LIMITED
Company Number:04451494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 May 2002
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:Haslers, Old Station Road, Loughton, Essex, IG10 4PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
246, Westminster Bridge Road, London, United Kingdom, SE1 7PD

Director18 April 2018Active
Suite 4 Scotts Sufferance Wharf, 1 Mill Street, London, SE1 2DE

Secretary17 June 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary30 May 2002Active
Suite 4, Scotts Sufferance Wharf, 1 Mill Street, London, United Kingdom, SE1 2DE

Corporate Secretary05 May 2003Active
7, Trinity Crescent, London, SW17 7AG

Director17 June 2002Active
20, North Audley Street, London, England, W1K 6WE

Director09 November 2017Active
246, Westminster Bridge Road, London, United Kingdom, SE1 7PD

Director22 June 2011Active
20, 20 St Stephens Gardens, Twickenham, United Kingdom, TW1 2LS

Director17 June 2002Active
246, Westminster Bridge Road, London, United Kingdom, SE1 7PD

Director22 June 2011Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director30 May 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Insolvency

Liquidation compulsory winding up progress report.

Download
2023-03-06Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-01-13Insolvency

Liquidation compulsory winding up progress report.

Download
2022-06-15Address

Change registered office address company with date old address new address.

Download
2022-01-18Insolvency

Liquidation compulsory winding up progress report.

Download
2021-03-29Insolvency

Liquidation compulsory winding up progress report.

Download
2020-02-14Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2020-01-20Insolvency

Liquidation compulsory winding up progress report.

Download
2018-12-06Address

Change registered office address company with date old address new address.

Download
2018-12-03Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-10-30Insolvency

Liquidation compulsory winding up order.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Officers

Termination director company with name termination date.

Download
2018-08-16Officers

Appoint person director company with name date.

Download
2018-04-24Address

Change registered office address company with date old address new address.

Download
2018-01-18Mortgage

Mortgage satisfy charge full.

Download
2018-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-05Mortgage

Mortgage satisfy charge full.

Download
2018-01-04Mortgage

Mortgage charge whole cease and release with charge number.

Download
2017-12-04Mortgage

Mortgage charge whole cease and release with charge number.

Download
2017-11-10Officers

Appoint person director company with name date.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-10-04Accounts

Accounts with accounts type group.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.