About

Registered Number: 06315981
Date of Incorporation: 17/07/2007 (16 years and 9 months ago)
Company Status: Liquidation
Registered Address: 5 Th Floor, 65 Margaret Street, London, W1W 8SP,

 

Ad Dynamo Europe Ltd was established in 2007, it has a status of "Liquidation". There is one director listed for the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THWAITES, David Paul 17 July 2007 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
COCOMP - Order to wind up 26 February 2014
AR01 - Annual Return 23 July 2013
CH01 - Change of particulars for director 23 July 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 14 September 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
AA - Annual Accounts 29 November 2011
AA01 - Change of accounting reference date 01 November 2011
AD01 - Change of registered office address 26 October 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 18 May 2011
AD01 - Change of registered office address 17 May 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH03 - Change of particulars for secretary 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AD01 - Change of registered office address 27 October 2010
AA - Annual Accounts 05 May 2010
CERTNM - Change of name certificate 31 December 2009
CONNOT - N/A 31 December 2009
AP01 - Appointment of director 16 December 2009
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 23 March 2009
363s - Annual Return 16 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
287 - Change in situation or address of Registered Office 31 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
NEWINC - New incorporation documents 17 July 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 June 2012 Outstanding

N/A

Rent deposit deed 06 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.