About

Registered Number: 08217233
Date of Incorporation: 17/09/2012 (11 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 5 months ago)
Registered Address: ALEXANDERDWYER, Unit 2, 42 Beecholme Avenue, Mitcham, Surrey, CR4 2HT

 

Based in Mitcham in Surrey, Ads London Ltd was setup in 2012, it's status at Companies House is "Dissolved". The companies directors are listed as Cameron, Dean James, Oswald, Lloyd, Dwyer, Matthew James, Sichel, Gerard Marcus.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Dean James 02 November 2012 - 1
OSWALD, Lloyd 05 April 2014 - 1
DWYER, Matthew James 17 September 2012 09 February 2013 1
SICHEL, Gerard Marcus 09 February 2013 08 August 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2018
DISS16(SOAS) - N/A 06 October 2018
GAZ1 - First notification of strike-off action in London Gazette 18 September 2018
AA - Annual Accounts 01 July 2018
DISS40 - Notice of striking-off action discontinued 27 September 2017
CS01 - N/A 26 September 2017
GAZ1 - First notification of strike-off action in London Gazette 19 September 2017
AA - Annual Accounts 30 June 2017
AP01 - Appointment of director 17 February 2017
AR01 - Annual Return 18 October 2016
DISS40 - Notice of striking-off action discontinued 01 July 2016
AA - Annual Accounts 30 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
TM01 - Termination of appointment of director 15 February 2016
AP01 - Appointment of director 15 February 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 07 June 2015
TM01 - Termination of appointment of director 07 June 2015
AP01 - Appointment of director 01 November 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 20 April 2014
AD01 - Change of registered office address 20 April 2014
TM01 - Termination of appointment of director 09 December 2013
AD01 - Change of registered office address 05 December 2013
TM01 - Termination of appointment of director 31 October 2013
AP01 - Appointment of director 04 September 2013
AP01 - Appointment of director 03 September 2013
CERTNM - Change of name certificate 08 April 2013
TM01 - Termination of appointment of director 18 March 2013
TM01 - Termination of appointment of director 17 March 2013
TM01 - Termination of appointment of director 17 March 2013
AR01 - Annual Return 09 March 2013
AP01 - Appointment of director 09 March 2013
AP01 - Appointment of director 09 March 2013
AR01 - Annual Return 19 February 2013
CH01 - Change of particulars for director 18 February 2013
TM01 - Termination of appointment of director 13 February 2013
CERTNM - Change of name certificate 11 February 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 09 February 2013
CH01 - Change of particulars for director 09 February 2013
AD01 - Change of registered office address 27 October 2012
CH01 - Change of particulars for director 27 October 2012
NEWINC - New incorporation documents 17 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.