Company NameADS (All Digital Sales) Ltd
Company StatusDissolved
Company Number10308821
CategoryPrivate Limited Company
Incorporation Date2 August 2016(7 years, 8 months ago)
Dissolution Date16 August 2022 (1 year, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Syed Adil
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Radius House 51 Clarendon Road
Watford
WD17 1HP

Location

Registered AddressGreg's Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 January 2021Registered office address changed from Office 7, 1st Flr Haslem House Chorley Old Road Bolton BL1 3AS England to Unit 8 River Mill Safe Store Park Road Dukinfield SK16 5LR on 29 January 2021 (1 page)
21 September 2020Confirmation statement made on 19 July 2020 with updates (5 pages)
24 June 2020Registered office address changed from 1074 Stockport Road Manchester M19 2SU England to Office 7, 1st Flr Haslem House Chorley Old Road Bolton BL1 3AS on 24 June 2020 (1 page)
31 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
5 May 2020Registered office address changed from 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP England to 1074 Stockport Road Manchester M19 2SU on 5 May 2020 (1 page)
30 August 2019Change of details for Mr Syed Adil as a person with significant control on 1 July 2019 (2 pages)
30 August 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
30 August 2019Change of details for Mr Syed Adil as a person with significant control on 1 July 2019 (2 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
25 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
28 June 2018Director's details changed for Mr Syed Adil on 28 June 2018 (2 pages)
28 June 2018Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 28 June 2018 (1 page)
2 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
15 November 2016Registered office address changed from Unit 6 Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 15 November 2016 (1 page)
15 November 2016Director's details changed for Mr Syed Adil on 15 November 2016 (2 pages)
15 November 2016Director's details changed for Mr Syed Adil on 15 November 2016 (2 pages)
15 November 2016Registered office address changed from Unit 6 Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 15 November 2016 (1 page)
2 August 2016Incorporation
Statement of capital on 2016-08-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 August 2016Incorporation
Statement of capital on 2016-08-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)