Company NameAd-On Business Solutions Limited
Company StatusDissolved
Company Number06955518
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Adam Samater
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 A Claremont Terrace
Sunderland
SR2 7LB
Director NameMr Jonathan Ronald Davies
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 15 Thornhill Gardens
Sunderland
Tyne And Wear
SR2 7LD
Secretary NameCelia Samater
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address15 A Claremont Terrace
Sunderland
SR2 7LB

Location

Registered Address15a Claremont Terrace
Sunderland
SR2 7LB
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Shareholders

50 at £1Adam Samater
50.00%
Ordinary
50 at £1Jonathan Ronald Davies
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,751
Current Liabilities£2,751

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
3 June 2013Application to strike the company off the register (3 pages)
3 June 2013Application to strike the company off the register (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 April 2013Termination of appointment of Jonathan Ronald Davies as a director on 31 March 2013 (1 page)
18 April 2013Termination of appointment of Jonathan Davies as a director (1 page)
23 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 100
(4 pages)
23 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 100
(4 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 April 2012Registered office address changed from Suite 302 the Place Athenaeum Street Sunderland SR1 1QX United Kingdom on 10 April 2012 (1 page)
10 April 2012Registered office address changed from Suite 302 the Place Athenaeum Street Sunderland SR1 1QX United Kingdom on 10 April 2012 (1 page)
22 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
22 August 2011Director's details changed for Mr Adam Samater on 8 July 2011 (2 pages)
22 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
22 August 2011Director's details changed for Mr Adam Samater on 8 July 2011 (2 pages)
22 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
22 August 2011Director's details changed for Mr Adam Samater on 8 July 2011 (2 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(11 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(11 pages)
21 March 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
21 March 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
16 March 2011Termination of appointment of Celia Samater as a secretary (1 page)
16 March 2011Registered office address changed from 15 a Claremont Terrace Sunderland SR2 7LB England on 16 March 2011 (1 page)
16 March 2011Termination of appointment of Celia Samater as a secretary (1 page)
16 March 2011Registered office address changed from 15 a Claremont Terrace Sunderland SR2 7LB England on 16 March 2011 (1 page)
23 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Mr Jonathan Ronald Davies on 8 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Adam Samater on 8 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Jonathan Ronald Davies on 8 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Adam Samater on 8 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Jonathan Ronald Davies on 8 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Adam Samater on 8 July 2010 (2 pages)
8 July 2009Incorporation (17 pages)
8 July 2009Incorporation (17 pages)