Company Name1901Ad Limited
Company StatusDissolved
Company Number06974740
CategoryPrivate Limited Company
Incorporation Date28 July 2009(14 years, 9 months ago)
Dissolution Date1 March 2016 (8 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Ashna Boyers
Date of BirthNovember 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16c Belle Grove Terrace
Spital Tongues
Newcastle Upon Tyne
Tyne And Wear
NE2 4LL
Director NameMr Timothy James Boyers
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16c Belle Grove Terrace
Spital Tongues
Newcastle Upon Tyne
Tyne And Wear
NE2 4LL
Secretary NameAshna Boyers
NationalityBritish
StatusClosed
Appointed08 October 2009(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 01 March 2016)
RoleCompany Director
Correspondence Address16c Belle Grove Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 4LL
Director NameSimba Solutions Limited (Corporation)
StatusResigned
Appointed28 July 2009(same day as company formation)
Correspondence Address66 Forsyth Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3DA
Secretary NameSimba Solutions Limited (Corporation)
StatusResigned
Appointed28 July 2009(same day as company formation)
Correspondence Address66 Forsyth Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3DA

Location

Registered AddressJesmond Methodist Church St. George's Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2DL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

500 at £1Ashna Boyers
50.00%
Ordinary
500 at £1Timothy James Boyers
50.00%
Ordinary

Financials

Year2014
Net Worth£12,792
Current Liabilities£14,577

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2015Application to strike the company off the register (3 pages)
3 December 2015Application to strike the company off the register (3 pages)
26 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(5 pages)
26 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(5 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(5 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(5 pages)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
11 August 2011Director's details changed for Timothy James Boyers on 11 August 2011 (2 pages)
11 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
11 August 2011Director's details changed for Timothy James Boyers on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Ashna Boyers on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Ashna Boyers on 11 August 2011 (2 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (14 pages)
21 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (14 pages)
16 November 2009Appointment of a secretary (3 pages)
16 November 2009Appointment of a secretary (3 pages)
4 November 2009Termination of appointment of Simba Solutions Limited as a director (2 pages)
4 November 2009Termination of appointment of Simba Solutions Limited as a secretary (2 pages)
4 November 2009Termination of appointment of Simba Solutions Limited as a director (2 pages)
4 November 2009Termination of appointment of Simba Solutions Limited as a secretary (2 pages)
29 October 2009Appointment of Ashna Boyers as a secretary (2 pages)
29 October 2009Appointment of Ashna Boyers as a secretary (2 pages)
28 July 2009Incorporation (13 pages)
28 July 2009Incorporation (13 pages)